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

Frank Gerard Lumb

British – Born 86 years ago (April 1938)

Frank Gerard Lumb
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameThe Carpet Tile Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (66 years, 1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 26 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Company NameBurmatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (33 years, 9 months after company formation)
Appointment Duration9 years, 3 months (Resigned 26 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Company NameHayfield Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (67 years, 10 months after company formation)
Appointment Duration9 years, 2 months (Resigned 14 December 2000)
Assigned Occupation Chairman
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Company NameAirea Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1991 (37 years, 11 months after company formation)
Appointment Duration12 years, 5 months (Resigned 30 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameAirea Floor Coverings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 07 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameTyne Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (12 years, 2 months after company formation)
Appointment Duration9 years, 2 months (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Exchange House, 13-14 Clements
Court, Clements Lane
Ilford
Essex
IG1 2QY
Company NameTilsa Yarns Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1991 (19 years, 8 months after company formation)
Appointment Duration9 years, 1 month (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
PO Box 31
Alverthorpe
Wakefield
Yorkshire
WF2 9ND
Company NameNew Horizon Data Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1991 (25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
17 North End
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AZ
Company NameEversure Textiles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1991 (26 years, 7 months after company formation)
Appointment Duration8 years, 6 months (Resigned 08 June 2000)
Assigned Occupation Chairman
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
C/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
Company NameBurrows Exporters Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (43 years, 1 month after company formation)
Appointment Duration8 years, 10 months (Resigned 26 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
Ossett
Yorks
WF5 0AN
Company NameRyalux Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (20 years, 2 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NamePennine Yarn Dyeing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (18 years, 3 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameBespoke Carpets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (9 years, 8 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
The Green
Ossett
West Yorkshire
WF5 0AN
Company NameCarpets Of Britain Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (6 years, 10 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameRyalux Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (30 years, 1 month after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameWilliam Lomas Carpets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (8 years, 10 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameOxford Spinning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (6 years, 4 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameDrysdale Wool, Carpets & Floorcoverings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (9 years, 8 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameCobco (218) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (3 years, 2 months after company formation)
Appointment Duration3 months (Resigned 10 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN

Appointment Timeline

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