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

Wilfrid John Tolhurst

British – Born 79 years ago (August 1944)

Wilfrid John Tolhurst
Langham Hall
Langham
Colchester
Essex
CO4 5PS

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameTrafalgar Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (17 years, 5 months after company formation)
Appointment Duration11 years, 11 months (Resigned 28 April 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
CM1 1LN
Company NameMansfield Brick Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (27 years after company formation)
Appointment Duration9 years, 1 month (Resigned 27 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Sandmartin House
Oak Tree Lane
Mansfield
Nottinghamshire
NG18 4LF
Company NameMansfield Asphalt Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (23 years, 9 months after company formation)
Appointment Duration9 years, 1 month (Resigned 27 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West
Rainworth
Mansfield
Notts
NG21 0HJ
Company NameFibresand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (Resigned 27 July 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Sandmartin House
Oak Tree Lane
Mansfield
Nottinghamshire
NG18 4LF
Company NameAnglia City Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1991 (20 years, 11 months after company formation)
Appointment Duration16 years, 11 months (Resigned 24 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameCastle Properties (Rayleigh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1992 (28 years, 8 months after company formation)
Appointment Duration16 years, 5 months (Resigned 23 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameBenton Hall Golf Course Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (2 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 13 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Bath Road
Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameSt.John's Court(Southend)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (54 years, 6 months after company formation)
Appointment Duration9 years, 6 months (Resigned 27 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
The Tythe Barn
Stock Road
Stock
Essex
CM4 9BU
Company NameBates Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (9 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (Resigned 13 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
1st Floor, County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Company NameMansfield Realisations
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration9 years, 5 months (Resigned 23 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Sandmartin House
Oak Tree Lane
Mansfield
Nottinghamshire
NG18 4LF
Company NameCavenham Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration9 years, 5 months (Resigned 23 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Company NameMarlborough House (Chelmsford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (7 months, 1 week after company formation)
Appointment Duration9 years, 5 months (Resigned 05 October 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameChelsea Property Company Limited(The)
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (Resigned 03 April 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Third Floor, Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Company NameBeacon Property Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (76 years, 1 month after company formation)
Appointment Duration10 years, 1 month (Resigned 23 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
6 Rectory Lane
Worlingham
Beccles
Suffolk
NR34 7RF
Company NameBates Finance (Onslow) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
The Cottage
Hitcham House
Hitcham
Suffolk
IP7 7NW
Company NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameTrade Basics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 15 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Langham Hall
Langham
Colchester
Essex
CO4 5PS
Registered Company Address
1 Bentinck Street
London
W1U 2ED

Appointment Timeline

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