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

Mr Paul Fieldhouse

British – Born 71 years ago (September 1952)

Mr Paul Fieldhouse
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameGreat Britain Wheelchair Rugby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2008 (1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 15 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
Rugby House Twickenham Stadium
200 Whitton Road
Twickenham
Middlesex
TW2 7BA
Company NameHillsdown Oldco Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1992 (67 years, 4 months after company formation)
Appointment Duration5 years (Resigned 31 March 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NameSeafoods (Beaconsfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameSea Farm (Shearwater) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameDRW Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameForder Fisheries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameDulverton Fish Farm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameClearwater Aquaculture International (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NamePinneys Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameHolden Du Cros (Holdings) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1993 (6 years, 2 months after company formation)
Appointment Duration4 years (Resigned 30 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameUNIQ Chalfont Park Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameChannel Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 March 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameTerranova Foods Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 March 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameTelfer Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 March 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No 1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameSmedley's Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
No1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN
Company NameHendry's Of Scotland Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 April 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NameSaint Martin Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameSm(1998) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
17-19 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
Company NameS M Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (4 days after company formation)
Appointment Duration1 year, 10 months (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
17-19 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
Company NameSaint Martin Food Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 10 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ermine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST

Appointment Timeline

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