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

Mrs Wendy Lorraine Johnson

British – Born 79 years ago (November 1944)

Mrs Wendy Lorraine Johnson
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameHTFC (Top Field) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (1 month after company formation)
Appointment Duration3 years, 2 months (Resigned 20 September 1994)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
11 Bancroft
Hitchin
Hertfordshire
SG5 1JQ
Company NameBare Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 09 December 1994)
Assigned Occupation Business Executive
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House Washington House
PO Box 112
Reigate
Surrey
RH2 9FT
Company NameMedcom (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 May 1992)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
43 Manchester Street
London
W1U 7LP
Company NameTransmutation (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 31 December 1998)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
No 6 42 Reigate Hill
Reigate
Surrey
RH2 9NG
Company NameOPIE Oils Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 22 February 2001)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
The Fuel Depot Cardrew Industrial Estate
Cardrew Way
Redruth
Cornwall
TR15 1SS
Company NameTrimlet Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 02 February 2001)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Southlands Cottage
Southlands Lane
Broadham Green, Oxted
Surrey
RH8 9PQ
Company NameFull Protection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 02 February 2001)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
No 6 42 Reigate Hill
Reigate
Surrey
RH2 9NG
Company NameShoe Mania Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Resigned 01 March 1999)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Plough Court House
37 Birchin Lane
London
EC3V 9BQ
Company NameCock Mead Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (Resigned 01 November 1993)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
39 Rushall Green
Luton
Bedfordshire
LU2 8TL
Company NameW/S Beltane
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 02 February 2001)
Assigned Occupation Business Executive
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Off Washington Close
PO Box 112 Reigate
Surrey
RH2 9FT
Company NameTiger Power Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992
Appointment Duration1 week (Resigned 05 March 1992)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
7 Bridgeman Terrace
Wigan
Lancs
WN2 1SX
Company NameLegal & Environmental Underwriting Agency Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 1992)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Ancton Arundel Court
Park Bottom
Arundel
West Sussex
BN18 0AA
Company NameZenith Venture Capital Funds Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 02 February 2001)
Assigned Occupation Secretarial Director
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Off Washington Close
PO Box 112 Reigate
Surrey
RH2 9LT
Company NameSimson Pimm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 May 1993)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameThe Montgomery Portfolio Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (2 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (Resigned 14 May 1993)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Washington Close
PO Box 112 Reigate
Surrey
RH2 9LT
Company NameTransworld Vacations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (Resigned 15 June 1994)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
PO Box 112
Reigate
Surrey
RH2 9YR
Company NameMediamint Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 February 1996)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
7 Birchin Lane
London
EC3V 9BY
Company NameBlue Boar (Properties) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 1996)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
4 Castle Court
London
EC3Y 9DL
Company NameMercantile Franchises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1995)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
7 Birchin Lane
London
EC3V 9BY
Company NameSmall Claims Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 12 February 1996)
Assigned Occupation Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
PO Box 112
Washington House
Reigate
Surrey
RH2 9YR
Company NameJSE Factors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 July 1996)
Assigned Occupation Partnership Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
PO Box 112 Washington House
Reigate
Surrey
RH2 9YR
Company NamePlanned Business Development Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1996 (same day as company formation)
Appointment Duration12 months (Resigned 26 November 1997)
Assigned Occupation Partnership Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameConsort Intermediaries Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 February 2001)
Assigned Occupation Professional Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Washington Close
PO Box 112
Reigate Surrey
RH2 9LT
Company NameSt. Clare & Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 02 February 2001)
Assigned Occupation Partnerhip Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House PO Box 112
Reigate
Surrey
RH2 9FT
Company NameCliffordvale & Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 18 September 2000)
Assigned Occupation Partnership Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Washington Close
Reigate Surrey
RH2 9FT
Company NameCase Discovery Advantage Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 02 February 2001)
Assigned Occupation Legal Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
PO Box 112
Reigate
Surrey
RH2 9LT
Company NameInsignia Mercantile Factors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 01 February 2001)
Assigned Occupation Legal Secretary
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House
Washington Close PO Box 122
Reigate Surrey
RH2 9LT
Company NameOmega Mercantile Factors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 21 September 1999)
Assigned Occupation Legal Administrator
Addresses
Correspondence Address
52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Registered Company Address
Washington House PO Box 112
Reigate
Surrey
RH2 9FT

Appointment Timeline

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