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

Mr Russell Charles Simon Blenkinsop

British – Born 66 years ago (December 1957)

Mr Russell Charles Simon Blenkinsop
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameEm Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
The Grange
100 High Street
London
N14 6PW
Company NameACIS Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Registered Company Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Company NameACIS Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (Resigned 28 February 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Registered Company Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Company NameACIS Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Acis House Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Registered Company Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Company NamePrime Repairs And Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Acis House Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Registered Company Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Company NameACIS Homeplus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Acis House Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Registered Company Address
Acis House
Bridge Street
Gainsborough
Lincolnshire
DN21 1GG
Company NameReflex Gaming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2014 (9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 31 July 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
301 Bowbridge Road
Newark
Nottinghamshire
NG24 4EQ
Registered Company Address
301 Bowbridge Road
Newark
Nottinghamshire
NG24 4EQ
Company NameKunick (102) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (34 years, 4 months after company formation)
Appointment Duration8 years (Resigned 31 October 2005)
Assigned Occupation Finance
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameBFM Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (33 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 31 October 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameThe Jumping Bean Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (Resigned 31 October 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick (103) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (4 years after company formation)
Appointment Duration4 years, 1 month (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameQPS Interactive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2002 (2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 31 October 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Willow Cottage 8 The Corner
Lowdham
Nottingham
Nottinghamshire
NG14 7AE
Registered Company Address
Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER

Appointment Timeline

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