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

Peter Anthony Goold

British – Born 80 years ago (October 1943)

Peter Anthony Goold
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ

Current appointments

Resigned appointments

65

Closed appointments

Companies

Company NameThe Sir Robert Ogden Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (2 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Millshaw
Leeds
West Yorkshire
LS11 8EG
Company NameSilcoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 22 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Piggott Street
Farnworth
Bolton
BL4 9QN
Company NameBlake Performance Fabrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Unit 1 Park Mill
Buckley Road
Rochdale
Lancashire
OL12 9DJ
Company NameSIG Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameWorknorth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (10 years after company formation)
Appointment Duration5 years (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
4th Floor Olympic House
Manchester Airport
Manchester
M90 1QX
Company NameUniversity Of Salford Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
5th Floor, Maxwell Building The Crescent
University Of Salford, Legal & Compliance Services
Salford
M5 4WT
Company NameConstruction Robotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (6 years after company formation)
Appointment Duration2 years, 1 month (Resigned 29 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
28 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Company NameWaterdorm Plc
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (90 years, 8 months after company formation)
Appointment Duration7 months, 1 week (Resigned 21 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameEyreco (No. 6) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
93-97 Saltergate
Chesterfield
Derbyshire
S40 1LA
Company NameWaterdorm No. 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameLongdencroft Homes Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (6 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Huntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Company NameWaterdorm No. 4 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameASC Global Manufacturing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
20 Murdock Road
Bicester
Oxfordshire
OX26 4PP
Company NameLongdendale Homes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (6 years, 8 months after company formation)
Appointment Duration3 months (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Huntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Company NameBritton International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (53 years after company formation)
Appointment Duration1 year, 6 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Tenon Recovery
Arkwright House, Parsonage
Gardens, Manchester
M3 2LF
Company NameDOCO I Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1991 (15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameUniversity Of Salford Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Technology House,Lissadel Street
Salford University Business Park
Salford,Lancs
M6 6AP
Company NameTextured Coatings (Europe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (2 years after company formation)
Appointment Duration9 months (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameMosaic Erp Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameCenturian Components Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1992 (6 years, 2 months after company formation)
Appointment Duration9 months (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameWaterdorm No.15 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1992 (6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameAIC Ntamrod Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1992 (2 years after company formation)
Appointment Duration7 months (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameEdward Hall Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1992 (80 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameWaterdorm No. 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1992 (34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameTextured Coatings (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameWaterdorm Pensions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameProfilia Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameGeorge Longden Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (31 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameEdgeley Textiles Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameWaterdorm No.1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameLondon Coating Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameWaterdorm No.2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (10 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameWaterdorm No. 13 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameWhitecroft Commercial Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameWaterdorm No. 11 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameWaterdom No.14 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameMelland & Coward Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (90 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameWaterdorm No. 3 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (89 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameHardcastle Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameWaterdorm No. 8 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (90 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameTunwise Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (14 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameWaterdorm No. 10 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (72 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameWaterdorm No. 12 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (43 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameThe Mosaic Window Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameW & T Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameLothian Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameBay-Bal Specialist Coating Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameChorley Bleaching & Dyeing Company Limited(The)
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (72 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameGlobal Home Protection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (13 years after company formation)
Appointment Duration5 months, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameJames North Hardy & Son Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameHitech Lighting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (10 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
51 Water Lane
Wilmslow
Cheshire
SK9 5BX
Company NameSalford University Business Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (Resigned 27 May 2004)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Kroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
Company NameCedeta Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1994 (4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
The Britannia Suite St Jamess
Buildings 79 Oxford Street
Manchester
Lancashire
M1 6FR
Company NameEureko Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 09 May 1995)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Hatchet House
31 Briestfield Road
Dewsbury
West Yorkshire
WF12 0PW
Company NameVoltageunit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Technology House
Frederick Road
Salford
M6 6AP
Company NameMarazion Designs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Technology House
Frederick Road
Salford
M6 6AP
Company NameGreater Manchester Business Innovation Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 24 June 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Company NamePhotonic Research Systems Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
19 Swaynes Lane
Comberton
Cambridge
CB23 7EF
Company NameBridgewater Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Technology House
Lissadel Street
Salford
Greater Manchester
M6 6AP
Company Name3-S (Software) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (2 years, 8 months after company formation)
Appointment Duration11 months (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameCestode Diagnostics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
Technology House
Lissadel Street
Salford
M6 6AP
Company NameSOZO Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
14 Wood Street
Bolton
BL1 1DZ
Company NameEdward Hall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1992 (90 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company NameBuilding Product Resources Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
Company Name00125560 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (79 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Registered Company Address
100 Barbirolli Square
Manchester
Lancashire
M2 3EY

Appointment Timeline

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