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

John Inglis

British – Born 86 years ago (June 1938)

John Inglis
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameBrightwise (Northampton) Co. Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1991
Appointment Duration1 year, 2 months (Resigned 16 April 1992)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NamePrinting & Platemaking Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 24 January 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameDerwent Classics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (4 days after company formation)
Appointment Duration11 months, 1 week (Resigned 24 November 1995)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
2 Silver Street
Buckden
Cambridgeshire
PE18 9TS
Company NameBexley Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (1 week, 4 days after company formation)
Appointment Duration4 months, 2 weeks (Resigned 09 June 1995)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
8 Baltic St East
London
EC1Y 0UJ
Company NameGroup Organisation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 September 1995)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
47 Solstice Rise
Amesbury
Wiltshire
SP4 7NH
Company NameQuatro Services (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 24 January 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Cambs
PE29 2AQ
Company NameGranta Commercial Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 29 March 1996)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NamePimlico Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1995 (5 days after company formation)
Appointment Duration11 months, 1 week (Resigned 30 April 1996)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
59 Harbour Avenue
Comberton
Cambridgeshire
CB3 7DD
Company NameD E Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 11 December 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
13 Taylors Lane
Buckden
Huntingdon
Cambridgeshire
Company NameM.J. Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (Resigned 20 May 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
C/O Rzq
42 New Oxford Street
London
WC1A 1EP
Company NameP.F. Williams Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 10 February 2002)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
Suite 6 Railway House
21a Station Street
Meltham
Holmfirth
HD9 5NX
Company NameClassic & Corporate Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 January 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
C/O 41 Hesketh Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TS
Company NameBadger Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 30 October 1998)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
PO Box 197
Station Road
Huntingdon
Cambridgeshire
PE17 2TH
Company NameBrewers Feast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration6 months (Resigned 20 August 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameSefab Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment Duration4 months (Resigned 15 August 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameProport 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 15 February 2002)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
446 Bradford Road
Batley
West Yorkshire
WF17 5LW
Company NameAlderney Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1997 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 21 January 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
8 Baltic Street East
London
EC1Y 0UP
Company NameSterling Dynamic Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1997 (1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 09 February 2002)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
PO Box 98
3 Leger Close
St Ives
Cambridgeshire
PE27 3WA
Company NameAdencrown Sales Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 21 January 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
2 Hatton Street
Wellingborough
Northamptonshire
NN8 5AS
Company NameStretton Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 15 May 1999)
Assigned Occupation Business Consultamt
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
Company NameCambridge Analogue Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 21 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
76 Rook Street
Cottenham
Cambridge
CB4 4RB
Company NameFirstfield Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1998 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 13 July 2001)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
4th Florr Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
Company NameThe Aston Pub Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 22 January 2001)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
C/O Hjs Recovery
12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Company NameGreywings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 17 October 1999)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameCastle & Moat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 September 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
8 Baltic Street East
London
EC1Y 0UP
Company NameT.H.P. Engineering Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 January 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
Company NameWensum Country Hotel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2000 (2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (Resigned 14 March 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
41 Talbot Road
Highgate
London
N6
Company NameFenco Home & Auto Gases Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2000 (2 months after company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 March 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
The Gas Compound, Frans Green
Industrial Estate, Sandy Lane
East Tuddenham, Dereham
Norfolk
NR20 3JG
Company NameWensum Country Hotel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 April 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
41 Talbot Road
Highgate
London
N6
Company NameLoftcat Leisure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 January 2001)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
R J McMorran
49 Post Street
Godmanchester
Cambridgeshire
PE29 2AQ
Company NameGenesis Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2000 (1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 September 2000)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ
Company NameNEA Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (2 years, 10 months after company formation)
Appointment Duration8 months (Resigned 19 April 2001)
Assigned Occupation Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
100-102 St. James Road
Northampton
NN5 5LF
Company NameCapital Packers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (1 week, 6 days after company formation)
Appointment Duration9 months (Resigned 13 July 2001)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
New House
Suite 24
67-68 Hatton Garden
London
EC1N 8JY
Company NameVerdigreen Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (1 month after company formation)
Appointment Duration1 year (Resigned 25 February 2002)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
4 Bilberry Close
Attleborough
Norfolk
NR17 1QS
Company NameRuben Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (3 months after company formation)
Appointment Duration8 months, 1 week (Resigned 25 February 2002)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
9 High Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF
Company NameReplas Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
84 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TH
Registered Company Address
49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ

Appointment Timeline

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