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

Mr Gary Laurence

British – Born 65 years ago (September 1958)

Mr Gary Laurence
16 Winnington Road
London
N2 0UB

Current appointments

Resigned appointments

29

Closed appointments

Companies

Company NameTRS Staffing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
York House
23 Kingsway
London
WC2B 6UJ
Company NameJadepark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (Resigned 29 August 2001)
Assigned Occupation Property
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameHuntress Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aviation House
125 Kingsway
London
WC2B 6NH
Company NameHuntress Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2002 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aviation House
125 Kingsway
London
WC2B 6NH
Company NameHuntress Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aviation House
125 Kingsway
London
WC2B 6NH
Company NameLinless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (Resigned 19 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Red Rock House, Oak Business Park Wix Road
Beaumont
Essex
CO16 0AT
Registered Company Address
118/120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Company NameStrivemate Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1991 (1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Gable End
29 Christchurch Crescent
Radlett
WD7 8AQ
Company NameTRS Management Resources (Services) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre
Watchmoor Park Riverside Way
Camberley
Surrey
GU15 3YL
Company NameAntony Dunlop Associates Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Hanover House
73/74 High Holborn
London
WC1V 6LS
Company NameTimes Group Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameStarklane Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 8 months after company formation)
Appointment Duration15 years, 7 months (Resigned 31 July 2007)
Assigned Occupation Recruitment Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Gable End
29 Christchurch Crescent
Radlett
Herts
WD7 8AQ
Company NameMonkdean Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (Resigned 19 May 1997)
Assigned Occupation Co Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Company NameMRG Human Resources Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre
Watchmoor Park Riverside Way
Camberley
Surrey
GU15 3YL
Company NameAmbit Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameDavid Chorley Associates Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameTimes Computer Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameSap Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (Resigned 31 July 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameHotel Accounts Resources Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameTRS Staffing Solutions (U.K.) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 31 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Fluor Centre Watchmoor Park
Riverside Way
Camberley
Surrey
GU15 3YL
Company NameFieldmount Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (1 week after company formation)
Appointment Duration7 years (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameHuntress (Bromley) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2001 (2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameHuntress I.T. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameSandphone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 07 August 2007)
Assigned Occupation Recruitment Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
59 Fortess Road
London
NW5 1AD
Company NameHuntress Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 18 December 2009)
Assigned Occupation Business Executive
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameHuntress Acquisitions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameHuntress Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Aldwych House
71-91 Aldwych
London
WC2B 4HN
Company NameRinglands Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2012)
Assigned Occupation Property Investment
Addresses
Correspondence Address
16 Winnington Road
London
Greater London
N2 0UB
Registered Company Address
1 America Square
Crosswall
London
EC3N 2LB
Company NameClassic Consulting (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
East Finchley
London
N2 0UB
Registered Company Address
2/3 Pavilion Buildings
Brighton
BN1 1EE
Company NameClear Edge Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Winnington Road
London
N2 0UB
Registered Company Address
Pkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD

Appointment Timeline

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