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

David Peter John Winkworth

British – Born 80 years ago (March 1944)

David Peter John Winkworth
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameJET2 Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Low Fare Finder House Leeds Bradford Airport
White House Lane
Leeds
West Yorkshire
LS19 7TU
Company NameAvidmoor Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1963
Appointment Duration33 years, 2 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameN.L.C.S. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hays House, Millmead
Guildford
Surrey
GU2 4HJ
Company NameTheale Commercial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (8 years, 1 month after company formation)
Appointment Duration1 year (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameHAYS Contract Distribution Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (18 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFarmhouse Group Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (30 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hays House, Millmead
Guildford
Surrey
GU2 4HJ
Company NameT.C.D. Temperature Controlled Distribution Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (13 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameFFD Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (31 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Hays House
Millmead
Guildford
Surrey
GU2 5HJ
Company NameWRM Logistics Contracts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameOsterberg Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameMosswardine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameCampbale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameChelquest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameWatfind Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT
Company NameHenley Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
St Brides House
10 Salisbury Square
London
EC4Y 8EH
Company NameHenley Distribution Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
St Bride'S House
10 Salisbury Square
London
EC4Y 8EH
Company NameHenley Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Parklands
Wilbury Way
Hitchin
Herts
SG4 0JY
Company NameBewick Transport International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
C/O Wrm Logistics Limited
Crooklands Road
Milnthorpe
Cumbria
LA7 7LR
Company NameBewick Warehousing And Distribution Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
C/O Wrm Logistics Limited
Crooklands Road
Milnthorpe
Cumbria
LA7 7LR
Company NameK. Fell & Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
C/O Wrm Logistics Limited
Crooklands Road
Milnthorpe
Cumbria
LA7 7LR
Company NameBewick Transportation Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameWRM Logistics Paperlink Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Pricewaterhousecoopers Llp
Cornwall Court 19 Cornwall
Street Birmingham
West Midlands
B3 2DT
Company NameMacrocom (413) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Parklands
Wilbury Way
Hitchen
Herts
SG4 0TY
Company NamePresscut Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (4 days after company formation)
Appointment Duration9 months, 3 weeks (Resigned 08 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Dene House
1 The Packway
Farnham
Surrey
GU9 8HW
Registered Company Address
Cornwall Court
19 Cornwall Street
Birmingham
B3 2DT

Appointment Timeline

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