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

Kevin Nigel Franklin

British – Born 62 years ago (February 1962)

Kevin Nigel Franklin
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameDraefern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 19 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameGi Group Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameExcel Resourcing (Recruitment Consultants) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameRight4Staff Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameG4S Aviation Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
The Curve
Hickman Avenue
London
E4 9JG
Company NameG4S Aviation (France) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
6th Floor
50 Broadway
London
SW1H 0DB
Company NameTotal Work Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameGi Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Unit A The Glass Yard
Sheffield Road
Chesterfield
Derbyshire
S41 8JY
Company NameInteroute Transport Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 31 December 1997)
Assigned Occupation Company Executive
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
30 Oxford Street
Southampton
Hampshire
SO14 3DJ
Company NameCopenhagen Transport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (42 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 December 1997)
Assigned Occupation Company Executive
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Rycote Lane
Thame
Oxfordshire
OX9 2JB
Company NameDispatch Management Services (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (1 year after company formation)
Appointment Duration10 months, 1 week (Resigned 18 August 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameDispatch Management Services (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 18 August 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
Company NameEJG Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration9 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Wesley House Wesley Avenue
Park Royal
London
NW10 7BZ
Company NameSecurity Despatch Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (9 years, 9 months after company formation)
Appointment Duration5 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
58-62 Scrutton Street
London
EC2A 4XP
Company NameSecurity Business Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (2 years, 1 month after company formation)
Appointment Duration5 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
58-62 Scrutton Street
London
EC2A 4PH
Company NameDelta Air & Road Transport Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 August 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
58-62 Scrutton Street
London
EC2A 4PH
Company NameG4S Adi Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameADI Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameADI Overseas Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Sutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Company NameSecuricor Aviation (Germany) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
The Manor
Manor Royal
Crawley
West Sussex
RH10 9UN
Company NameAHL Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSignature Flight Support Heathrow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1999 (2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 December 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
35 Thyme Close
Chineham
Basingstoke
Hampshire
RG24 8XG
Registered Company Address
C/O Tc Bulley Davey Limited 1-4
London Road
Spalding
Lincolnshire
PE11 2TA

Appointment Timeline

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