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

Mr James Norton Lea

British – Born 98 years ago (November 1925)

Mr James Norton Lea
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN

Current appointments

2

Resigned appointments

Closed appointments

14

Companies

Company NameWelbeck Trust Limited(The)
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 1991 (61 years, 4 months after company formation)
Appointment Duration8 years, 6 months (Closed 18 January 2000)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
95 Saltergate
Chesterfield
Derbyshire
S40 1LA
Company NameChesterfield Holdings Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 1991 (5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (Closed 05 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Notts
NG17 4HR
Company NameNorton Lea (International) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 January 1992 (2 years, 5 months after company formation)
Appointment Duration13 years, 4 months (Closed 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton Ashfield
Notts
NG17 4HD
Company NameWhite Bear Contracts Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 April 1993 (5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Closed 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
North Street
South Normanton
Derbyshire
DE55 2AF
Company NamePhoenix House Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 1996 (4 weeks after company formation)
Appointment Duration1 year, 5 months (Closed 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Nottinghamshire
NG17 4HR
Company NameClwyd Durable Timber Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1996 (26 years, 7 months after company formation)
Appointment Duration27 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameTrojan Manufacturing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 July 1997 (11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Closed 12 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Nottinghamshire
NG17 4ND
Company NameTrojan Display Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 July 1997 (12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (Closed 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Nottinghamshire
NG17 4ND
Company NameHarrow Photolabs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 August 1997 (13 years, 8 months after company formation)
Appointment Duration26 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Hill House 1 Little New Street
London
EC4A 3TR
Company NameChesterfield Broadcasting Network Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 1997 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (Closed 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
69 Elvaston Road
North Wingfield
Chesterfield
Derbyshire
S42 5HH
Company NameGreentree Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 years, 4 months (Closed 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton-In-Ashfield
Nottinghamshire
NG17 4HD
Company NameChesterfield Holdings (Millennium) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 2000 (2 weeks after company formation)
Appointment Duration5 years, 2 months (Closed 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Nottinghamshire
NG17 4HH
Company NamePlanart Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 May 2000 (21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (Closed 14 December 2004)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Phoenix House
Mansfield Road
Sutton In Ashfield
Nottinghamshire
NG17 4HR
Company NameCentral London Exhibitions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 May 2000 (28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Closed 24 December 2002)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Well Court
14-16 Farringdon Lane
London
EC1R 3AU
Company NameCapella Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 July 2000 (14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Closed 06 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
Charlotte Buildings
Unit 15 Law Street
Checkheaton
West Yorkshire
BD19 3QR
Company NameIndependent Hockey League Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2003 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Closed 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Chanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8EP

Appointment Timeline

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