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

Michael John Bidston

British – Born 77 years ago (November 1946)

Michael John Bidston
14 Gloucester Road
Wallasey
Merseyside
L45 3JT

Current appointments

Resigned appointments

6

Closed appointments

Companies

Company NameChester Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (5 days after company formation)
Appointment Duration3 years, 3 months (Resigned 02 May 1997)
Assigned Occupation Secretary Finance Director
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Severn Trent Centre
St. Johns Street
Coventry
CV1 2LZ
Company NameDee Valley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (2 years, 11 months after company formation)
Appointment Duration5 months (Resigned 30 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Packsaddle Wrexham Road
Rhostyllen
Wrexham
LL14 4EH
Wales
Company NameWrexham Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1997 (2 years, 4 months after company formation)
Appointment Duration5 months (Resigned 30 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Severn Trent Centre
St. Johns Street
Coventry
CV1 2LZ
Company NameAqua Deva Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1992 (5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 30 June 1997)
Assigned Occupation Finance Director And Company Secretary
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Severn Trent Centre
St. Johns Street
Coventry
CV1 2LZ
Company NameChester Water Properties Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 1997)
Assigned Occupation Finance Director & Company Sec
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Packsaddle
Wrexham Road Rhostyllen
Wrexham
Clwyd
LL14 4EH
Wales
Company NameChester Water Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (Resigned 30 June 1997)
Assigned Occupation Finance Director/Secretary
Addresses
Correspondence Address
14 Gloucester Road
Wallasey
Merseyside
L45 3JT
Registered Company Address
Packsaddle
Wrexham Road Rhostyllen
Wrexham
Clwyd
LL14 4EH
Wales

Appointment Timeline

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