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

Dr Michael Peter Halstead

British – Born 82 years ago (March 1942)

Dr Michael Peter Halstead
26 Newton Road
Cambridge
CB2 2AL

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameCurating Cambridge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1991 (13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 1993)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
The Old Schools
Trinity Lane
Cambridge
CB2 1TS
Company NameLynxvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (2 years after company formation)
Appointment Duration2 years (Resigned 01 October 1993)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
The Old Schools
Trinity Lane
Cambridge
CB2 1TS
Company NameGranary Court (Madingley) Limited
Company StatusActive
Company Ownership
7.69%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1991 (10 years, 2 months after company formation)
Appointment Duration2 years (Resigned 16 December 1993)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Greenwich House
Madingley Road
Cambridge
Cambridgeshire
CB3 0TX
Company NameAveva Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 12 August 1994)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
High Cross
Madingley Road
Cambridge
CB3 0HB
Company NameCadcentre Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (Resigned 31 October 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
High Cross
Madingley Road
Cambridge
CB3 0HB
Company NameOxford And Cambridge International Assessment Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (11 years after company formation)
Appointment Duration6 years, 10 months (Resigned 30 June 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Cambridge Assessment The Triangle Building
Shaftesbury Road
Cambridge
CB2 8EA
Company NameCambridge Water Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration16 years, 6 months (Resigned 30 September 2012)
Assigned Occupation Chief Executive & Secretary
Addresses
Correspondence Address
90 Fulbourn Road
Cherry Hinton
Cambridge
CB1 9JN
Registered Company Address
90 Fulbourn Road
Cherry Hinton
Cambridge
CB1 9JN
Company NameWest Midlands Examinations Board(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (20 years after company formation)
Appointment Duration2 years, 7 months (Resigned 30 June 2002)
Assigned Occupation Chef Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
The Triangle Building
Shaftesbury Road
Cambridge
CB2 8EA
Company NameChrist's College Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2003 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 14 March 2008)
Assigned Occupation Bursar
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Christ'S College
St Andrew'S Street
Cambridge
Cambridgeshire
CB2 3BU
Company NameAshby Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (12 years, 2 months after company formation)
Appointment Duration10 months (Resigned 14 March 2008)
Assigned Occupation Bursar
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Elder House
Elder Gate
Milton Keynes
Buckinghamshire
MK9 1LR
Company NameRSA Examinations Board
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (Resigned 30 June 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
The Triangle Building
Shaftesbury Road
Cambridge
CB2 8EA
Company NameOSEA Island Farm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 16 December 1993)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Kenmare House
74 Trumpington Street
Cambridge
CB2 1RW
Company NameCave 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (Resigned 01 October 1993)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Salisbury House
3 Salisbury Villas
Cambridge
Cambridgeshire
CB1 2LA
Company NameMonument Historic Buildings Trust.(The)
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 September 1993)
Assigned Occupation The Treasurer University Of Cambridge
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Allington House
First Floor 150 Victoria Street
London
SW1E 5AE
Company NameCave 2 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (1 year after company formation)
Appointment Duration5 years, 1 month (Resigned 28 May 1998)
Assigned Occupation University Treasurer
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Essex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Company NameVitae Energy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1997 (6 months after company formation)
Appointment Duration5 years, 5 months (Resigned 27 February 2003)
Assigned Occupation Chief Executive And Secretary
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Mta Corporate Solicitors Llp
5 Breams Buildings
London
EC4A 1DY
Company NameMill Wharf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 June 2002)
Assigned Occupation Chef Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Progress House
Westwood Way
Coventry
West Midlands
CV4 8JQ
Company NameSandonian Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 June 2002)
Assigned Occupation Chef Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Progress House
Westwood Way
Coventry
West Midlands
CV4 8JQ
Company NameSuffolk Gas Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2003)
Assigned Occupation Bursar
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
41 Rustat Road
Cambridge
Cambridgeshire
CB1 3QS
Company NamePeterborough Gas Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2003)
Assigned Occupation Bursar
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
41 Rustat Road
Cambridge
Cambridgeshire
CB1 3QS
Company NameCambridge Electricity Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2003)
Assigned Occupation Chief Executive And Secretary
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
41 Rustat Road
Cambridge
Cambridgeshire
CB1 3QS
Company NameProgress House Printers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2000 (7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
Progress House
Westwood Way
Coventry
CV4 8HS
Company NameWorld Class Tests Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (Resigned 30 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Newton Road
Cambridge
CB2 2AL
Registered Company Address
1 Hills Road
Cambridge
Cambridgeshire
CB1 2EU

Appointment Timeline

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

Companies Viewed

Directors Viewed