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

Martyn Wenzerul

British – Born 89 years ago (July 1934)

Martyn Wenzerul
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameGeorge Maclellan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1987 (69 years, 1 month after company formation)
Appointment Duration8 years, 11 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
29 C/O Smiths Group Plc
29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Company NameSi Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (73 years, 1 month after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
Level 10 255 Blackfriars Road
London
SE1 9AX
Company NameSmiths Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (48 years, 1 month after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameSmiths Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (45 years, 5 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameABB Cable Management Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (32 years after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameAXIA Fans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
C/O Volution Group Plc
Fleming Way
Crawley
West Sussex
RH10 9YX
Company NameLighthome Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1992 (2 years after company formation)
Appointment Duration4 years, 4 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFlight Navigation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Xbp Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1992 (81 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSmiths Healthcare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (90 years after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
C/O Smiths Group Plc
4th Floor, 11-12 St James'S Square
London
SW1Y 4LB
Company NameSmiths Industries Medical Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 May 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSIMS Surgical Equipment (Braintree) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (21 years, 10 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSuperflexit Finance And Leasing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (15 years, 8 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSIMS Surgical Equipment (Sheffield) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (37 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameJ.D.Potter Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (35 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSuperflexit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (11 years, 7 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameWEX Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (28 years, 1 month after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameDowns Surgical International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (27 years, 9 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameEngine & Fuel Control Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (41 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSimcare Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 22 October 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameKopex Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (47 years, 4 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameRadiomobile Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (47 years, 7 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Rd
London
NW11 8DN
Company NameSmiths Industries International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (48 years, 6 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameClaude Rye Bearings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (52 years, 9 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameHenry Hughes & Son,Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (89 years, 8 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameMatburn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (62 years, 2 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Environmental Controls Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (61 years, 10 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameLodge Ceramics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (61 years after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (59 years, 8 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameGrosvenor Surgical Supplies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (58 years, 9 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Rd
London
NW11 8DN
Company NameS.Smith & Sons(England)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (58 years, 4 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameAirstream Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (56 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 February 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
P H S Group Plc
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1XH
Wales
Company NameSurgical Equipment Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (55 years, 7 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameS. Smith & Sons (Cheltenham) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (53 years, 5 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameMing Instruments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (52 years, 8 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameH.G. Wallace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (9 years after company formation)
Appointment Duration1 year, 1 month (Resigned 10 April 1995)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Xms Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameElkay Electrical Manufacturing Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (71 years, 4 months after company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameQubit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (59 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries (MB) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (46 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
765 Finchley Rd
London
NW11 8DN
Company NameM.J.A. Dynamics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 November 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Registered Company Address
C/O Smiths Group Plc 2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL

Appointment Timeline

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