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

Edmund Hoyle Vestey

British – Born 91 years ago (June 1932)

Edmund Hoyle Vestey
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameVestey Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1989 (15 years, 8 months after company formation)
Appointment Duration14 years, 3 months (Resigned 09 January 2004)
Assigned Occupation Chairman And Company Director
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameAlder Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (15 years, 2 months after company formation)
Appointment Duration15 years, 4 months (Resigned 23 November 2007)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameAlder Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (5 years, 3 months after company formation)
Appointment Duration15 years, 4 months (Resigned 23 November 2007)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameVestey Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (90 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 30 June 2000)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameWestern United Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (76 years, 10 months after company formation)
Appointment Duration13 years, 3 months (Resigned 18 November 2005)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
18-20 Brunel Road, Westway Estate
Park Royal
London
W3 7XS
Company NameVestey Nova Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (72 years, 4 months after company formation)
Appointment Duration15 years, 3 months (Resigned 23 November 2007)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameWestern United Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (74 years, 1 month after company formation)
Appointment Duration11 years, 9 months (Resigned 12 July 2004)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameLancashire General Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1993 (81 years, 8 months after company formation)
Appointment Duration13 years, 10 months (Resigned 31 December 2006)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Kings Arms Yard
London
EC2R 7AF
Company NameSIEM Shipping UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 June 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameHoward Chapman,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1997 (69 years, 3 months after company formation)
Appointment Duration10 years, 3 months (Resigned 23 November 2007)
Assigned Occupation Retired
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameThurlow Employment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2000 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 23 December 2007)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameButtonhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (Resigned 23 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
C/O Turcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Company NameNealestone Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (73 years after company formation)
Appointment Duration1 year, 1 month (Resigned 23 November 2007)
Assigned Occupation Retired Landowner
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
The Estate Office
Great Thurlow
Haverhill
Suffolk
CB9 7LQ
Company NameBlue Star Line Agencies (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 11 March 1998)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameRuntemp Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 08 November 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
10 Crispin Street
London
E1 6HQ
Company NameR.F.Kershaw Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 10 January 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
33 Lombard Street
London
EC3V 9HY
Company NameLeyland Finance Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1992 (22 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameAmazonas Engineering Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (80 years, 6 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Albion House
20 Queen Elizabeth Street
London
SE1 2LS
Company NameAnglo Carioca Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (78 years, 2 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Fairview
12 Greystones Drive
Reigate
Surrey
RH2 0HA
Company NameVestey Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 12 March 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameRobert Barrow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (69 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 08 November 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameVestey Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (69 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 29 January 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EW
Company NameColwick Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1992 (79 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 12 March 1996)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
Company NameLiner Shipping Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (72 years, 7 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameNew Holding & Finance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (90 years, 9 months after company formation)
Appointment Duration5 years, 7 months (Resigned 01 April 1998)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameBlue Star Line (Pension Investments) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (32 years, 7 months after company formation)
Appointment Duration11 years, 10 months (Resigned 02 November 2004)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
16 St John'S Lane
London
EC1M 4AG
Company NameUnion International Pension Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (38 years, 4 months after company formation)
Appointment Duration11 years, 10 months (Resigned 02 November 2004)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
16 St John'S Lane
London
EC1M 4AG
Company NameU.I. (1978) Pension Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (14 years, 5 months after company formation)
Appointment Duration11 years, 10 months (Resigned 02 November 2004)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
16 St Johns Lane
London
EC1M 4AG
Company NameCostreturn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (1 year after company formation)
Appointment Duration8 years, 6 months (Resigned 14 August 2001)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameBooth Steamship Company Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (90 years, 8 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameLamport & Holt Line Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (90 years, 8 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBritship Three Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (17 years, 10 months after company formation)
Appointment Duration3 years (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBritship One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (72 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 11 August 1995)
Assigned Occupation Merchant
Addresses
Correspondence Address
Little Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

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