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

Mark Simeon Goddard

British – Born 63 years ago (May 1961)

Mark Simeon Goddard
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameHoneywell UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (62 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Company NameHoneywell International UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (94 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Company NameAerospace Preforms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Honeywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Company NameROTO Master Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameRajay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
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 October 1997 (21 years after company formation)
Appointment Duration3 months (Resigned 01 February 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFortin Laminating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancs
WN8 9PH
Company NameFerranti-Bendix Power Generation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
Company NameDexbin Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
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 1997 (14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
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 Date31 October 1997 (13 years, 4 months after company formation)
Appointment Duration9 months (Resigned 01 August 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Norfolk Street
Carlisle
Cumbria
CA2 5HX
Company NameKlippan Automotive Products (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
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 Date31 October 1997 (12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Potter Place
West Pimbo
Skelmersdale
Lancashire
WN8 9PH
Company NameTurbocare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Potter Place
West Pimbo,Skelmersdsale
Lancashire
WN8 9PH
Company NameHoneywell Integrated Pension Scheme Trustee Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Honeywell House
Skimped Hill Lane
Bracknell
Berkshire
RG12 1EB
Company NameCheshire Castings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Mount Street
Manchester
M2 5NT
Company NameGarrett Automotive Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (34 years after company formation)
Appointment Duration1 year, 2 months (Resigned 31 December 1998)
Assigned Occupation Director Of Uk Financial Busin
Addresses
Correspondence Address
32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Registered Company Address
Mazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG

Appointment Timeline

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