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

Mr Niall Fraser Mellors

British – Born 63 years ago (May 1961)

Mr Niall Fraser Mellors
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameGuilbert UK Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1999 (6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Salatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
Company NameHamworthy Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 July 2005)
Assigned Occupation Finance Director
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Units 7 & 8 New Fields Business Park
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameHeating Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (2 years after company formation)
Appointment Duration2 years, 1 month (Resigned 31 July 2005)
Assigned Occupation Finance Director
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Unit 7 & 8 New Fields Business Park
Stinsford Road
Poole
Dorset
BH17 0NF
Company NameCartwright Brice & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing (Office Supplies) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (38 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (18 years after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameInfoprint Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday (Stationery & Print) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Business Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Group Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (26 years after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameArkle Office Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Stationers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Office Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Warehouse Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (35 years after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameH.J. Chapman & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Equipment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (13 years after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (49 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (52 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Ofrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (64 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameW.H.Hayden & Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (90 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameOffice 1 (1995) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameOffice 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameNiceday Distribution Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameDS Remco G UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 2001)
Assigned Occupation Company Executive
Country of ResidenceGBR
Addresses
Correspondence Address
20 Yewberry Way
Chandlers Ford
Hampshire
SO53 4PE
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA

Appointment Timeline

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