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

George Roger Wallace

British – Born 78 years ago (April 1946)

George Roger Wallace
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameD. P. & L. Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1988 (28 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
First Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
Company NameDP&L Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1988 (34 years after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
First Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
Company NameKey Personnel Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1990 (6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
First Floor 2b Valentine Court
Kinnoull Road
Dundee
DD2 3QB
Scotland
Company NameCPL Hargreaves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1990 (61 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
Company NameBaird & Stevenson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (27 years after company formation)
Appointment Duration3 years, 10 months (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NamePyrometrics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Unit D Vector 31 Industrial Park
Waleswood Way Wales
Sheffield
South Yorkshire
S26 5NU
Company NameFalkland Islands Trading Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (34 years, 11 months after company formation)
Appointment Duration10 years (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Herfordshire
CM23 3HX
Company NameCPLD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (32 years after company formation)
Appointment Duration3 years, 1 month (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
Company NameCPL Industries Latvia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Westthorpe Fields Road
Killamarsh
Sheffield
S21 1TZ
Company NameFIH Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Hertfordshire
CM23 3HX
Company NameFalkland Islands Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (95 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 04 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Hertfordshire
CM23 3HX
Company NameAnglo United Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Company NameHargreaves Petroleum Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Witan Gate House
500/600 Witan Gate
Central Milton Keynes
MK9 1ES
Company NameFurnace Instruments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
C/O Roxspur Plc The Lodge
Worting Park Worting
Basingstoke
Hampshire
RG23 8PY
Company NameHBS Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Elmsdale House
Wood Street North
Alfreton
Derbyshire De55, 7jr
Company NameDoncaster Coalite,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1991 (63 years, 6 months after company formation)
Appointment Duration10 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameHudson Thomas(Fuels)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1992 (75 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Witan Gate House
500/600 Witan Gate
Central Milton Keynes
MK9 1ES
Company NameNeville (ACL) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1992 (5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Company NameThermplant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (19 years, 5 months after company formation)
Appointment Duration9 months (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
2b Burnett Road
Streetly
Sutton Coldfield
West Midlands
B74 3EJ
Company NameGrantchester Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (75 years, 6 months after company formation)
Appointment Duration7 years, 10 months (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Marble Arch House
66 Seymour Street
London
W1H 5BX
Company NameEMS Thermplant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (20 years, 10 months after company formation)
Appointment Duration9 months (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
2b Burnett Road
Streetly
Sutton Coldfield
West Midlands
B74 3EJ
Company NameAlchemy Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1992 (12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
The Potteries
Pottery Lane East
Chesterfield
Derbyshire
S41 9BH
Company NameNeville (Hbsg) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (32 years, 7 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
The Potteries
Pottery Lane East
Chesterfield
Derbyshire
S41 9BH
Company NameHargreaves Estates And Management Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (88 years, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Company NameHargreaves Oil Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Witan Gate House
500/600 Witan Gate
Central Milton Keynes
MK9 1ES
Company NameAngusburn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (25 years, 6 months after company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
16 St John Street
London
EC1M 4AY
Company NameAlchemy Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (24 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
The Potteries
Pottery Lane East
Chesterfield
Derbyshire
S41 9BH
Company NameAmalgams Fibres Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (45 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
C/O Roxspur Plc The Lodge
Worting Park Worting
Basingstoke
Hampshire Rg23 8y
Company NameAnglo United Nominees Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Company NameCoalite Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (46 years, 1 month after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Company NameCoalite Fuels And Chemicals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (56 years, 7 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameAmalgams Company,Limited(The)
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (84 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Smith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
Company NameA.W.Saw Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (32 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMiddlebright Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Capstone House Prospect Park
Dunston Way Dunston Road
Chesterfield
Derbyshire
S41 9RD
Company NamePrizedome Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (3 months, 1 week after company formation)
Appointment Duration1 week, 5 days (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameLimitgood Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (3 months, 1 week after company formation)
Appointment Duration1 week, 5 days (Resigned 27 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company Name01987358 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (5 years, 6 months after company formation)
Appointment Duration10 years, 12 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameCoalite Oils And Chemicals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (55 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameHargreaves Fuel Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Witan Gate House
500/600 Witan Gate
Central Milton Keynes
MK9 1ES
Company NameTool & Die Heat Treatment Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (47 years after company formation)
Appointment Duration9 years, 7 months (Resigned 02 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
25a Orgreave Crescent
Dore House Industrial Estate
Handsworth, Sheffield
South Yorkshire
S13 9NQ
Company NameCharringtons Fuels Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ballochmyle
Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Registered Company Address
Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Appointment Timeline

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