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

Monsieur Andre Guilbert

French – Born 92 years ago (February 1932)

Monsieur Andre Guilbert
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameGuilbert Ofrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (58 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameRicas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
Company NameOffice 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameOffice 1 (1995) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameArkle Office Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Business Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameInfoprint Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing (Office Supplies) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (36 years after company formation)
Appointment Duration2 years, 7 months (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Office Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday (Stationery & Print) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Group Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Stationers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Warehouse Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameH.J. Chapman & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Equipment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (11 years after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (49 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameW.H.Hayden & Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (87 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Distribution Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameDS Remco G UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1994 (2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Executive
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameDS Remco UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1996 (4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
La Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Registered Company Address
Allen House 1
Westmead Road
Sutton
Surrey
SM1 4LA

Appointment Timeline

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