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

Mr John William James

British – Born 83 years ago (April 1941)

Mr John William James
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN

Current appointments

Resigned appointments

70

Closed appointments

Companies

Company NameA J Walter Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
The Headquarters Maydwell Avenue
Slinfold
Horsham
West Sussex
RH13 0AS
Company NamePower By The Hour Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Legal Department
The Headquarters Maydwell Avenue
Slinfold
Horsham
West Sussex
RH13 0AS
Company NameGerard Mann Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (32 years after company formation)
Appointment Duration7 years, 10 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameThe Lakeland Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (Resigned 11 April 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Ossington Chambers
6/8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Company NameLakeland Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (41 years, 3 months after company formation)
Appointment Duration3 months (Resigned 30 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
The Coach House
Newby Bridge
Backbarrow
Ulverston Cumbria
LA12 8PX
Company NameMann Egerton And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (87 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Kmg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (64 years, 3 months after company formation)
Appointment Duration5 years, 5 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (59 years, 11 months after company formation)
Appointment Duration5 years, 7 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (71 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNotneeded No. 144 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1996 (16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNotneeded No. 144 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1996 (16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameTozer International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameFerrari Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (38 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNexus Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameTozer Kemsley And Millbourn Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (31 years, 2 months after company formation)
Appointment Duration2 years (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameThe Cooper Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (33 years, 6 months after company formation)
Appointment Duration2 years (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor, Unit 3140, Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape Motors International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (51 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNorden (U.K.) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (9 years, 7 months after company formation)
Appointment Duration1 year (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
C/O Frp Advisory Llp
4 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD
Company NameNotneeded No.123 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (37 years after company formation)
Appointment Duration4 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.120 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (60 years, 11 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameA.J. Walter (Leasing) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Star Trading Estate
Partridge Green
Sussex
RH13 8RA
Company NameP.G. Aviation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (7 years after company formation)
Appointment Duration10 months, 4 weeks (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Star Trading Estate
Partridge Green
Sussex
RH13 8RA
Company NameNotneeded No.122 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (23 years, 8 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hattedrs Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.125 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (8 years, 4 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameDeepsoval Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (27 years, 4 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameNotneeded No.132 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (27 years, 6 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.130 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (28 years, 10 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordhsire
WD1 8YL
Company NameModnar 23 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
St Jamess House
23 King Street
London
SW17 6QY
Company NameNotneeded No.111 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.111 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameInterlada Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (35 years, 5 months after company formation)
Appointment Duration2 years (Resigned 05 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Carnaby Industrial Estate PO Box1
Lancaster Road Carnaby
Bridlington
North Humberside
YO15 3QY
Company NameFincoy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (12 years, 6 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
40 Church Street
Staines
Middlesex
TW18 4EP
Company NameTowergate Nominees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (19 years, 8 months after company formation)
Appointment Duration7 years, 9 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameAutologic Central Staff Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Autologic Central Staff Limited Boundary Way
Lufton Trading Estate, Lufton
Yeovil
Somerset
BA22 8HZ
Company NameNotneeded No.126 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (45 years, 2 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.128 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (64 years, 8 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No. 141 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (61 years, 1 month after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.118 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (52 years, 10 months after company formation)
Appointment Duration3 years (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
40 Church Street
Staines
Middlesex
TW18 4EP
Company NameWadham Stringer Credit Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Churchill Plaza
Churchill Way
Basingstoke
Hampshire
RG21 7GP
Company NameModnar 25 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
25 Savile Row
London
W1X 1AA
Company NameNotneeded No.119 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
40 Church Street
Staines
Middlesex
TW18 4EP
Company NameNotneeded No.131 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameH.A. Saunders Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (57 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
22a St Jamess Square
London
SW1Y 5LP
Company NameNotneeded No 135 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameSheerlite Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameSheerlite Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameTKM Group Pension Trust Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (37 years, 8 months after company formation)
Appointment Duration17 years, 4 months (Resigned 30 June 2011)
Assigned Occupation Retired
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Amp House
Dingwall Road
Croydon
Surrey
CR0 2LX
Company NameKenning Trustee Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
40 Church Street
Staines
Middx
TW18 4EP
Company NameNotneeded No. 143 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.117 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
40 Church Street
Staines
Middlesex
TW18 4EP
Company NameSeaking Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (13 years, 10 months after company formation)
Appointment Duration6 years (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameNotneeded No. 136 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (54 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameNotneeded No.124 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NamePenta Watford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (10 years after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMotor Vehicle Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameNotneeded No.121 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
Company NameSolent Printers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (15 years, 5 months after company formation)
Appointment Duration4 years (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
1640 Parkway Solent Business
Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameTernstar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NamePenta Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameWythall Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1996 (33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameAtlantic Leisure Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1996 (12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameMotor Vehicle Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 12 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NamePenta Watford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameSeaking Shipping Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
Company NameDeepsoval Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1996 (31 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameAtlantic Leisure Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1998 (51 years, 5 months after company formation)
Appointment Duration2 years (Resigned 25 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameTowergate Automotive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (21 years after company formation)
Appointment Duration2 months, 1 week (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
Inchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameMFPS Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (40 years, 7 months after company formation)
Appointment Duration5 days (Resigned 29 February 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Registered Company Address
C/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL

Appointment Timeline

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