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

Mrs Wendy Margaret Hall

British – Born 54 years ago (June 1970)

Mrs Wendy Margaret Hall
11 St James Court
Friargate
Derby
DE1 1BT

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameNorwood Park Golf Course Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Norwood Park
Southwell
Nottinghamshire
NG25 0PF
Company NameOmega Furse Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 05 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Dabell Avenue
Blenheim Industrial Estate
Bulwell Nottingham
Nottinghamshire
NG6 8WA
Company NameBuoyant Upholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration2 months (Resigned 05 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Oak Bank Mill
Hallam Road
Nelson
Lancashire
BB9 8AJ
Company NameRE: Invest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
21 Marina Court Castle Street
Hull
HU1 1TJ
Company NameWheatcroft Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Office 2 The Garage Studios
41 - 43 St Mary'S Gate
Nottingham
Nottinghamshire
NG1 1PU
Company NameWheatcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 23 December 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
The Poplars
Main Street
Cropwell Butler
Nottinghamshire
NG12 3AB
Company NameSouthern Derbyshire Learning Foundation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
St Helens Court
St Helens Street
Derby
Derbyshire
DE1 3GY
Company NameIronz Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameTrent Fish Farm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 02 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Old Water Mill
Mercaston
Derbyshire
DE6 3BL
Company NameMcLoughlin Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 27 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
St Nicholas House Park Row
Nottingham
Nottinghamshire
NG1 6FQ
Company NameA. V. Merchandising Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment Duration3 months (Resigned 02 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Watersmead The Park Curzon Court
Tamworth St Duffield
Belper
Derbyshire
DE56 4ER
Company NameLimagrain (AST) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Rothwell
Market Rasen
Lincoln
Lincolnshire
LN7 6DT
Company NameDigital Solutions Inline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 30 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
38 Shirley Road
Leicester
Leicestershire
LE2 3LJ
Company NameLionweld Kennedy Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Marsh Road
Middlesbrough
Cleveland
TS1 4JS
Company NameThe Web Enterprise Network Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
1a Bonington Road
Mapperley
Nottingham
NG3 5JR
Company NameW E N Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Stafford House
Bradmore
Nottingham
Nottinghamshire
NG11 6PE
Company NameWFG6 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration2 months (Resigned 05 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Mabe Allen Llp
50 Osmaston Road
Derby
Derbyshire
DE1 2HU
Company NameGrey And White Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
22 Park Road Moseley
Birmingham
West Midlands
B13 8AH
Company NameBaron Corporation Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
C/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
Company NameBlackbrook Business Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Innovation House
Riverside Park
Raynesway Derby
Derbyshire
DE21 7BF
Company NameMX Event Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1999 (same day as company formation)
Appointment Duration2 days (Resigned 30 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
11 St James Court
Friargate
Derby
DE1 1BT
Registered Company Address
Unit 1c The Meteor Business Park
Mansfield Road
Derby
Derbyshire
DE21 4ST

Appointment Timeline

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