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

Roger Fawcett Boyes

British – Born 80 years ago (May 1944)

Roger Fawcett Boyes
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameSussex County Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameNew Daffodil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Howard House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Company NameHalifax Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 1997)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameHalifax Financial Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 1997)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameClerical Medical Investment Fund Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 1997)
Assigned Occupation Building Socity Executive
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
HX1 2RG
Company NameHalifax Share Dealing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (1 year after company formation)
Appointment Duration5 months (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
W. Yorkshire
HX1 2RG
Company NameLeeds Permanent Overseas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHeadrow Home Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Permanent Financial Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 24 July 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameLeeds Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
HX1 2RG
Company NameLeeds Direct Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 21 February 1996)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameLeeds Homes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds (Europe) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Life Assurance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 01 March 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameSouthdown Mortgage Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Permanent Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Permanent Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Permanent Development Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSouthdown Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameCounty Wide Property Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLovell Park Mortgage Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameMoneybox Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Permanent Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLovell Park Housing Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameHeadrow Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Trinity Road
Halifax
West Yorkshire
HX1 2RG
Company NameLeeds Unit Trusts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 01 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameElmwood Mortgage Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire Ls14jp
Company NameLovell Park Mortgages (LM2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLovell Park Mortgages (LM1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLovell Park Mortgages (LM5) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLovell Park Mortgages (LM4) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLovell Park Mortgages (LM3) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 August 1995)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
Company NameHalifax Fund Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 January 1997)
Assigned Occupation Building Society Executive
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHBOS Insurance & Investment Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1997 (8 months after company formation)
Appointment Duration4 years, 11 months (Resigned 14 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHalifax Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHalifax Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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