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

Robert Alan Colpitts

British – Born 58 years ago (April 1966)

Robert Alan Colpitts
52 Townsend Avenue
West Derby
Liverpool
L11 8ND

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameHoneywell International UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Company NameHoneywell UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (59 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Company NameGoodproud
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (4 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameCheshire Castings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (26 years, 2 months after company formation)
Appointment Duration9 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Mount Street
Manchester
M2 5NT
Company NameDexbin Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (14 years, 9 months after company formation)
Appointment Duration9 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
Company NameAllied-Signal Aerospace (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancs
WN8 9PH
Company NameFortin Laminating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancs
WN8 9PH
Company NameNorplex / Oak (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (10 years, 5 months after company formation)
Appointment Duration8 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Norfolk Street
Carlisle
Cumbria
CA2 5HX
Company NameKlippan Automotive Products (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
Company NameGarrett Turbo Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (9 years, 8 months after company formation)
Appointment Duration7 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameTurbocare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (9 years, 6 months after company formation)
Appointment Duration7 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo,Skelmersdsale
Lancashire
WN8 9PH
Company NameRajay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (8 years, 7 months after company formation)
Appointment Duration7 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameROTO Master Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (8 years, 7 months after company formation)
Appointment Duration7 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameB.S.R.D. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (18 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFerranti-Bendix Power Generation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (16 years, 3 months after company formation)
Appointment Duration4 months (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
Company NameHoneywell Integrated Pension Scheme Trustee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (12 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Company NameGarrett Automotive Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (31 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 July 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG

Appointment Timeline

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