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

Andrew Gordon Morison

British – Born 85 years ago (January 1939)

Andrew Gordon Morison
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD

Current appointments

Resigned appointments

62

Closed appointments

Companies

Company NameHAYS Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
4th Floor 20 Triton Street
London
NW1 3BF
Company NameBalfour Beatty Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameHAYS Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (85 years, 8 months after company formation)
Appointment Duration5 years (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
4th Floor
20 Triton Street
London
NW1 3BF
Company NameHAYS Stakeholder Life Assurance Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Resigned 29 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
4th Floor
20 Triton Street
London
NW1 3BF
Company NameHAYS Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (28 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
4th Floor 20 Triton Street
London
NW1 3BF
Company NameHAYS Personnel Payroll Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFeed Flavours (Europe) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (6 years, 8 months after company formation)
Appointment Duration9 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameLeather'S Chemical Company,Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (84 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWeyside Seventeen Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Shackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Company NameHAYS Chemicals Southern Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameCrowthorne Transport Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (26 years after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameWestbond Chemicals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House, Millmead
Guildford
Surrey
GU2 4HJ
Company NameEnham Arch Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameCrescent Port Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameDykem (North) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (19 years after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBanking Personnel Assignments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
141 Moorgate
London
EC2M 6TX
Company NameMidland Dykem(Chemicals)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFarmhouse Securities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
141 Moorgate
London
EC2M 6TX
Company NameCrescent Shipyard Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameYellow Tankers Iii Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (9 years, 5 months after company formation)
Appointment Duration9 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
New Kings Court Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3LG
Company NameHockley Investment Co Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (74 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Company NameWeyside Marine Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (84 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameCrescent Engineering Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (54 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameUnited Kingdom Cold Storage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (90 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameHursley Estate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (49 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
6a The Gardens
Broadcut
Fareham
Hants
PO16 7BB
Company NameTravel Document Service
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (58 years, 7 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
3rd Floor One New Change
London
EC4M 9AF
Company NameWeyside Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFarmhouse Group Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1993 (31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House, Millmead
Guildford
Surrey
GU2 4HJ
Company NameNorthern Document Exchange Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameParcel Link Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameN.L.C.S. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (24 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House, Millmead
Guildford
Surrey
GU2 4HJ
Company NameWeyside Twenty Two Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameMontrose Technical Staff Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (33 years, 7 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameData Express Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (26 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRentacrate Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (21 years after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameCitybond Storage Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWeyside Sixteen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (19 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWeyside Fifteen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameCitidata Storage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBritdoc Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameMagna Scan 500 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameRockall Data Base Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameRockall Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameMerrihill Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays Hill
Millmead
Guildford
Surrey
GU2 5HJ
Company NameRockall Data Services International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1995 (15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameFeed Flavours (Europe) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameInter-Selection (Insurance Recruitment) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameRockall Data Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameInter-Selection Insurance Recruitment (Southern) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameInter-Selection Insurance Recruitment (Midlands) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Mill Mead
Guildford
Surrey
GU2 5HJ
Company NameInter-Selection Financial Recruitment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameInter-Selection Insurance Recruitment (Bristol) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guilford
Surrey
GU2 5HJ
Company NameWeyside Storage Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (42 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameInterbond Distribution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameRockall Scotia Resources Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (23 years, 9 months after company formation)
Appointment Duration1 year (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWeyside Specialist Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (10 years after company formation)
Appointment Duration1 year (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameWeyside Specialist Distribution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (47 years, 3 months after company formation)
Appointment Duration1 year (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameHighshares Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1996 (18 years, 5 months after company formation)
Appointment Duration1 year (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameT.C.D. Temperature Controlled Distribution Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (17 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameHAYS Contract Distribution Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFFD Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (36 years after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameBowker & King Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (78 years after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE

Appointment Timeline

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