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

Paul Vornle

American – Born 94 years ago (October 1929)

Paul Vornle
320 East 58th Street
New York
Ny 10022

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameMTG (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1990 (31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 30 September 1991)
Assigned Occupation Businessman
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameChiltern Travel Service Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1990 (26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 1991)
Assigned Occupation Vice-President
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ
Company NameCarlson Companies (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (12 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Groupe Aeroplan
80 Strand
London
WC2R 0NN
Company NameUp Trips Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (30 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
The Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Company NameGreenfield Hall Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (19 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameTravelforth Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton.
NN1 2LQ
Company NameA.T. Mays (Newcastle) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameNairn Travel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1greyfriars
Northampton
NN1 2LQ
Company NameGrange Travel (N.W.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (12 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ
Company NameNew City Travel Centre Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameA.T. Mays (Bolton) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ
Company NameFairtax Travel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (28 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ
Company NameAirsavers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ
Company NameHunting Lambert Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (26 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameDeeside Travel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameDeeside Travel (International) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (22 years after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
Company NameHunting Lambert Sports And Group Travel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (21 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
320 East 58th Street
New York
Ny 10022
Registered Company Address
Belgrave House
1 Greyfriars
Northampton
NN1 2LQ

Appointment Timeline

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