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

Mr Ian Dominic Parsons

British – Born 75 years ago (January 1949)

Mr Ian Dominic Parsons
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameDales Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (41 years, 4 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameArnolds Veterinary Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (39 years after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameBroomco 4263 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (52 years, 10 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameLifecycle 2018 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (6 years, 9 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Samuel Ryder House Barling Way
Eliot Park
Nuneaton
Warwickshire
CV10 7RH
Company NameAdmenta Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (10 years, 7 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameHull Ionians R.U.F.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (6 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 31 May 2001)
Assigned Occupation Managing Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Brantingham Park, Brantingham
Road, Elloughton
East Yorkshire
HU15 1HX
Company NameHull Ionians Rugby Union Football Club (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2004 (47 years, 6 months after company formation)
Appointment Duration17 years, 5 months (Resigned 25 May 2022)
Assigned Occupation Chairman
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Hull Ionians R U F C
Brantingham Park
Elloughton Road Brantingham
East Yorkshire
HU15 1HX
Company NameCity Health Care Partnership Cic
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (2 years, 11 months after company formation)
Appointment Duration3 years (Resigned 29 May 2013)
Assigned Occupation Business Consultant
Addresses
Correspondence Address
2 Earls Court
Priory Park East Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Registered Company Address
5 Beacon Way
Hull
HU3 4AE
Company NameHull Fc Rugby Community Sports & Education Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (Resigned 31 December 2021)
Assigned Occupation Chairman
Addresses
Correspondence Address
Kingston Communications Stadium
West Park
Hull
Humberside
HU3 6JU
Registered Company Address
Kingston Communications Stadium
West Park
Hull
Humberside
HU3 6JU
Company NameSP Manufacturing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Valiant Building 14 South Parade
Leeds
West Yorkshire
LS1 5QS
Registered Company Address
5th Floor Valiant Building
14 South Parade
Leeds
West Yorkshire
LS1 5QS
Company NamePrecision Stevedores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 01 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rms Ports Boothferry Terminal
Bridge Street
Goole
DN14 5SS
Registered Company Address
Stable Yard
Walk House Farm
Barrow-Upon-Humber
DN19 7DZ
Company NameLloyds Group Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameAAH Twenty One Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (12 years, 4 months after company formation)
Appointment Duration1 year (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameLloyds Property Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameFarillon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1992 (30 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Company NameMacarthy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1992 (71 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Company NameEldon Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration6 years (Resigned 13 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Company NameWax Lyrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
Company NameBonsai Inxtitute Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameVanilla Computer Company Limited(The)
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameKolome Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 July 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameLightning Trade Distribution Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameBonsai Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 17 April 2003)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
Company NameCosmic (Addlestone) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 23 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Tomlinsons
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameLm Realisations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 04 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
East Yorkshire
HU15 1LL
Registered Company Address
Bwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
Company NameCambrian Kitchens Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (4 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Cambrian Kitchens Ltd
Snowdon Street
Porthmadog
Gwynedd
LL49 9BT
Wales
Company NameCambrian Lodges Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 18 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
Y Traeth
Snowdon Street
Porthmadog
Gwynedd
LL49 9BT
Wales
Company NameSapphire Dco Twenty Two Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1989 (41 years, 11 months after company formation)
Appointment Duration3 years (Resigned 27 March 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Registered Company Address
C/O Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland

Appointment Timeline

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