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

John Tamberlin

British – Born 82 years ago (September 1941)

John Tamberlin
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameR.J.Coley & Son(Bristol)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 17 July 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
21-23 Deep Pit Road
Bristol
BS5 7UF
Company NameTom Martin & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Chairman
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Unit 123 Seedlee Road
Walton Summit Industrial Estate
Preston
Lancashire
PR5 8AE
Company NameP.T.P. Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 26 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Essex Terrace
Intown
Walsall
West Midlands
WS1 1SQ
Company NameFenns Bank Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company NameAVON Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (9 years after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Ernst & Young Llp
Number 1 Colmore Square
Birmingham
B6 6HQ
Company NameAm Realisations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
One Colmore Row
Birmingham
B3 2DB
Company NameRichmond Metal Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
C/O Avon Holdings Ltd
Ninian Way Wilnecote
Tamworth
Staffordshire
B77 5ET
Company NameH.H.Wardle(Metals)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Copany Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company NameTame Valley Alloys Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (45 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
One Colmore Row
Birmingham
B3 2DB
Company NameColey Metals Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (58 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 04 December 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
C/O Avon Holdings Limited
Ninian Way Wilnecote
Tamworth
Staffordshire
B77 5ET
Company NameAVON Group Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 04 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Ernst & Young Llp
Number 1 Colmore Square
Birmingham
B6 6HQ
Company NameAutism.West Midlands (GF) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (10 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
18 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3DU
Company NameAutism.West Midlands (OFH) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
18 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3DU
Company NameAutism.West Midlands (UFL)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
18 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3DU
Company NameAutism.West Midlands (CCS)
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (3 days after company formation)
Appointment Duration2 years, 7 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Regent Court George Road
Edgbaston
Birmingham
B15 1NU
Company NameWalsall Chamber Of Commerce Engineering Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1999 (31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Arbor House
Broadway North
Walsall
West Midlands
WS1 2AN
Company NameAutism.West Midlands (PP)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
18 Highfield Road
Edgbaston
Birmingham
West Midlands
B15 3DU
Company NameBritish Business Parks
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2001 (2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Arbor House
Broadway North
Walsall
West Midlands
WS1 2AN
Company NameSouthern Staffordshire Chamber Of Commerce And Industry
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2001 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 31 December 2005)
Assigned Occupation Metallurgist
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
75 Harborne Road
Birmingham
B15 3DH
Company NameStaffordshire Chamber Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2002 (1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 December 2005)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Commerce House
Festival Park
Stoke On Trent
ST1 5BE
Company NameChamber Member Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rickyard Cottage
Teddesley Park, Penkridge
Stafford
Staffordshire
ST19 5RJ
Registered Company Address
Arbor House 16-18 Broadway North
Walsall
West Midlands
WS1 2AN

Appointment Timeline

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