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

Mr Raymond Yeoman Frederick Horney

British – Born 88 years ago (June 1936)

Mr Raymond Yeoman Frederick Horney
Belmont
Hassocks
West Sussex
BN6 9EP

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameRayford Court (Bexhill) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 29 May 1992)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
75 Findley'S Of Cooden
Cooden Sea Road
Bexhill-On-Sea
TN39 4SL
Company NameRayford House Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (9 years, 8 months after company formation)
Appointment Duration19 years (Resigned 09 August 2010)
Assigned Occupation Company Executive Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Europa House, 46-50 Southwick Square
Southwick
Brighton
BN42 4FJ
Company NameSafety Wear And Signs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 19 November 1992)
Assigned Occupation Company Executive Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Europa House, 46-50 Southwick Square
Southwick
Brighton
BN42 4FJ
Company NameSchool Mews (Felpham) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1991 (2 years after company formation)
Appointment Duration2 years, 8 months (Resigned 24 May 1994)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
3 Old School Mews
Felpham Road
Bognor Regis
West Sussex
PO22 7PT
Company NameCompacta-Bin Limited
Company StatusActive
Company Ownership
0.02%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (4 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 15 December 2006)
Assigned Occupation Company Executive Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Europa House Southwick Square
Southwick
Brighton
BN42 4FJ
Company NameSynergy Waste Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (8 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (Resigned 02 February 2024)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Unit 1 Parkside Place
Oasis Business Park
Skelmersdale
WN8 9RD
Registered Company Address
Unit 1 Parkside Place
Oasis Business Park
Skelmersdale
WN8 9RD
Company NameExpress Computer Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (7 years, 7 months after company formation)
Appointment Duration1 year (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameExpress Computer Group (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (2 years, 5 months after company formation)
Appointment Duration1 year (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameRayford Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 October 1994)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Ringley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Company NameCarlinian (Commercial) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (1 year after company formation)
Appointment Duration1 year (Resigned 27 February 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameCarlinian (Commercial) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (1 year after company formation)
Appointment Duration1 year (Resigned 27 February 1993)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameCarlinian (Residential) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (Resigned 11 November 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameSt. James Beach Hotels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment Duration5 years (Resigned 22 August 1997)
Assigned Occupation Company Executive Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameCarlinian (Commercial No. 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (1 year after company formation)
Appointment Duration4 years, 10 months (Resigned 11 November 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameELP Residential Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Company NameELP Rentals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameELP Sales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Company NameELP Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Company NameELP First Sales Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameELP Evesham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Company NameELP Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 20 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ
Company NameRedleaf (Iberia) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (2 months after company formation)
Appointment Duration10 years (Resigned 15 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
The Brewery
Bells Yew Green
Tunbridge Wells
Kent
TN3 9BD
Company NameRayford Homes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (8 years after company formation)
Appointment Duration6 years, 8 months (Resigned 31 December 2012)
Assigned Occupation Company Executive Director
Addresses
Correspondence Address
Belmont
Hassocks
West Sussex
BN6 9EP
Registered Company Address
C/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Company NameDRG Biotech Limited
Company StatusDissolved 2013
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2010 (5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rayford House School Road
Hove
Sussex
BN3 5HX
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR

Appointment Timeline

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