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

Alan Graham Vickery

British – Born 83 years ago (August 1940)

Alan Graham Vickery
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameSmartstream Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
St Helen'S
1 Undershaft
London
EC3A 8EE
Company NamePeerglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1994 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (Resigned 02 March 2000)
Assigned Occupation Computer Consultant
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Tong Lodge
Ruckley
Shifnal
Shropshire
TF11 8PQ
Company NameIMVS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Church Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameNSB Retail Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Company NameJBA (Northern) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (Resigned 21 September 1999)
Assigned Occupation Computer Consultant
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameJBA (Information Processing Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 21 September 1999)
Assigned Occupation Computer Consultant
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Queen Anne House
69-71 Queen Square
Bristol
BS1 4JP
Company NameOlympix Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameNexus Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Queen Anne House
69-71 Queen Square
Bristol
BS1 4JP
Company NameJ B A Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (10 years, 1 month after company formation)
Appointment Duration7 years, 9 months (Resigned 21 September 1999)
Assigned Occupation Computer Consultant
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameJBA (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1994 (6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 21 September 1999)
Assigned Occupation Computer Consultant
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameJBA Employee Benefit Trustee Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1998 (2 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameJBA (Wessex) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (18 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Queen Anne House
69-71 Queen Square
Bristol
BS1 4JP
Company NameGenerator Systems (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NamePhoenix Business Systems Recovery Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (10 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameInform Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Needles House
Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameGEAC Enterprise Solutions Development Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park Shirley
Solihull
West Midlands
B90 8BG
Company NameJBA Property Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Queen Anne House
69-71 Queen Square
Bristol
BS1 4JP
Company NameInternational Software Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 1999)
Assigned Occupation Chairman
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Unit 1 Amberley Court
Whitworth Road,County Oak
Crawley
West Sussex
RH11 7XL
Company NameEnosis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 31 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Unit 1 The Old Brushworks
56 Pickwick Road
Corsham
Wiltshire
SN13 9BX
Company NameIndependent Advice Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
C/O Brookstreet Des Roches
1 Des Roches Square Witan Way
Witney
Oxfordshire
OX28 4LF
Company NameSound Business Foundations Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
C/O Brookstreet Des Roches
1 Des Roches Square
Witan Way Witney
Oxfordshire
OX28 4LF
Company NameLateral Software Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX8 6BE
Company NameVistorm Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (3 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 18 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Registered Company Address
Amen Corner
Cain Road
Bracknell
Berkshire
RG12 1HN

Appointment Timeline

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