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

Mr Michael John Schiel

British – Born 71 years ago (October 1952)

Mr Michael John Schiel
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ

Current appointments

Resigned appointments

Closed appointments

13

Companies

Company NameHarris (Northampton) Haulage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 October 1991 (50 years, 9 months after company formation)
Appointment Duration16 years, 7 months (Closed 13 May 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Pricewaterhouse Coopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshirels1 4jp
Company NameS.Whiteley & Sons(Research)Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 1992 (24 years, 7 months after company formation)
Appointment Duration12 years, 11 months (Closed 15 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
C/O Airflow Streamlines Plc
Main Road
Far Cotton
Northampton
NN4 8ES
Company NameAirflow Streamlines (Processing) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 1992 (14 years, 1 month after company formation)
Appointment Duration12 years, 11 months (Closed 15 February 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
C/O Airflow Streamlines Plc
Main Road
Far Cotton
Northampton
NN4 8ES
Company NameS.Whiteley & Sons,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 July 1992 (68 years, 3 months after company formation)
Appointment Duration18 years, 8 months (Closed 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameAirflow Streamlines (Finishing) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 July 1992 (20 years, 2 months after company formation)
Appointment Duration12 years, 7 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
C/O Airflow Streamlines Plc
Main Road, Far Cotton
Northampton
NN4 8ES
Company NameCashflow Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 1992 (28 years, 7 months after company formation)
Appointment Duration13 years, 9 months (Closed 25 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
C/O Airflow Streamlines Plc
Main Road,Far Cotton
Northampton
Northamptonshire
NN4 8ES
Company NameAirflow Streamlines (Motors) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 1992 (16 years, 6 months after company formation)
Appointment Duration12 years, 7 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
C/O Airflow Streamlines Plc
Main Road
Far Cotton
Northampton
NN4 8ES
Company NameAirflow Streamlines (Manufacturing) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 1992 (16 years, 6 months after company formation)
Appointment Duration28 years, 12 months (Closed 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Main Rd
Far Cotton
Northampton
NN4 8ES
Company NameAirflow Streamlines (Contract Hire) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 1992 (16 years, 8 months after company formation)
Appointment Duration12 years, 7 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Main Rd.
Far Cotton
Northampton
NN4 8ES
Company Name00372399 Public Limited Company
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 1994 (52 years, 1 month after company formation)
Appointment Duration25 years, 6 months (Closed 25 September 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameAirflow Streamlines (Body Engineering) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration10 years, 7 months (Closed 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Main Road
Far Cotton
Northampton
NN4 8ES
Company NameAirflow (Management Services) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 1999 (2 weeks after company formation)
Appointment Duration1 year, 6 months (Closed 26 June 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Bridge House 7 & 9 Church Road
Lawrence Hill
Bristol
Avon
BS5 9JJ
Company NameT.Mat Engineering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2000 (4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (Closed 25 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Rookery Lane
Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP

Appointment Timeline

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