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

Michael Antony Bovill

British – Born 82 years ago (June 1942)

Michael Antony Bovill
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameFarshore Books Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (44 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
The News Building
London Bridge Street
London
SE1 9GF
Company NameRib Directors 1 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameStockdeep Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
C/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Company NameFormpart (No.21) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (27 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
C/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
Company NameJames Street West (2001) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (44 years after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
The Johnsons Group Limited
James St West
Bath
BA1 2BU
Company NameGeorge Philip Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
1-3 Strand
London
WC2N 5JR
Company NameRib Directors 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRib Secretaries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
1-3 Strand
London
WC2N 5JR
Company NameGeorge Philip Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
1-3 Strand
London
WC2N 5JR
Company NameMap Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Company NameFBB1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (53 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Company NameEgmont Cb Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
2 Minster Court
London
EC3R 7BB
Company NameAcre 335 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (33 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Acre House
11 15 William Road
Lonndon
NW1 3ER
Company NameWaverley 1770 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (1 year after company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameWoolsack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (1 day after company formation)
Appointment Duration2 months (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT
Company NameThe Waverley Pen Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (1 year, 1 month after company formation)
Appointment Duration2 months (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
Unit B4 Godalming Business Centr
Woolsack Way
Godalming
Surrey
GU7 1XW
Company NameColour Library Books Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Long Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Registered Company Address
10 Blenheim Court
Brewery Road
London
N7 9NT

Appointment Timeline

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