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

Mr Deryck Michael Tyrrell

British – Born 76 years ago (June 1948)

Mr Deryck Michael Tyrrell
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameRugby Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (27 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 January 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameBoulton & Paul (Building Services) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (68 years after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameRugby Dormant No 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1991 (9 years, 8 months after company formation)
Appointment Duration12 months (Resigned 28 June 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameRugby Building Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (65 years, 2 months after company formation)
Appointment Duration8 months, 1 week (Resigned 18 March 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameRugby Building Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1997 (69 years, 8 months after company formation)
Appointment Duration3 years, 1 month (Resigned 24 February 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBoulton And Paul (Holdings) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Company NameBoulton & Paul (No.1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
Retford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Company NameThree Tees Tandem Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 30 July 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
11 Astley Close
Leamington Spa
CV32 6PT
Company NameCrozier Interactive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2001 (2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 January 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
Pentlow Cottage
Belchamp Road
Pentlow Sudbury
Suffolk
CO10 7JS
Company NameB&P Property Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (95 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 02 August 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
32 Warwick New Road
Leamington Spa
Warwickshire
CV32 5JJ
Registered Company Address
55 Baker Street
London
W1U 7EU

Appointment Timeline

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