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

Philip Edward Boardman

British – Born 67 years ago (August 1956)

Philip Edward Boardman
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameFenner International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1993 (39 years after company formation)
Appointment Duration3 years, 3 months (Resigned 29 April 1996)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
C/O Michelin Tyre Plc
Campbell Road
Stoke-On-Trent
ST4 4EY
Company NameHickson Investments Limited.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1996 (10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (59 years, 11 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson W.A. Chemicals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson Timber Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (67 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameReal Radio (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (1 year, 9 months after company formation)
Appointment Duration1 year (Resigned 28 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
7th Floor 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Company NameGMG Investco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (2 months, 4 weeks after company formation)
Appointment Duration5 months (Resigned 16 January 2004)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Kings Place
90 York Way
London
N1 9GU
Company NameAuto Trader Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 December 2003)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Tony Wilson Place
Manchester
M15 4FN
Company NameFenner Income Distribution Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (42 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 29 April 1996)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Company NameCharles S.Madan & Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (94 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 April 1996)
Assigned Occupation Group Financial Controller
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Company NameHickson Flooring Distributors (1992 No. 9) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Flooring Distributors (1992 No. 11) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameHickson Performance Specialties (Europe) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Interior Supplies Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Properties Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Flooring Distributors Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameAvonholme Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (21 years after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Flooring Distributors (Western) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameHickson Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Distributors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameAce 2012 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (18 years, 7 months after company formation)
Appointment Duration1 month (Resigned 05 June 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pleasant Rise Cuckmere Road
Alfriston
Polegate
East Sussex
BN26 5TN
Company NameHickson Flooring Distributors (1992 No. 4) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (77 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameHickson Flooring Distributors (Southern) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameHickson Chemicals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (11 years after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NameArch Chemicals UK Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameHickson World Timber Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (53 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameRonsheim & Moore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (64 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NameL.Dennis & Co.,Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (78 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameHickson Fire Protection Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameJohn W.Leitch & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (78 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameDormco 1008 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2001 (2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 31 July 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
164 Deansgate
Manchester
M3 3GG
Company NameGMG Investco 2 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 19 January 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameM&G Media Investment Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
164 Deansgate
Manchester
M3 3GG
Company NameScott Place 1003 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2002 (1 year, 4 months after company formation)
Appointment Duration9 months (Resigned 01 July 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NameGMG (TME) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 19 January 2004)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
Kings Place
90 York Way
London
Company NameTrader Media Corporation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2003 (1 month after company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 September 2003)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Tony Wilson Place
Manchester
M15 4FN
Company NameTrader Media Group (2003) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (5 years, 3 months after company formation)
Appointment Duration2 months (Resigned 02 December 2003)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
1 Tony Wilson Place
Manchester
M15 4FN
Company Name00035648 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (95 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 February 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN

Appointment Timeline

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