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

Mr John Niven Duncan

British – Born 92 years ago (April 1932)

Mr John Niven Duncan
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameEastern Power Networks Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1990 (11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Newington House
237 Southwark Bridge Road
London
SE1 6NP
Company NameOlayan Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (3 years, 9 months after company formation)
Appointment Duration23 years, 7 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
140 Piccadilly
London
W1J 7NS
Company NamePeel Land And Property Investments Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (71 years, 6 months after company formation)
Appointment Duration16 years, 8 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameMaidrealm Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (1 year, 4 months after company formation)
Appointment Duration19 years, 7 months (Resigned 01 December 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
266 Kingsland Road
London
E8 4DG
Registered Company Address
10 Windmill Street Flat 8
10 Windmill Street
London
W1T 2JE
Company NameHighway Insurance Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
57 Ladymead
Guildford
Surrey
GU1 1DB
Company NameTrafford Centre Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 05 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Company NamePeel Holdings (Ports) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 13 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Maritime Centre
Port Of Liverpool
Liverpool
L21 1LA
Company NameR T Acquisitions (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (2 days after company formation)
Appointment Duration3 years, 5 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameR T Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameCutty Sark Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 10 February 2009)
Assigned Occupation Consultnat
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Clipper Ship Cutty Sark
Greenwich
London
SE10 9HT
Company NamePeel Holdings (Land And Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NamePeel Investments (PHA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2005 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NamePeel Holdings (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NamePeel Group Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2006 (2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameGracechurch Utg No. 427 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 264 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameDalundon Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 25 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameThe Maritime Heritage Trust
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (Resigned 10 February 2009)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Hqs Wellington
Victoria Embankment
London
WC2R 2PN
Company NameThe Cutty Sark Trust
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1989 (37 years, 1 month after company formation)
Appointment Duration19 years, 3 months (Resigned 10 February 2009)
Assigned Occupation Consultant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
Clipper Ship Cutty Sark, King William Walk
Greenwich
London
SE10 9HT
Company NameNew London Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (Resigned 13 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (Resigned 28 February 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 4 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 5 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNLC Name No. 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameNew London Capital Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (4 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (Resigned 13 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameERSH Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameNLC Name No. 7 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (Resigned 28 January 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
County Gates
Bournemouth
BH1 2NF
Company NameCrowe Syndicate Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
2nd Floor 6 Bevis Marks
London
EC3A 7HL
Company NameCrowe Insurance Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (3 years, 2 months after company formation)
Appointment Duration2 years (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Registered Company Address
18th Floor, 125
Old Broad Street
London
EC2N 1AR

Appointment Timeline

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

Companies Viewed

Directors Viewed