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

Anthony Raymond Lawson

British – Born 92 years ago (August 1931)

Anthony Raymond Lawson
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameAlexander Lawson & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1991 (61 years after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Prima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Company NameR Stratton & Co Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (3 weeks, 2 days after company formation)
Appointment Duration9 months, 4 weeks (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
2 Penman Way, Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameStormtite Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1991 (27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Ocean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameHollas Hosiery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1991 (20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
76 Milton Street
Nottingham
NG1 3QY
Company NameHollas Employee Share Trustee Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1991 (12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Ocean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameHollas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1991 (19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Ocean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameSharemaster Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1992 (16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 22 September 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Hamlet House
Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Company NameArcadia Sportswear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 19 August 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Colegrave House
70 Berners Street
London
W1T 3NL
Company NameHollas Garments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Pricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
Company NameThe Hollas Pension Trustee Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Ocean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameHollas Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Ocean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameDorsub (Hfsl) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (2 years, 9 months after company formation)
Appointment Duration8 months (Resigned 11 May 1993)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Colegrave House
70 Berners Street
London
W1T 3NL
Company NameHollas Group Public Limited Company(The)
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1992 (41 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 27 December 1996)
Assigned Occupation Corporate Non Exec Director
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Pricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
Company NameArcadia Group Sportswear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (4 months after company formation)
Appointment Duration2 weeks (Resigned 21 October 1992)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Churn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Registered Company Address
Colegrave House
70 Berners Street
London
W1T 3NL

Appointment Timeline

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