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

Mr Melvin Garness

British – Born 79 years ago (May 1945)

Mr Melvin Garness
11 The Drive
Retford
Nottinghamshire
DN22 6SD

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameHarworth Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration12 years, 1 month (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1993 (4 years after company formation)
Appointment Duration11 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates (Agricultural Land) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration11 years, 3 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (6 years, 2 months after company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates No 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1994 (3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameMonckton Coke & Chemical Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (93 years, 3 months after company formation)
Appointment Duration9 years, 8 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
West Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Company NameIndustry-Wide Mineworkers' Pension Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (3 months after company formation)
Appointment Duration9 years, 5 months (Resigned 09 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Mexborough Business Centre
College Road
Mexborough
South Yorkshire
S64 9JP
Company NameHarworth Estates (Waverley Prince) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year after company formation)
Appointment Duration8 years, 8 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameEos Inc. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameMoira Pottery Company,Limited(The)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (64 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Wiseton Hall
Wiseton,Doncaster
South Yorkshire
DN10 5AE
Company NameBlenkinsopp Leasing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
College View
Greenhead
Carlisle
Cumbria
CA6 7JQ
Company NameCoal Supplies (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (2 years after company formation)
Appointment Duration12 years, 4 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Plant & Equipment Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration12 years, 1 month (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameCraigman Colliery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (2 weeks after company formation)
Appointment Duration11 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Mining (Colliery No.1) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration11 years, 3 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Estates Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration11 years, 3 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameJuniper (No.6) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration11 years, 3 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameRJB Mining (UK) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (6 years after company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameParklands Colliery Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (29 years, 9 months after company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Haulage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Power Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1994 (20 years, 11 months after company formation)
Appointment Duration9 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Trustees Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameUnion Row Mining Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year after company formation)
Appointment Duration6 years, 7 months (Resigned 08 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Harworth Park
Blyth Road
Doncaster
South Yorkshire
DN11 8DB
Company NameLHTC Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year after company formation)
Appointment Duration8 years, 8 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
The Grange
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8YQ
Wales
Company NameHarworth Park Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year after company formation)
Appointment Duration8 years, 8 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Insurance Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (9 months, 1 week after company formation)
Appointment Duration8 years, 11 months (Resigned 21 March 2005)
Assigned Occupation Dir & Co Sec Rjb Mining
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
The Grange
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8YQ
Wales
Company NameUK Coal Pension Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1996 (same day as company formation)
Appointment Duration8 years, 7 months (Resigned 01 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Hartshead House
2 Cutlers Gate
Sheffield
S4 7TL
Company NameHarworth Guarantee Co. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameCoalfield Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Teneo Restructuring 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameHarworth No. 3 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameBlenkinsopp Collieries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
Company NameContractors Facilities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (21 years, 4 months after company formation)
Appointment Duration12 years, 3 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameJuniper (No. 7) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration12 years, 1 month (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Bdo Llp
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameJuniper (No.3) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1994 (1 month after company formation)
Appointment Duration9 years, 10 months (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameCentechnology (UK) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (2 weeks, 2 days after company formation)
Appointment Duration8 years (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 The Drive
Retford
Nottinghamshire
DN22 6SD
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL

Appointment Timeline

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