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

Mr Henry David Yendoll

British – Born 86 years ago (May 1938)

Mr Henry David Yendoll
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameSIMS Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford-Upon-Avon
Warwickshire
CV37 8AQ
Company NameAllied Metals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1992 (2 years after company formation)
Appointment Duration6 years, 2 months (Resigned 31 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameNafed Scrap Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (48 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 02 July 1995)
Assigned Occupation General Manager
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
16 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TU
Company NameCombined Buying Agency Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Resigned 01 June 2002)
Assigned Occupation Businessman
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
C/O Emr Ltd
Sirius House, Delta Crescent
West Brook, Warrington
WA5 7NS
Company NameSimsmetal UK (Elliott) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (23 years after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 1999)
Assigned Occupation Co Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSouthern Hauliers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Southeast) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 1999)
Assigned Occupation Co Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameBlackbushe Metals (Western) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 January 1999)
Assigned Occupation Co Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameAllied Bird Fragmentation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
PO Box 675
Castle Works
East Moors Road
Cardiff
CF1 5YD
Wales
Company NameSimsmetal UK (Fraser) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Southwest) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (4 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 31 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Glos.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameWidsite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameC. Philipp And Sons (Bristol) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Wessex Holdings) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (16 years after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameMayer Pearse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Wessex) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (86 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameSimsmetal UK (Reclamation) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8AQ
Company NameAbergavenny Steam Rally Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (1 year, 5 months after company formation)
Appointment Duration13 years, 6 months (Resigned 24 April 2018)
Assigned Occupation Retired
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
C/O Dorrell Oliver Ltd Linden House
Monk Street
Abergavenny
Monmouthshire
NP7 5NF
Wales
Company NameSt Mary's Priory House Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2008 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 23 September 2013)
Assigned Occupation Retired
Addresses
Correspondence Address
Greenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Registered Company Address
Suite 1, Goldfields House
18a Gold Tops
Newport
South Wales
NP20 4PH
Wales

Appointment Timeline

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