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

Mr Thomas Charles Cannon

British – Born 95 years ago (September 1928)

Mr Thomas Charles Cannon
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP

Current appointments

Resigned appointments

92

Closed appointments

Companies

Company NameBritax Excelsior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (57 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameThe Dispose Motor Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (33 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameEcco Safety Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (46 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameB.S. Executive Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (44 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Solihull Enterprise Centre
1 Hedingham Grove
Solihull
B37 7TP
Company NameSafran Seats GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (58 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kestrel House Lakeside
Llantarnam Industrial Park
Cwmbran
NP44 3HQ
Wales
Company NameVertu Motors (VMC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (31 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NameTyne Tees Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NameBristol Street Fourth Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (38 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NamePSV Wipers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (12 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Unit 18 Kempton Road
Keytec 7 Business Park
Pershore
WR10 2TA
Company NameCARS Trustee (UK) No 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (50 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameBristol Street First Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (61 years, 9 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NameLex Autolease Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (19 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameSMR Automotive Services Portchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (57 years, 1 month after company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Castle Trading Estate
East Street
Portchester
Hampshire
PO16 9SD
Company NameBristol Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (68 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NameBritax Childcare Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameKoito Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (23 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kingswood Road
Hampton Lovett Ind Estate
Droitwich
Worcestershire
WR9 0QH
Company NameBPT Realizations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1991 (24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
St. Philips Point
Temple Row
Birmingham
B2 5AF
Company NameHostess Furniture Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (2 years after company formation)
Appointment Duration4 years, 7 months (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
C/O Elco International Ltd
Mariner Lichfield Road
Industrial Estate Tamworth
Staffordshire
B79 7TA
Company NameWelford Engineering (Oldbury) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (42 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NamePremier (Sutton)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (44 years, 6 months after company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameGriffiths Bentley & Co.,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (45 years, 1 month after company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameGlidearch Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (46 years, 10 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameSeton House Automotive Components
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (48 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameSeton House Technical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (52 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameDispose Development Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (42 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameBarlow Fasteners (Basingstoke)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (41 years, 9 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameAutolease (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (40 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameBarlow Fasteners (Bristol) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (52 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company Name00201261 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (67 years, 9 months after company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameHerman Smith (Special Products)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (21 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameDispose Europe
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (23 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameDispose   Consultants
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (53 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameAutolease Fleets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (33 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDispose (Technology)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (19 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Galows Hill
Warwick
CV34 6DE
Company NameAlpha Rent-A-Car Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (19 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameStagwall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (18 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameDispose Ignition And Carburation
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (16 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameDigital Car Instrumentation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (15 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameRainstorm
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (37 years, 9 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameAlpha Exeter Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (37 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameGh Tools
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (37 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NamePAIG Overseas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (37 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameBarlow Fasteners (Manchester) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (36 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameDispose Leasing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (23 years, 3 months after company formation)
Appointment Duration1 year (Resigned 10 July 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameBarlow Fasteners Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (32 years, 9 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameXatirb5 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (31 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameSeton House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (31 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameBeacon Motors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (31 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameAutocover Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (30 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
25 Gresham Street
London
EC2V 7HN
Company NameRestmor Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years, 10 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg
One Snowhill Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameDispose Information Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameDispose Insurance Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameBrismo Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameBondco 700
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (24 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameAlpha Worcester
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (51 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameDispose Seton (No 2)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (32 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Bromley
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (32 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameSeton House International Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (35 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NameAlpha Southampton
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (40 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Leeds
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (42 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Newcastle
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (43 years, 10 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Stanley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (44 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Nottingham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (46 years, 6 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Banbury
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (48 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Cramlington Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (32 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameMotor Parks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (53 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Company NameSeton House Birmingham
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (55 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Kpmg Restucturing One Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GH
Company NamePublic Safety Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (56 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Unit 1 Green Park
Coal Road
Leeds
LS14 1FB
Company NameBritax Child Safety Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (60 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameAlpha Stamford Hill Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (62 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameFleetsbridge Randall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (67 years, 10 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Company NameAlpha Huddersfield
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (68 years, 9 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Cheltenham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (69 years, 12 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue
Team Valley Business Park
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Parts
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (21 years, 2 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Nation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (55 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameDispose Finance
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (60 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameB.S.G. International
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (64 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameDispose Safety Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (67 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Watchmoor Point
Watchmoor Road
Camberley
Surrey
GU15 3EX
Company NameDispose Seton (No 1)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (67 years, 7 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameSeton House Manchester Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (72 years, 3 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameBarlow Fasteners (Watford)
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (69 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameB.V.I. Lighting
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (73 years, 5 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill
Warwick
CV34 6DE
Company NameBritax International Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (19 years, 8 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Building A Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Company NameTrucklease Contracts
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (55 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Seton House
Warwick Technology Park
Gallows Hill Warwick
CV34 6DE
Company NameAlpha Sherwood
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (22 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Jessups Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (24 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameFleet Datascan Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (24 years, 11 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameMilehire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (28 years, 4 months after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAutolease Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAlpha Shirley
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Birmingham
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (29 years after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Company NameAlpha Sunderland
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (32 years, 1 month after company formation)
Appointment Duration10 months (Resigned 10 May 1993)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Registered Company Address
Vertu House Fifth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0XA

Appointment Timeline

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