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

James Carmichael

British – Born 90 years ago (July 1933)

James Carmichael
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameKibworth Golf Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2003 (42 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 12 February 2008)
Assigned Occupation Retired
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
The Club House
Weir Road
Kibworth Beauchamp
Leics
LE8 0LP
Company NameSpeedharrow Labels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Portishead
Bristol
BS20 7DJ
Company NameTextkeen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Portishead
Bristol
BS20 7DJ
Company NameThe Cavendish Collection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1991 (13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Richmond House
Cambridge Road
Whetstone
Leicester
LE8 6BB
Company NameThe Old Cambridge Road Print Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (23 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameEssentra (Kimbolton) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Avebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Company NameESNT Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (13 years, 3 months after company formation)
Appointment Duration7 years, 2 months (Resigned 30 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Avebury House
201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Company NameBaglan Plastics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Portishead
Bristol
BS20 7DJ
Company NameHaynes Cannon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1993 (10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Richmond House
Cambridge Road Whetstone
Leicester
LE8 6BB
Company NameMassheath Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (20 years, 4 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameProcess Printers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (40 years, 7 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameLarkswood Press Limited(The)
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (38 years, 10 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameCakeboards Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (42 years, 1 month after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Unit 3
Trinity Hall Farm Industrial
Estate Nuffield Road
Cambridge
CB4 1TF
Company NameTideway Packaging Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (20 years after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesen
Watford
Hertfordshire
WD2 7BE
Company NameSurepac Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (24 years after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edsons Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameD. H. Childs And Co. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (9 years, 5 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameJadesouth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (5 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Portishead
Bristol
BS20 7DJ
Company NameBraidland Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (6 months, 1 week after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Portishead
Bristol
BS20 7DJ
Company NameBoxes (Edson) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (86 years, 7 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
First Avenue First Avenue, Royal Portbury Dock
Portbury
Bristol
BS20 7XP
Company NameEssentra (Great Harwood) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (8 years, 4 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Avebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Company NameBoxes Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (67 years after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Harbour Road Trading Estate
Portishead
Bristol
BS20 7DJ
Company NameSpeedy Print (Walthamstow) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (29 years, 7 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameBoxes (Kelvin Fenton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (11 years, 10 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Harbour Road Trading Estate
Portishead
Bristol
BS20 7DJ
Company NameCakedec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (13 years, 9 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameDacehouse Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (37 years, 10 months after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Edson Printers Ltd Hunters Lane
Leavesden
Watford
Hertfordshire
WD2 7BE
Company NameDace Litho Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (16 years after company formation)
Appointment Duration2 years (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Severn Paper Mill
Harbour Road Trading Estate
Portishead
Bristol
BS20 7DJ
Company NameKelvinside Nominees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
B2, Gellihiron Industrial Estate
Treforest
Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Company NameKelvinside Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
C/O Zenith Print & Packaging Ltd
B2 Gellihiron Industrial Estate
Treforest, Pontypridd
Mid-Glamorgan
CF37 5SX
Wales
Company NameKelvinside Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
B2 C/O Zenith Print & Packaging
Ltd, Gellihiron Industrial
Estate, Treforest, Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Company NameKelvinside Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
C/O Zenith Print And Packaging
Ltd, B2 Gellihiron Industrial
Estate, Treforest, Pontypridd
Mid-Glamorgan
CF37 5SX
Wales
Company NameKelvinside Acquisitions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1997 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
C/O Zenith Print & Packaging Ltd
B2 Gellihiron Industrial Estate
Treforest, Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Company NameKelvinside Securities Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
B2, Gellihiron Industrial Estate
Treforest
Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Company NameKelvinside Mergers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
B2, Gellihiron Industrial Estate
Treforest
Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Company NameC3 Imaging Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1998 (7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Kemp House, 152 - 160 City Road, London City Road
London
EC1V 2NX
Company NameA. P. Burt & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1991 (58 years after company formation)
Appointment Duration5 years, 9 months (Resigned 08 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Stable Yard
Peveril Road
Ashby Magna
Leicestershire
LE17 5NQ
Registered Company Address
Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD

Appointment Timeline

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