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

Mr Neil Anthony Johnson

British – Born 75 years ago (April 1949)

Mr Neil Anthony Johnson
10 Granard Road
Wandsworth Common
London
SW12 8UL

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company NameGolf Club & Country House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (80 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 30 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Royal Automobile Club
89/91 Pall Mall
London
SW1Y 5HS
Company NameThe Automobile Club Of Great Britain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (92 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 31 March 2000)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Royal Automobile Club
89 Pall Mall
London
SW1Y 5HS
Company NameRoyal Automobile Club Foundation For Motoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (Resigned 26 July 1999)
Assigned Occupation General Secretary
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
89-91 Pall Mall
London
SW1Y 5HS
Company NameRAC Insurance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 August 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Rac House
Brockhurst Crescent
Walsall
WS5 4AW
Company NamePall Mall And Woodcote Park Clubhouses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Royal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Company NameRoyal Automobile Club Buildings Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (85 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Royal Automobile Club
89-91 Pall Mall
London
SW1Y 5HS
Company NameBritish Grand Prix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (26 years after company formation)
Appointment Duration4 years, 10 months (Resigned 16 December 1998)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
141 The Command Works Southern Avenue
Bicester Heritage
Bicester
OX27 8FY
Company NameJaguar Daimler Heritage Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 21 January 2000)
Assigned Occupation Chief Executive Officer And Ge
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Abbey Road
Whitley
Coventry
CV3 4LF
Company NameCobdell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 21 January 2000)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Courtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
Company NameWallside Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 July 1999)
Assigned Occupation Ceoeral Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Courtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
Company NameLondon Wall Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 July 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Courtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
Company NameHornby Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (17 years, 4 months after company formation)
Appointment Duration14 years, 7 months (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Westwood Margate
Kent
CT9 4JX
Registered Company Address
Enterprise Road
Westwood Industrial Estate
Margate
CT9 4JX
Company NameTrafficmaster Traffic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1999 (2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
K1 First Floor
Kents Hill Business Park
Milton Keynes
Buckinghamshire
MK7 6BZ
Company NameH & M (Systems) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (19 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Enterprise Road
Westwood Industrial Estate
Margate
CT9 4JX
Company NameHornby Hobbies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Enterprise Road
Westwood Industrial Estate
Margate
CT9 4JX
Company NameHornby Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2000 (20 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 27 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Enterprise Road
Westwood Industrial Estate
Margate
CT9 4JX
Company NameMasternaut Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (3 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Priory Park Great North Road
Aberford
Leeds
LS25 3DF
Company NameHornby Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (22 years, 2 months after company formation)
Appointment Duration10 years, 7 months (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Westwood Margate
Kent
CT9 4JX
Registered Company Address
Enterprise Road
Westwood Industrial Estate
Margate
CT9 4JX
Company NameAHL Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 17 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Stretton Green Distribution Park Langford Way
Appleton
Warrington
Cheshire
WA4 4TQ
Company NameUmeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (92 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 20 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Concorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Registered Company Address
Composites House
Sinclair Close
Heanor
Derbyshire
DE75 7SP
Company NameBusiness Growth Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2011 (7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 23 May 2017)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
13-15 York Buildings
London
WC2N 6JU
Registered Company Address
13-15 York Buildings
London
WC2N 6JU
Company NameBGF Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (Resigned 31 March 2024)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
13-15 York Buildings
London
WC2N 6JU
Registered Company Address
13-15 York Buildings
London
WC2N 6JU
Company NameE.E.F. Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1993)
Assigned Occupation Director General Eef
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Broadway House
Tothill St
London
SW1H 9NQ
Company NameE.I.P.S. Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1993)
Assigned Occupation Director-General Eef
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Broadway Hse
Tothill St
London
SW1H 9NQ
Company NameRacms Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (14 years, 8 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 August 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameRAC Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 11 August 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameWoodcote Park Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (14 years, 8 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
For Attention Of P.J.L. Doran
89-91 Pall Mall
London
SW1Y 5HS
Company NameR.A.C. Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 July 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Lex House
17 Connaught Place
London
W2 2EL
Company NameUndershaft (Race) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 August 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameBescot Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (Resigned 11 August 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Herschel House
58 Herschel House
Slough
Berkshire
SL1 1PG
Company NameGuardian Properties (Holdings) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 29 April 1996)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
107 Cheapside
London
EC2V 6DU
Company NameRAC Recovery
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (92 years, 2 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 July 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameSpeedway Control Board Limited(The)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (47 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 13 November 1995)
Assigned Occupation General Secretary-Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Acu House
Wood Street
Rugby
Warwickshire
CV21 2YX
Company NameCertainchance Property Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Heathview Barn
Hillhampton
Great Witley
Worcestershire
WR6 6JU
Company NameUndershaft (Invest) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 24 April 1996)
Assigned Occupation General Secretary
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameClub Assist Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 July 1999)
Assigned Occupation Chief Exec Officer & General S
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameRAC Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (1 month, 4 weeks after company formation)
Appointment Duration1 year (Resigned 31 July 1999)
Assigned Occupation General Secretary Rac
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
8 Surrey Street
Norwich
Norfolk
NR1 3NG
Company NameRSM Tenon Group Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (4 days after company formation)
Appointment Duration6 years, 9 months (Resigned 05 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameTenon Corporate Trustee Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (same day as company formation)
Appointment Duration4 months (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
66 Chiltern St
London
W1U 4JT
Company NameConrico Distribution Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 December 2004)
Assigned Occupation Consultant
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Suite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Company NameNo Lemon Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 19 January 2006)
Assigned Occupation Consultant
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
1 Lumley Street
Mayfair
London
W1K 6TT
Company NameCamden Topco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameThe Motability Tenth Anniversary Trust
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2008 (19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 More London Riverside
London
SE1 2AU
Registered Company Address
66 Lincoln'S Inn Fields
London
WC2A 3LH
Company NameTeledyne E2V Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2013 (10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (Resigned 28 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Registered Company Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Company NameOld World Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Granard Road
Wandsworth Common
London
SW12 8UL
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Appointment Timeline

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