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

Michaela Ann Welby

British – Born 59 years ago (March 1965)

Michaela Ann Welby
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameC J Murray Flooring Contractors (Aberdeen) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameG & I Floor Coverings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameModular Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameArmada Floors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameDunn's Flooring Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameChris Wright Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameWalshaw Flooring Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameCFC (North) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameNetwork Flooring Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NamePublic Contracts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameC.F.C. (South) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (36 years after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRowan & Boden Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRowan & Boden (Scotland) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRowan & Boden (Interiors) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRobertson Locke & Heggie Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA

Appointment Timeline

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