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

Mr Alwin Curtis Thompson

British – Born 77 years ago (June 1947)

Mr Alwin Curtis Thompson
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NamePulsar Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
The Johnson Building
79 Hatton Garden
London
EC1N 8AW
Company NameLily Farm Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (1 week, 1 day after company formation)
Appointment Duration14 years, 11 months (Resigned 27 January 2023)
Assigned Occupation Developer
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Suite 11, The Old Fuel Depot Twemlow Lane
Twemlow
Crewe
CW4 8GJ
Company NameCardea Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Unit C4 Broadoak Business Park
Ashburton Road West
Manchester
M17 1RW
Company NameStockport Community Leisure Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 13 January 2011)
Assigned Occupation Consultant
Addresses
Correspondence Address
30 Greek Street
Stockport
Cheshire
SK3 8AD
Registered Company Address
Edgeley Park Hardcastle Road
Edgeley
Stockport
Cheshire
SK3 9DD
Company NameStockport County 2010 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD
Registered Company Address
Edgeley Park Hardcastle Road
Edgeley
Stockport
Cheshire
SK3 9DD
Company NameSchools For Kenya
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment Duration12 years, 9 months (Resigned 01 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Alpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NameFaith In Nature Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (32 years, 6 months after company formation)
Appointment Duration5 years, 9 months (Resigned 25 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Cheshire
SK11 9DQ
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameJoin The Dots (Research) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (16 years, 8 months after company formation)
Appointment Duration2 years (Resigned 31 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Hive 51
Lever Street
Manchester
M1 1FN
Registered Company Address
Sevendale House
7 Dale Street
Manchester
M1 1JA
Company NameThromboserin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2016 (9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greens Court West Street
Midhurst
West Sussex
GU29 9NQ
Registered Company Address
Greens Court
West Street
Midhurst
West Sussex
GU29 9NQ
Company NameILG Realisations (No. 18) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (7 months after company formation)
Appointment Duration14 years, 8 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 17) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1993 (2 weeks, 3 days after company formation)
Appointment Duration13 years, 9 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 15) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1994 (2 months after company formation)
Appointment Duration12 years, 9 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameInter Link Food Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (2 years, 5 months after company formation)
Appointment Duration12 years, 9 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 16) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (11 years, 5 months after company formation)
Appointment Duration11 years, 2 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameInter Link Foods Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (4 weeks after company formation)
Appointment Duration8 years, 7 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 5) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (Resigned 01 February 2007)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 10) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameHepworth And Whittles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2001 (48 years, 8 months after company formation)
Appointment Duration6 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburne
BB1 2PT
Company NameILG Realisations (No. 9) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 8) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 14) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 4) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2003 (2 months, 1 week after company formation)
Appointment Duration4 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameButlers Pantry Foods Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2004 (1 month, 1 week after company formation)
Appointment Duration3 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Shadsworth Industrial Estate
Sett End Road, Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 7) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (25 years, 9 months after company formation)
Appointment Duration3 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameFarmhouse Bakery Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (14 years, 4 months after company formation)
Appointment Duration3 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (1 year after company formation)
Appointment Duration2 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (3 weeks, 6 days after company formation)
Appointment Duration2 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 3) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (3 weeks, 6 days after company formation)
Appointment Duration2 years (Resigned 01 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameW.H. Crossley Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2008 (26 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameSteritrox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Bamfords Trust House 85-89 Colmore Row
Birmingham
B3 2BB
Company NameRadical Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
The Old Stables
Upper End
Birlingham
Worcestershire
WR10 3AA
Company NamePlanet Earth (Worldwide) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Eleventh Floor Centurion House Deansgate
Manchester
Greater Manchester
M3 3WR
Registered Company Address
Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Company NameAdvanced Solar Technologies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 15 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 3 Hardman Square
Manchester
Greater Manchester
M3 3EB
Registered Company Address
2nd Floor 3 Hardman Square
Manchester
Greater Manchester
M3 3EB
Company NameWooftech Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Registered Company Address
Elmley House
Holland Road
Steyning
West Sussex
BN44 3GJ
Company NameFl Meat Realisations 2023 Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (2 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Coach House Royal Oak Yard
Ripon
HG4 1PB
Registered Company Address
Frp Advisory Trading Limited 2nd Floor
120 Colmore Row
Birmingham
B3 3BD

Appointment Timeline

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