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

Thomas Robson

British – Born 110 years ago (June 1914)

Thomas Robson
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameWaters & Robson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (41 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
1a Wimpole Street
London
W1G 0EA
Company NameFull Swing (North West) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1987 (16 years, 10 months after company formation)
Appointment Duration9 years (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland
NE61 6JF
Company NameSchofield Bros. (Liverpool) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1987 (55 years, 9 months after company formation)
Appointment Duration9 years (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Ernst & Young Northam House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
Company NameStrawsons (Mineral Water Manufacturers) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (54 years after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbeywell
Morpeth
Northumberland
NE61 1TJ
Company NameAbbey Vintners Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
1 Queen Caroline Street
London
W6 9HQ
Company NameMerseypop Soft Drinks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland
NE61 6JF
Company NameFull Swing Soft Drinks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland
NE61 6JF
Company NameFull Swing (East Midlands) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbeywell
Morpeth
Northumberland
NE61 6JF
Company NameJ. & G. T. Gordon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbeywell
Morpeth
Northumberland
NE61 6JF
Company NameAqua Drinks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
1 Queen Caroline Street
London
W6 9HQ
Company NameEdmondson & Company,Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (91 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland
NE61 6JF
Company NameSco-Pak Soft Drinks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
C/O Ernst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AS
Company NameSchofield Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland
NE61 6JF
Company NameThirstypak Soft Drinks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Abbotswood
Newminster
Morpeth
Northumberland
NE61 2YJ
Registered Company Address
Abbey Well
Morpeth
Northumberland.
NE61 6JF

Appointment Timeline

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