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

Ulrik Thorbek Nygaard

Danish – Born 73 years ago (October 1950)

Ulrik Thorbek Nygaard
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameAm International (Uk Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 27 August 1996)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Company NameAm Varityper Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (59 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAdeptus Drawing Office And Studio Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 March 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
Hemtech House
Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Company NameAddressograph-Multigraph Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAm Bruning Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice Oresident And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAm Admel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (31 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAdmel International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (15 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameHarris Graphics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAm International UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (17 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
Pricewaterhouse Coopers
Hill House, Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameAm International Leasing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
4 Carlton Gardens
London
SW1Y 5AA
Company NameAm Multigraphics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (85 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 February 1996)
Assigned Occupation Vice President And General Man
Addresses
Correspondence Address
Green Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Registered Company Address
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

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