Download leads from Nexok and grow your business. Find out more

Mr Richard Jeffery Bloomfield

British – Born 66 years ago (November 1957)

Mr Richard Jeffery Bloomfield
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA

Current appointments

Resigned appointments

73

Closed appointments

Companies

Company NameJames Neill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (76 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Company NameEclipse Magnetics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (39 years after company formation)
Appointment Duration8 months (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Company NameAcceptspec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (40 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameInsistboard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (91 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameMagnolia Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Unit 5 Bedford Link Logistics Park
Bell Farm Way
Kempston
Bedfordshire
MK43 9SS
Company NameSpear & Jackson International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (42 years after company formation)
Appointment Duration8 months (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O Gibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Company NameAztecshort Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (72 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Rd
Sheffield S139br
Company NameAirtype Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameTypecredit Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (51 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameEarthboard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (41 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameAztecposed Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameCareerclear Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (44 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Contractor
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameLastaztec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (45 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameAztecproof Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameMetalcareer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (46 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Rd
Sheffield
S13 9BR
Company NameQuoteaztec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (47 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAztecteam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (50 years after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9br.
Company NameAztecstripe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (13 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 01 November 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameFinishboard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (38 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings
Handsworth Rd
Sheffield S139br
Company NameDiscboss Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameInveststand Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (13 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameRallyback Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Atlas Way
Atlas North
Sheffield
S4 7QQ
Company NameAcceptport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (9 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameStevens Of Carlisle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (27 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameDiscdeep Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (35 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAztecpost Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (30 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameWebaztec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (35 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameDancecareer Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (32 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameCareerclaim Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holding Limited
Handsworth Road
Sheffield
S13 8 9br
Company NameDanceboard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (33 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings
Handsworth Rd
Sheffield
S13 9BR
Company NameFinishclaim Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (34 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameEndquick Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (77 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameInvestopen Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (91 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameStandeuro Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (91 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameMetalboard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (85 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Rd
Sheffield
S13 9BR
Company NameBackcobra Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (84 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings
Handsworth Rd
Sheffield
S13 9BR
Company NameBackcondor Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (83 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAztecstudy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (91 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameInvestspec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (83 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameTypeboss Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (81 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameAztecquote Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (80 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Rd
Sheffield
S13 9BR
Company NameAcedisc Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (80 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd.
Handsworth Road
Sheffield
S13 9BR
Company NameEndnew Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (77 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameLastcareer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (91 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameInsistaztec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (74 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAcceptquick Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (73 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd.
Handsworth Road
Sheffield
S13 9BR
Company NameAirable Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (73 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Rd
Sheffield
S13 9BR
Company NameSceneboard Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (71 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameFinishlast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (70 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Handsworth Road
Sheffield
S13 9BR
Company NameEarthcareer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (66 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NamePolishboard Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (60 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/0 James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameEathaztec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (59 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAztecthrill Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameStandease Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (58 years, 12 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Limited
Handsworth Road
Sheffield
S13 9BR
Company NameDiscace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (57 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameAztecpool Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Finanace Director
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameValueaztec Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (38 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 02 December 1993)
Assigned Occupation Director/Company Secretary
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
C/O James Neill Holdings Ltd
Handsworth Road
Sheffield
S13 9BR
Company NameK. Scharf Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (38 years, 1 month after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road.Loughborough
Leicestershire
LE11 0QZ
Company NameMeridian Mouldings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (16 years, 12 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameSisslings (Mouldings) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (24 years, 1 month after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameSolomon & Whitehead Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (36 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DX
Company NameLarson-Juhl UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Ship Canal House King Street
Manchester
M2 4WB
Company NameMagnolia Manufacturing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (31 years, 7 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameFramers Equipment International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (30 years, 5 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameArtistick Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (27 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DX
Company NameShipqueens Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DX
Company NameAlbany House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Begbies Traynor
Newater House
11 Newhall Street
Birmingham
B3 3NY
Company NameMagnolia Mouldings International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (46 years, 3 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameRussell Greetings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (48 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DX
Company NameJames Robinson (Liverpool) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (55 years, 6 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameArnolds (Loughborough) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (55 years, 10 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ
Company NameThe Fine Art Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (61 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Lynn Lane
Shenstone
Lichfield
Staffordshire
WS14 0DX
Company NameMagnolia Mouldings Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (91 years, 5 months after company formation)
Appointment Duration7 months (Resigned 10 January 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
13 Holland Close
Streethay
Lichfield
Staffordshire
WS13 8LA
Registered Company Address
Larson Juhl Magnolia House
Bakewell Road
Loughborough
Leicestershire
LE11 0QZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing