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

Keith Nicholas Henry

British – Born 79 years ago (March 1945)

Keith Nicholas Henry
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameEnterprise Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1995 (12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (Resigned 08 May 2002)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameKvaerner Metals Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (92 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameWorley Field Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (51 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
27 Great West Road
Brentford
TW8 9BW
Company NameJohnson Matthey Davy Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 23 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
5th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameAKER Engineering Malaysia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (37 years after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTrafalgar House Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2000 (18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 December 2002)
Assigned Occupation CEO
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Ascent 4 2 Gladiator Way
Farnborough Aerospace Centre
Farnborough
GU14 6XN
Company NameEmerald Energy Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 14 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Suite 1, 4th Floor, Exchange House
54/58 Athol Street
Douglas
IM1 1JD
Company NameNumber 151 Proprietors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Company NameBurren Energy Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Eni House
10 Ebury Bridge Road
London
SW1W 8PZ
Company NameAegis Defence Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (5 years after company formation)
Appointment Duration2 years, 5 months (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Two
London Bridge
London
SE1 9RA
Company NameEnwell Energy Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2008 (5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
16 Old Queen Street
London
SW1H 9HP
Company NameAfentra Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (25 years, 11 months after company formation)
Appointment Duration7 years, 1 month (Resigned 13 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
85 Fleet Street
London
Greater London
EC4Y 1AE
Registered Company Address
High Holborn House
52-54 High Holborn
London
WC1V 6RL
Company NameRockhopper Mediterranean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (7 years after company formation)
Appointment Duration2 years, 6 months (Resigned 11 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Southampton Buildings
London
WC2A 1AP
Registered Company Address
Warner House
123 Castle Street
Salisbury
Wiltshire
SP1 3TB
Company NameKvaerner Metals International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
1st Floor
5 Old Bailey
London
EC4M 7AF
Company NameDavy Metals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (27 years after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Metals Overseas Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2000 (24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 December 2002)
Assigned Occupation CEO
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner th Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 May 2003)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Hammersmith (No.1) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 May 2003)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameSimon Carves Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 26 May 2009)
Assigned Occupation Engineer
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Floor 8, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameKelnigal Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 27 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
Suite A, 7th Floor City Gate East
Tollhouse Hill
Nottingham
NG1 5FS
Company NameReynolds Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameHelius Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameRegal Group Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (5 years, 11 months after company formation)
Appointment Duration7 years (Resigned 16 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
16 Old Queen Street
London
SW1H 9HP
Company NameKvaerner E&C Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (98 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameKvaerner Metals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameKvaerner Engineering & Construction UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Registered Company Address
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

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