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

Mr Kevin Patrick Threlfall

British – Born 75 years ago (September 1948)

Mr Kevin Patrick Threlfall
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameOne Stop Stores Trustee Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (1 year after company formation)
Appointment Duration11 years, 10 months (Resigned 06 January 2003)
Assigned Occupation Buying & Marketing Director
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7HU
Company NameWolverhampton Wanderers Football Club (1986) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 26 June 2008)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Molineux Stadium
Waterloo Road
Wolverhampton
West Midlands
WV1 4QR
Company NameBuy-Wise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (29 years, 6 months after company formation)
Appointment Duration11 years, 6 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameActado Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (13 years, 3 months after company formation)
Appointment Duration11 years, 6 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameAlfred Preedy & Sons (Trustees) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1991 (11 years, 7 months after company formation)
Appointment Duration11 years, 3 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAlfred Preedy & Sons Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (44 years, 8 months after company formation)
Appointment Duration11 years, 2 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameT & S Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePrecedent Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1991 (89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NamePeter B.Harris,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1991 (63 years, 1 month after company formation)
Appointment Duration11 years, 2 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameT & S Stores Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (90 years, 11 months after company formation)
Appointment Duration10 years, 2 months (Resigned 06 January 2003)
Assigned Occupation Buying & Marketing Director
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameT & S Management Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1996 (6 years, 4 months after company formation)
Appointment Duration7 years (Resigned 06 January 2003)
Assigned Occupation Chairman And Chief Executive
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameStaffordshire Leasing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (5 years after company formation)
Appointment Duration8 years (Resigned 01 February 2004)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Nationwide House
Pipers Way
Swindon
SN38 1NW
Company NameToogood's Newsmarket Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameAnthony Heagney Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGiltbonus Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 06 January 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameStaffordshire Lending Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (Resigned 19 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Perton House Pattingham Road
Perton
Wolverhampton
West Midlands
WV6 7HD
Registered Company Address
Nationwide House
Pipers Way
Swindon
Wiltshire
SN38 1NW

Appointment Timeline

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

Companies Viewed