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

Mr Stephen Humes

British – Born 59 years ago (June 1965)

Mr Stephen Humes
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Current appointments

Resigned appointments

60

Closed appointments

Companies

Company NameCWS (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (26 years, 1 month after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameUCL Director 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (5 years, 8 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameTCG Card Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (1 month after company formation)
Appointment Duration8 years, 10 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
Lancashire
M60 4ES
Company NameKennet & Avon Convenience Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2003 (6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameBlenheim Distribution Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2006 (37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
PO Box 53
New Century House
Manchester
M60 4ES
Company NameQuality Newsagents Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2006 (43 years, 4 months after company formation)
Appointment Duration4 years, 8 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameColwyn Service Station Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2007 (6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Manchester
M60 4ES
Company NameTeesdale Service Station Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameJLM Trading Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameNevins Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (85 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameUnited Norwest Foodstores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (75 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameBrightside And Carbrook Retail Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (Resigned 06 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Castle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameA. & B. Hutchinson (Easingwold) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameAction Stations Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCatterick Stores Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (52 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameYork Service Stations (No.3) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameSkipbridge Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameK. & H. Supermarket Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (46 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHYDE Dairies Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCrawcrook Filling Station Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (46 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHDL (Catering) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCullingworth Spar Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameLeathleys Quality Fare Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameORDS Of Alnwick Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameC. G. Paletta Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameYork Service Stations (No.4) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameFosterhill (Heaton Mersey) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameF. R. Taylor Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameCheers (Shropshire) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (20 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 10 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Castle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameYork Service Stations (No.1) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameYork Service Stations (No.2) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameUnited Norwest Food Markets Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameWest Wylam Garage Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (48 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameDearnside Motors (Barnsley) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (27 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 24 July 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Castle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameBrightside & Carbrook Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2008 (13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHerbert Robinson Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2008 (87 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameA M Willis Supermarkets Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2008 (47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameHealds Fourways Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2008 (7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameNormans Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 22 July 2011)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameIndustrial Accountancy Partnership Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (68 years, 7 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameHamsard 2974 Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 May 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameG.Civil & Sons,Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (74 years after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameWest Yorkshire Leasing Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (31 years, 6 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameUCL Supply Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (22 years, 4 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameTravco Hotels Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (66 years, 3 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameCWS (No.11) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (57 years, 8 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameUCL Director 2 Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (5 years, 7 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameUCL Secretary Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (5 years, 8 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameLuton Indoor Bowls Club Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (22 years, 11 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameNCH Cars Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (23 years, 1 month after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameMayflower Linen Services Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (28 years, 10 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameJames Windsor And Son (Mansfield) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (32 years, 7 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameCascade Motors Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (43 years, 10 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameNew Sphere Optical Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (41 years, 6 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameWoollen And Company,Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (106 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameSomerfield Employee Healthcare Benefits Trustee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 12 December 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
New Century House
Corporation Street
Manchester
M60 4ES
Company NameBroughton Motors (Northamptonshire) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (38 years, 6 months after company formation)
Appointment Duration2 years (Resigned 27 July 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameTCG Pension Trustees (North West) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (91 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 January 2013)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG
Company NameCWS (No.4) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (77 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 11 June 2014)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
PO Box 53
New Century House
Manchester
M60 4ES
Company NameNCH Pumpkin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (Resigned 30 November 2017)
Assigned Occupation Director Of Food Retail Finance
Addresses
Correspondence Address
C/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Registered Company Address
1 Angel Square
Manchester
M60 0AG

Appointment Timeline

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

Companies Viewed