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

Mr Roderick Brett Welch

British – Born 66 years ago (August 1957)

Mr Roderick Brett Welch
10 Newent Road
Northfield
West Midlands
B31 2ED

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameSterling International Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (84 years after company formation)
Appointment Duration6 years (Resigned 14 June 1997)
Assigned Occupation Financial Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Precision Castings - Deritend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1991 (43 years, 7 months after company formation)
Appointment Duration5 years, 2 months (Resigned 01 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDeritend International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1991 (43 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameParalloy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1992 (60 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Paralloy House
Nuffield Road
Billingham
TS23 4DA
Company NameTriplex Lloyd Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameE.D.H. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 November 1996)
Assigned Occupation Financial Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSloman Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
K P M G Corporate Recovery
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Company NamePremier Deep Hole Drilling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Pexion Limited
George Street
Chorley
PR7 2BE
Company NameGardner Aerospace - Derby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameDM Message Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (22 years, 6 months after company formation)
Appointment Duration12 months (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
Company NameAluminium Shapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Parkway House Unit 6, Parkway Industrial Estate
Pacific Avenue
Wednesbury
West Midlands
WS10 7WP
Company NameWindmill Extrusions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1 Whitley Way
Airfield Industrial Estate
Ashbourne
Derbyshire
DE6 1LG
Company NameGardner Aerospace - Basildon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameSigmacast Iron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1st Floor 15 Colmore Row
Cathedral Cuort
Birmingham
B3 2BH
Company NameWellkept Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2013 (4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (Resigned 11 April 2024)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Barn 173 Church Road
Northfield
Birmingham
B31 2LX
Registered Company Address
The Barn 173 Church Road
Northfield
Birmingham
B31 2LX
Company NamePolkadot Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 October 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Newent Road
Birmingham
B31 2ED
Registered Company Address
The Barn 173 Church Road
Northfield
Birmingham
B31 2LX
Company NameP&W Social Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Birmingham
B31 2ED
Registered Company Address
10 Newent Road
Birmingham
B31 2ED
Company NameLivewell (Care & Support) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (3 years, 12 months after company formation)
Appointment Duration11 months, 1 week (Resigned 10 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 Pure Offices Broadwell Road
Oldbury
West Midlands
B69 4BY
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ
Company NameDeritend Advanced Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (Resigned 01 November 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameLloyds Thermalloy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (35 years, 7 months after company formation)
Appointment Duration4 years, 2 months (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameDoncasters Machined Airfoils Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (5 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameTriplex Components Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (93 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Kroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
Company NameCirqual Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (Resigned 19 February 2002)
Assigned Occupation Director/Company Secretary
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameAstley Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Gardner Aerospace
Cotmanhay Road
Ilkeston
Derbyshire
DE7 8LL
Company NameWindmill (Dormco) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (13 years, 6 months after company formation)
Appointment Duration4 years (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
18-19 Princewood Road
Corby
Northamptonshire
NN17 4AP
Company NameDomes Of Silence 2011 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (11 years, 4 months after company formation)
Appointment Duration4 years (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
18-19 Princewood Road
Corby
Northamptonshire
NN17 4AP
Company NameLg 2009 Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Gardner Aerospace
Cotmanhay Road
Ilkeston
Derbyshire
DE7 8LL
Company NameMyradene Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameShapes Finishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (5 years, 7 months after company formation)
Appointment Duration4 years (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
18-19 Princewood Road
Corby
Northamptonshire
NN17 4AP
Company NameRj Shield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameR Shield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameLg 2012 Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (37 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Vulcan Works, Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Company NameThos.C.Wild,(Holdings)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (68 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Vulcan Works, Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Company NameThos. C. Wild (Forgings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Vulcan Works, Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Company NameGridrise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Vulcan Works, Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Company NameKrizantem Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O Ddi Europe Limited
Alexandra Way Ashchurch Business
Centre Tewkesbury
Gloucestershire
GL20 8NB
Wales
Company NameRedlab Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O Ddi Europe Limited
Alexandra Way Ashchurch Business
Centre Tewkesbury
Gloucestershire
GL20 8NB
Wales
Company NameBWMP (Holdings) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O Ddi Europe Limited
Alexandra Way Ashchurch Business
Centre Tewkesbury
Gloucestershire
GL20 8NB
Wales
Company NameDDI Marlow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1997 (18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
134 Edmund Street
Birmingham
B3 2ES
Company NameMyradene Overseas Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (1 month after company formation)
Appointment Duration3 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameL. Gardner Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1999 (3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameGardner Automotive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (1 year after company formation)
Appointment Duration2 years, 5 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner (A) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Company NameBentall Rowlands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Aquis Court
31 Fishpool Street
St. Albans
Hertfordshire
AL3 4RF
Company NameA.D.A. Machinery Sales Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (7 years after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner Aerospace - Colne Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Gardner Aerospace
Cotmanhay Road
Ilkeston
Derbyshire
DE7 8LL
Company NameGardner Aerospace - Nuneaton Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameA.D.A. Manufacturing Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
K P M G Corporate Recovery
Saint Jamess Square
Manchester
M2 6DS
Company NameCannon Precision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (52 years, 2 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameContour Tools Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (16 years, 2 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameCannon Precision Tools Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (3 years, 1 month after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameL. Gardner & Sons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (2 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameLg 1077 Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2000 (2 weeks after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameCork Aerostructures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (3 years, 7 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameAAI (Holdings) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (2 weeks, 5 days after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameCadogan Numerical Control Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (19 years, 1 month after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner Aerospace - Cotmanhay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (12 years, 11 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Gardner Aerospace
Cotmanhay Road
Ilkeston
Derbyshire
DE7 8LL
Company NameMidcast Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (16 years after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameMarvey Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (5 years after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameWeldex (Lincoln) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (4 years, 9 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner (B) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (4 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameAVON Transmission Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (2 years, 10 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameKaskad Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (12 years, 8 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameCemaes Machinery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (6 years, 7 months after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameLg 2002 Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2000 (1 week, 2 days after company formation)
Appointment Duration2 years (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameWOB Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2000 (2 weeks after company formation)
Appointment Duration1 year, 12 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Barton Hall
Hardy Street
Eccles
Manchester
M30 7WJ
Company NameProject Wild Cat Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Vulcan Works, Tinsley Park Road
Sheffield
South Yorkshire
S9 5DP
Company NameMyradene Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameCirqual Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner Avon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
K P M G Corporate Recovery
Saint Jamess Square
Manchester
M2 6DS
Company NameSaltmark Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (1 week after company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Company NameUrban Profile Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 05 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
18-19 Princewood Road
Corby
Northamptonshire
NN17 4AP
Company NamePendle Precision Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner Aerospace - Burnley Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameRigby Tooling Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameSigmacast Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Suite 306 Fort Dunlop Fort Parkway
Birmingham
B24 9FD
Company NameSigmacast Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
King Automotive Systems Limited
Chelmarsh
Daimler Green
Coventry
CV6 3LT
Company NameAmtek Aluminium Castings (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Triplex Components Machining Limited
Masons Road
Stratford-Upon-Avon
Warwickshire
CV37 9NF
Company NameJEF 2 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
King Automotive Systems Limited
Chelmarsh
Daimler Green
Coventry
CV6 3LT
Company NameSigmacast Distribution Centre Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (Resigned 05 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Amtek Industries Limited
Chelmarsh, Daimler Green
Coventry
CV6 3LT
Company NameHS 341 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
King Automotive Systems Limite Chelmarsh
Daimler Green
Coventry
CV6 3LT
Company NameLloyds (Brierley Hill) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O Amtek Industries Limited
Chelmarsh
Coventry
CV6 3LT
Company NameJEF 1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2005 (2 weeks, 6 days after company formation)
Appointment Duration10 months (Resigned 03 April 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O King Automotive Systems
Limited, Chelmarsh
Daimler Green
Coventry
CV6 3LT
Company NameGEO. W. King Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
1st Floor 15 Colmore Row
Cathedral Cuort
Birmingham
B3 2BH
Company NameAmtek Investments (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (Resigned 03 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Office 6a Popin Business Centre
South Way
Wembley
Middlesex
HA9 0HF
Company NameGWK Amtek Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Suite 306 Third Floor Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
Company NameKing Automotive Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (35 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameFirth Vickers Centrispinning Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (68 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameGardner Parts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1999 (13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Newent Road
Northfield
West Midlands
B31 2ED
Registered Company Address
C/O Ideal Corporate Solutions
Limited Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH

Appointment Timeline

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