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

Clint Harold Thompson

British – Born 47 years ago (January 1977)

Clint Harold Thompson
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER

Current appointments

Resigned appointments

46

Closed appointments

Companies

Company NameWorld Of Mowers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Cabourn House
Station Street
Bingham
Nottingham
NG13 8AQ
Company NameProtologic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 28 August 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
79 Bushey Wood Road
Sheffield
S17 3QD
Company NameUHY Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1997 (same day as company formation)
Appointment Duration2 days (Resigned 10 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameARW Electronic Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
The Mills
Canal Street
Derby
DE1 2RJ
Company NameColin Cotter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Unit 8 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameInkrite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
12 Cornwall Business Centre
Cornwall Road
Wigston
LE18 4XH
Company NameFasthands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
1 Poplars Court
Lenton Lane
Nottingham
NG7 2RR
Company NameP And D Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
67 Dersingham Road
Leicester
LE4 0HW
Company NameExpert Micro Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
42 Ingleby Road
Sawley
Nottingham
NG10 3DH
Company NameMaritime Security Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
3 Ravenscourt Road
Southbourne
Bournemouth
BH6 5EF
Company NameGiftex Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
The Cottage 3 Brookside
East Leake
Nottingham
Nottinghamshire
LE12 6PB
Company NameLaserweigh Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Laser House
Lilac Grove Beeston
Nottingham
NG9 1PF
Company NameSweeney Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
9-11 Clarendon Street
Nottingham
NG1 5HR
Company NameD.K. Management Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Refinish House Unit 30a
Gelders Hall Industrial Estate
Gelders Hall Road Shepshep
Leicestershire
LE12 9NH
Company NameBiotech Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
13 Lindy Close
Kinoulton
Nottingham
Nottinghamshire
NG12 3RD
Company NameMurder By Appointment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
3 Hotel Street
Leicester
Leicestershire
LE1 5AW
Company NamePriority Services Midlands Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
First Floor, Block A, Loversall Court Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QG
Company NameRon Gash And Sons Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
H1 Ash Tree Court
Mellors Way
Nottingham Business Park
Nottingham
NG8 6PY
Company NamePension Plus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment Duration2 days (Resigned 10 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
22 The Ropewalk
Nottingham
NG1 5DT
Company NameM-Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Cartwright House
Tottle Road
Nottingham
Nottinghamshire
NG2 1RT
Company NameGreyhound Sports Review Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 10 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Suite A, 7th Floor, City Gate East
Tollhouse Hill
Nottingham
England And Wales
NG1 5FS
Company NameSpitfire Software (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
7 Gladys Street
New Basford
Nottingham
Nottinghamshire
Company NameTelecommunications World-Wide Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 10 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
24/26 Glasshouse Street
Nottingham
Notts.
NG1 3LW
Company NameLibra Trading And Engineering Co. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration2 days (Resigned 16 November 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
144 Forest Road
Loughborough
Leicestershire
LE11 3ZP
Company NameForce Four Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameAimcurt Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment Duration5 days (Resigned 22 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
19 The Pastures
Narborough
Leicester
Leicestershire
LE9 5DY
Company NamePromech Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Birch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Company NameFusion Marketing UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Unit 6a Abbey Mills Ross Walk
Leicester
LE4 5HH
Company NameFaith Advanced Cycle Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
134 Heanor Road
Ilkeston
Derbyshire
DE7 8TB
Company NameRamnet Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
20 Goddards Close
Anstey Heights
Leicester
Leicestershire
LE4 0QE
Company NamePaxtons Garden Products Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 19 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Manor House Farm Hawksworth Road
Screveton
Nottingham
NG13 8JP
Company NameC & M Mechanical Pipework Services (Midlands) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
73 Warren Drive
Leicester
LE4 9WU
Company NamePelham Fashions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
7a Brooklands Avenue
Sheffield
S10 4GA
Company NameFerno Aura Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 08 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottinghamshire
NG13 8AP
Company NamePremier Direct Marketing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
26 Wilford Lane
West Bridgford
Nottingham
Nottinghamshire
NG2 7QX
Company NameGlenborough Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
3 Hotel Street
Leicester
LE1 5AW
Company NameArchimedes Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 May 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Lindy House 13 Lindy Close
Kinoulton
Nottingham
NG12 3RD
Company NameJohn Lockwood And Sons Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1998)
Assigned Occupation Compnay Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Lawmax House 30-32 Nottingham Road
Stapleford
Nottingham
Nottinghamshire
NG9 8AA
Company NameModernist Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameB & R Controls Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameHeanor Tyre Distributors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Heanor Tyre Distributors Limited Bridge Street Works
Bridge Street
Langley Mill
Nottingham
NG16 4EE
Company NameCrich View Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
12 Poplar Close
Carlton
Nottingham
Nottinghamshire
NG4 1HF
Company NameGlobal Fish Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
509 Mansfield Road
Redhill
Nottingham
NG5 8PG
Company NameEHT Control Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
9 Anslow Avenue
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 4DL
Company NameColdrake Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
7 Gladys Street
New Basford
Nottingham
Company NameC & M Mechanical Pipework Services (Leicester) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
4 Breckswood Drive
Clifton
Nottingham
Nottinghamshire
NG11 9ER
Registered Company Address
Begbies Traynor
2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP

Appointment Timeline

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