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

Mr Paul Edward Humphris

British – Born 77 years ago (June 1947)

Mr Paul Edward Humphris
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY

Current appointments

2

Resigned appointments

Closed appointments

4

Companies

Company NameCamelot Management Co. Limited
Company StatusActive
Company Ownership
1.39%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 July 2003 (17 years, 4 months after company formation)
Appointment Duration20 years, 11 months
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameSecond Heathlands Management Company (Crayford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2005 (16 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
James Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Company NameReward Educational Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 March 1991 (same day as company formation)
Appointment Duration5 years, 5 months (Closed 20 August 1996)
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
142 Park View Road
Welling
Kent
DA16 1SR
Company NameReward Information Systems (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 October 1991 (1 year after company formation)
Appointment Duration4 years, 10 months (Closed 20 August 1996)
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
142 Park View Road
Welling
Kent
DA16 1SR
Company NameReward Hi-Tech Systems (EC) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 1991 (1 year after company formation)
Appointment Duration4 years, 10 months (Closed 20 August 1996)
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
142 Park View Road
Welling
Kent
DA16 1SR
Company NameReward Consultancy Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 October 1991 (5 days after company formation)
Appointment Duration8 years, 3 months (Closed 15 February 2000)
Assigned Occupation Printer
Addresses
Correspondence Address
11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Registered Company Address
142 Park View Road
Welling
Kent
DA16 1SR

Appointment Timeline

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