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

Anthony Nathan Solomons

British – Born 94 years ago (January 1930)

Anthony Nathan Solomons
10 Constable Close
London
NW11 6TY

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameSingers Healthcare Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 20 July 1995)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Lutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Company NameCarnegie Investment Bank Ab
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (6 days after company formation)
Appointment Duration10 months (Resigned 06 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
56 Regeringsgatan
Stockholm
103 38
Sweden
Company NameBullough Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (36 years, 5 months after company formation)
Appointment Duration8 years, 9 months (Resigned 31 January 2000)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMelbreck Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (18 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameHillgrove Developments (North West) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
C/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Company NameCoventbrook Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (17 years, 4 months after company formation)
Appointment Duration8 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
K P M G Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameLeicester & Stafford Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NamePinemain Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameGilbert Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (14 years after company formation)
Appointment Duration8 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameKaupthing Group UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Company NameClarke London Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (8 years, 3 months after company formation)
Appointment Duration8 years, 4 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMisys B & S Division Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (26 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 07 April 1995)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
One Kingdom Street
Paddington
London
W2 6BL
Company NameSinger And Friedlander Trust & Assurance Corporation Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
21 New Street
Bishopsgate
London
EC2M 4HR
Company NameBread Street (Singer & Friedlander Life & Pension Trust) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (18 years, 3 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameBuyneat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameBread Street Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
21 New Street
Bishopsgate
London
EC2M 4HR
Company NameQuinarius Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
K P M G Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameHillgrove Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameDeepmead Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameBread Street Pension Trust Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameWest City Securities Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (22 years, 5 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
21 New Street
Bishopsgate
London
EC2M 4HR
Company NameFirst British American Corporation Limited(The)
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (56 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
21 New St
Bishopsgate
London
EC2M 4HR
Company NameStraker Brothers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (90 years, 6 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSinjul Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (29 years, 9 months after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePC&W Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (31 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Resigned 01 October 1998)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Capital House
39 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ
Company NameAncomass Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (12 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameSinger & Friedlander Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (58 years, 5 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 December 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameDockside Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
2 Norman Place
Reading
Berkshire
RG1 8DA
Company NameTelstar Direct Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 20 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
Flint House 52 High Street
Leatherhead
Surrey
KT22 8AJ
Company NameCapital Racing Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (7 months after company formation)
Appointment Duration2 years (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Constable Close
London
NW11 6TY
Registered Company Address
12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD

Appointment Timeline

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