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

Mr John Reginald Wardhaugh Ansdell

British – Born 77 years ago (October 1946)

Mr John Reginald Wardhaugh Ansdell
17 Randolph Avenue
London
W9 1BH

Current appointments

Resigned appointments

45

Closed appointments

Companies

Company NameTrafalgar House Line Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (43 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameEGL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1992 (29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
- Clayton Lane
Clayton
Manchester
M11 4SR
Company NameSkanska UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (28 years, 6 months after company formation)
Appointment Duration11 months (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
1 Hercules Way
Leavesden
Watford
WD25 7GS
Company NameDigital Unlimited Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (68 years after company formation)
Appointment Duration3 years, 3 months (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
7-11 Lexington Street
London
W1F 9AF
Company NamePriory Old Acute Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameEmployee Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 1999)
Assigned Occupation Businessman
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameNottcor 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NamePriory Behavioural Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (8 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameJacques Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (1 year after company formation)
Appointment Duration4 days (Resigned 01 July 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameSturt House Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NamePriory Old Schools Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (4 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameFresenius Medical Care Renal Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 07 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Nunn Brook Road
Huthwaite
Sutton In Ashfield
Nottinghamshire
NG17 2HU
Company NameFitzmaurice House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2002 (40 years, 6 months after company formation)
Appointment Duration5 years (Resigned 28 June 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
9 Fitzmaurice Place
London
W1J 5JD
Company NameCollin Wilson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
1 Surrey Street
London
WC2R 2NE
Company NameOne Berkeley Street Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameTrafalgar House Steam-Ship Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameKvaerner th Engineering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameKvaerner Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company NameBREL Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1992 (3 years, 1 month after company formation)
Appointment Duration3 months (Resigned 05 June 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
P.O. Box 313
Litchurch Lane
Derby
DE24 8ZY
Company NameABB Transportation Holdings Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1992 (3 years, 1 month after company formation)
Appointment Duration3 months (Resigned 02 June 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Litchurch Lane
Derby
DE24 8AD
Company NameDearbridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameEastern International Investment Trust Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (82 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameKvaerner Pensions Investment Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Kvaerner House
68 Hammersmith Road
London
W14 8YW
Company Nameth Estates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameTrafalgar House Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (30 years after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTrafalgar House Information Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameTrafalgar House Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameKvaerner th Engineering Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1992 (4 months, 1 week after company formation)
Appointment Duration10 months (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameDavy Property Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
68 Hammersmith Road
London
W14 8YW
Company NameTrafalgar House Property (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1993 (13 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NameDirect Spanish Telegraph Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (91 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Surrey House
36-44 High Street
Redhill
Surrey
RH1 1RH
Company NamePriory Hospitals Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (4 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NamePriory Healthcare Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NamePriory Healthcare Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameJacques Hall Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (1 year after company formation)
Appointment Duration4 days (Resigned 01 July 1997)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameCommunity Addiction Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameBlenheim Healthcare Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NamePublic Health Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 01 April 1999)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameCare Continuums Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 April 1999)
Assigned Occupation Finance Director.
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
Fifth Floor
80 Hammersmith Road
London
W14 8UD
Company NameKvaerner Metals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameKvaerner E&C Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company Nameth Group Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameTrafalgar House Finance Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (90 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameDavy Property Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (90 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company Nameth Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (27 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Resigned 31 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
17 Randolph Avenue
London
W9 1BH
Registered Company Address
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

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