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

Mr Thomas Henry Phelps Brown

British – Born 75 years ago (November 1948)

Mr Thomas Henry Phelps Brown
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG

Current appointments

Resigned appointments

43

Closed appointments

Companies

Company NameCavaghan & Gray Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Trinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Company NameJames Dawson & Son,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1992 (91 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4EY
Company NameFenner Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (55 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Michelin Tyre Plc
Campbell Road
Stoke-On-Trent
ST4 4EY
Company NameJ.H. Fenner & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (39 years after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4EY
Company NameFenner International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (39 years after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Michelin Tyre Plc
Campbell Road
Stoke-On-Trent
ST4 4EY
Company NameSpeed 9646 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1993 (19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O United Industries Plc
Unit A Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameUnited Industries Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (64 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Company NameToolfit Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1994 (1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 08 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Company NameRotabroach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Company NameScandura Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
The Avon Building Units 137-145
South Liberty Lane Bedminster
Bristol
BS3 2TL
Company NameHamsard One Thousand And Sixty Nine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 30 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Units A B C D
Treorchy Industrial Estate
Treorchy
Glamorgan
CF42 6EJ
Wales
Company NameDyson Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (79 years, 2 months after company formation)
Appointment Duration7 years, 2 months (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit 12a Beresford Way
Chesterfield
Derbyshire
S41 9FG
Company NameSaffil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1999 (6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LP
Company NameBuilders Centre (Sheffield) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (40 years, 1 month after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
22a Portland Street
Daybrook
Nottingham
Nottinghamshiare
NG5 6BL
Company NameDyson Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (24 years, 6 months after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit 12a Beresford Way
Chesterfield
Derbyshire
S41 9FG
Company NameDyson Tpm Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (2 years, 1 month after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Totley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
Company NamePickford,Holland & Co.Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (86 years after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit 12a Beresford Way
Chesterfield
Derbyshire
S41 9FG
Company NameChamberlin Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2003 (100 years, 6 months after company formation)
Appointment Duration8 years, 5 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Chuckery Road
Walsall
W Midlands
WS1 2DU
Company NameCo2Sense C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria House 2 Victoria Place
Leeds
West Yorkshire
LS11 5AE
Registered Company Address
Level 5 28 St John'S Square
London
EC1M 4DN
Company NameEight19 Limited
Company StatusActive
Company Ownership
0.18%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Elstree House Watson'S Yard, High Street
Cottenham
Cambridge
CB24 8RX
Company NameAzuri Technologies Ltd
Company StatusActive
Company Ownership
2.73%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (Resigned 02 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
St John'S Innovation Centre Cowley Road
Cambridge
CB4 0WS
Registered Company Address
St John'S Innovation Centre
Cowley Road
Cambridge
CB4 0WS
Company NameDalepak Trustee And Nominee Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Company NameCharles S.Madan & Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (91 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Company NameFenner Drives Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (43 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 February 1993)
Assigned Occupation Group Managing Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Kingsbridge Corporate Solutions
1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
Company NameUnited Industries Public Limited Company
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (60 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit A
Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameUnited (Speed) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (56 years after company formation)
Appointment Duration3 years, 10 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Group Ltd
Imperial Works
Sheffield Road
Sheffield
S9 2YL
Company NameH S (Osl2) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (56 years, 4 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Group Limited
Imperial Works
Sheffield Road
Sheffield
S9 2YL
Company NameRatcliffe Industries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit A Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameH S (Osl1) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Osl Group Limited
Imperial Works
Sheffield Road
Sheffield
S9 2YL
Company NameUnited (Wycombe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1994 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit A Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameUnited (Bacup) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1994 (1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit A Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameGilsan Springs Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (37 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
United Industries Plc
Boundary Road
Loudwater
High Wycombe
HP10 9US
Company NameBondmill Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (19 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Unit A Beech Industrial Estate
Bacup
Lancashire
OL13 9EL
Company NameL B Structures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Kroll Aspect Court
4 Temple Row
Birmingham
B2 5HG
Company NameBTL Realisations 2009 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (9 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
C/O Ernst & Young
1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameAtlas Ward Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Dalton Airfield
Industrial Estate Dalton
Thirsk
North Yorkshire
YO7 3JN
Company NameHydra Tools International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (10 years, 12 months after company formation)
Appointment Duration6 years, 5 months (Resigned 14 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameHi-Por Ceramics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (1 year, 4 months after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Totley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
Company NameSandygate Motor Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (33 years, 4 months after company formation)
Appointment Duration6 years, 6 months (Resigned 01 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Totley Works Baslow Road
Totley
Sheffield
S17 3BL
Company NameDytech Corporation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (12 years, 2 months after company formation)
Appointment Duration6 years, 12 months (Resigned 22 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Totley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
Company NameJ & J Dyson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (2 years, 1 month after company formation)
Appointment Duration7 years (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Totley Works
Baslow Road
Sheffield
South Yorkshire
S17 3BL
Company NameHBH Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 11 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Registered Company Address
Headlands Road
Liversedge
West Yorkshire
WF15 6QA
Company NameMeaujo (764) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (4 days after company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Vine Street
London
W1J 0AH
Registered Company Address
One
Vine Street
London
W1J 0AH

Appointment Timeline

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