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

Mr John Warburton Unsworth

British – Born 70 years ago (July 1953)

Mr John Warburton Unsworth
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameHCL Insurance Bpo Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 26 June 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Hcl House
28-36 Eastern Road
Romford
Essex
RM1 3PJ
Company NameSerco Leasing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameEdexcel Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 18 May 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Stewart House
32 Russell Square
London
WC1B 5DN
Company NameAwards UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
2-3 Pavilion Buildings
Brighton
BN1 1EE
Company NameIHCD Health & Care Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (4 weeks, 1 day after company formation)
Appointment Duration7 months (Resigned 12 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Stewart House
32 Russell Square
London
WC1B 5DN
Company NameSerco Aerospace Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2000 (12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 July 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameWorldwide Laundry Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (9 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 01 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameTraffic Information Services (TIS) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (1 year, 10 months after company formation)
Appointment Duration4 months (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameTraffic Information Services (TIS) Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (1 year, 10 months after company formation)
Appointment Duration4 months (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameTraffic Information Services (TIS) Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (1 year, 7 months after company formation)
Appointment Duration4 months (Resigned 27 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWood Green Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameSerco Manchester Leisure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2002 (1 year, 3 months after company formation)
Appointment Duration1 year (Resigned 10 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
Serco House
16 Bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Company NameDormant Company 3987802 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 26 June 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameAdepta Resources Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (11 years after company formation)
Appointment Duration1 year, 9 months (Resigned 26 June 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameTon Up 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (5 years after company formation)
Appointment Duration1 year, 9 months (Resigned 26 June 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameDormant Company 5713365 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 26 June 2007)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP

Appointment Timeline

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