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

Mr Paul Albert Jolly

British – Born 76 years ago (April 1948)

Mr Paul Albert Jolly
6 Woodlea Drive
Solihull
West Midlands
B91 1PE

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameJolly Leisure Holidays Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1992 (1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 14 September 1994)
Assigned Occupation Transport Manager
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
2215 Coventry Road
Sheldon
Birmingham
B26 3EH
Company NameTravel Club International Marketing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (1 year after company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 May 1993)
Assigned Occupation Transport Manager
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
46/48 Barbourne Road
Worcester
Worcestershire
WR1 1HU
Company NameScalex Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (1 day after company formation)
Appointment Duration7 years, 3 months (Resigned 21 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameGraphic Pod Limited
Company StatusDissolved 2014
Company Ownership
24.24%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (2 days after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
The Old Doctor'S House
74 Grange Road
Dudley
West Midlands
DY1 2AW
Company NameJolly Brand Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
The Old Doctors House
74 Grange Road
Dudley
West Midlands
DY1 2AW
Company NameGenius Brand Design Limited
Company StatusDissolved 2012
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
The Old Doctor'S House
74 Grange Road
Dudley
West Midlands
DY1 2AW
Company NameConsapack Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration6 months (Resigned 18 February 2010)
Assigned Occupation Non Exec Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
The Cottage, Bentley Manor Box Trees Road
Dorridge
Solihull
B93 8NP
Company NameJolly Bats Limited
Company StatusDissolved 2013
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Woodlea Drive
Solihull
West Midlands
B91 1PE
Registered Company Address
The Old Doctor'S House
74 Grange Road
Dudley
West Midlands
DY1 2AW

Appointment Timeline

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