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

Mr Ian John Bullough

English – Born 64 years ago (March 1960)

Mr Ian John Bullough
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB

Current appointments

9

Resigned appointments

Closed appointments

11

Companies

Company NameCameron Maxwell Associates Limited
Company StatusActive
Company Ownership
40%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 August 1997 (1 week after company formation)
Appointment Duration26 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Woodlands
5 Moorwood Drive
Sale
Cheshire
M33 4QB
Company NameJigsaw Finance Limited
Company StatusActive
Company Ownership
44.51%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 January 2001 (5 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre Innovation Way
North Staffs Business Park
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameMatrix Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 March 2001 (4 months, 4 weeks after company formation)
Appointment Duration23 years, 2 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre Innovation Way
North Staffs Business Park
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameJigsaw Finance (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 August 2002 (1 month, 1 week after company formation)
Appointment Duration21 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre Innovation Way
North Staffs Business Park
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameCar-Finance.net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 December 2002 (1 year, 4 months after company formation)
Appointment Duration21 years, 6 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre Innovation Way
North Staffs Business Park
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameCarzu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration7 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Genesis Centre North Staffs Business Park
Innovation Way
Stoke-On-Trent
Staffordshire
ST6 4BF
Registered Company Address
Genesis Centre North Staffs Business Park
Innovation Way
Stoke-On-Trent
Staffordshire
ST6 4BF
Company NameLendmain Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 June 1994 (3 weeks, 5 days after company formation)
Appointment Duration29 years, 12 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameSeating Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 June 1994 (2 years, 7 months after company formation)
Appointment Duration29 years, 11 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameMopack (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 1998 (1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (Closed 29 April 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
St Georges House
215-219 Chester Road
Manchester
M15 4JE
Company NameWorld Sports Solutions (International) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 January 2002 (1 year, 8 months after company formation)
Appointment Duration22 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameLiberty Cars Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2002 (1 month after company formation)
Appointment Duration4 years, 7 months (Closed 28 November 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Unit 11 Imex Technology Park
Bellringer Road Trentham Lakes
South Stoke On Trent
Staffordshire St48lj
Company NameMerrion Coatings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 January 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Junction 19, Industrial Park
Green Lane
Heywood
Lancashire
OL10 1NB
Company NameMerrion Packaging Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 January 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Closed 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Junction 19, Industrial Park
Green Lane
Heywood
Lancashire
OL10 1NB
Company NameWonderland Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 November 2005 (1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (Closed 07 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
277 Stockport Road
Timperley
Cheshire
WA15 7SP
Company NameJames Brown Hair Care Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 July 2007 (1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (Closed 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameM Products Salon Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration4 years, 10 months (Closed 10 March 2014)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameM Products Limited
Company StatusDissolved 2019
Company Ownership
12.5%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 March 2010 (4 weeks after company formation)
Appointment Duration9 years, 6 months (Closed 18 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Registered Company Address
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Company NameAutogas Alliance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre North Staffs Business Park
Innovation Way
Stoke On Trent
Staffordshire
ST6 4BF
Company NameThe Van Factory Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 2011 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 19 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Genesis Centre North Staffs Business Park
Innovation Way
Stoke On Trent
Staffordshire
ST6 4BF
Company NameBig Table Creative Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2012 (same day as company formation)
Appointment Duration1 year, 7 months (Closed 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Registered Company Address
Barn 4 Office E
Dunston Business Village Dunston
Stafford
Staffordshire
ST18 9AB

Appointment Timeline

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