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

William Fitch

British – Born 87 years ago (June 1937)

William Fitch
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company NameWorld Trade Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 December 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
129 Queen Street
Portsmouth
PO1 3HY
Company NameThe Belmont Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameLisnisky Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameOsborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameTamaris Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (13 years after company formation)
Appointment Duration2 years (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameForebank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
26 Forebank Road
Dundee
DD1 2PB
Scotland
Company NameDuncare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Benvie Care Home
38 Benvie Road
Dundee
Angus
DD2 2PE
Scotland
Company NameTamaris (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameBewick Waverley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameLeeland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (1 month, 1 week after company formation)
Appointment Duration8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameDoulton Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (3 months, 4 weeks after company formation)
Appointment Duration8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameKeslaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (3 months, 4 weeks after company formation)
Appointment Duration8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameLunan House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameTamaris (England) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 1998)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameTamaris Care Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (3 months after company formation)
Appointment Duration6 months (Resigned 31 December 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameFiveshields Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1991 (3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 1992)
Assigned Occupation Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Birchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Company NameCrosshaven Group (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (8 years, 3 months after company formation)
Appointment Duration1 year (Resigned 05 October 1992)
Assigned Occupation Ch
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Company NamePhillip Herbert Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 March 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Willoughbys Croft
Leatherhead Road
Oxshott
Surrey
KT22 0HG
Company NamePharsallus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1991 (28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 30 July 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBracknell (123) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (2 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 November 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Bdo Stoy Hayward Llp
55 Baker Street
London
W1U 7EU
Company NamePlaceclean Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (2 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 November 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
20 Nelson Way
Yorktown
Camberley
Surrey
GU15 3DW
Company NameScotia Care Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
222 The Quadrangle
Cambridge Square
London
W2 2BJ
Company NameTamaris (South East) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (1 year after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameLifecare International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (41 years, 1 month after company formation)
Appointment Duration2 years (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameNorthview Lodge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 13 November 1996)
Assigned Occupation Director (Chairman)
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
8 Great James Street
London
WC1N 3DA
Company NameWashington Lodge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 13 November 1996)
Assigned Occupation Director(Chairman)
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
8 Great James Street
London
WC1N 3DA
Company NameChapelfield View Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameTriasma Homes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 27 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
8 Great James Street
London
WC1N 3DA
Company NameDounemead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameLaurels Lodge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameContinental Shelf 53 Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (6 days after company formation)
Appointment Duration1 year (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Dormy House
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Company NameContinental Shelf 55 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (Resigned 25 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
8 Great James Street
London
WC1N 3DA
Company NameLodge Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (6 years after company formation)
Appointment Duration8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameLodge Care Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (2 years, 6 months after company formation)
Appointment Duration8 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameLifecare Homes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (13 years after company formation)
Appointment Duration4 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Dormy House
Ridgemount Road
Sunningdale
Berks Sl5 9rl
Company NameRingdane Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameGrand Union Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 31 December 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
2nd Floor, The Atrium 31 Church
Road, Ashford
Middlesex
TW15 2UD
Company NameContinental 92 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (2 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 1998)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameMeadowvale Care Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (4 months, 4 weeks after company formation)
Appointment Duration7 months (Resigned 21 July 1998)
Assigned Occupation Executive Chairman
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Mazars Llp
90 Victoria Street
Bristol
BS1 6DP
Company NameChestnut Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameSaintfield Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameCedarhurst Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1994 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameRosevale Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 1997)
Assigned Occupation Director(Chairman)
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameEdgewater Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 1997)
Assigned Occupation Director(Chairman)
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Company NameWestview Lodge Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 1997)
Assigned Occupation Director (Chairman)
Addresses
Correspondence Address
Foxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB

Appointment Timeline

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