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

Mr Paul Mark Horsley

British – Born 73 years ago (June 1951)

Mr Paul Mark Horsley
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ

Current appointments

Resigned appointments

49

Closed appointments

Companies

Company NameManor Stadium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (5 years, 4 months after company formation)
Appointment Duration14 years, 3 months (Resigned 12 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
21 Madrid Road
Barnes
London
SW13 9PF
Company NameNewcastle Federation Breweries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Company NameCurran Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1999 (2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Milland House Court Yard
Milland
Liphook
Hampshire
GU30 7JN
Company NameCulverton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2000 (3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Milland House Courtyard
Milland Lane
Liphook
Hampshire
GU30 7JN
Company NameShankhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (Resigned 18 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Milland House Courtyard
Milland
Nr Liphook
West Sussex
GU30 7JN
Company NameDayes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2001 (2 years after company formation)
Appointment Duration11 years, 3 months (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
1-5 Masterlord Industrial Estate
Station Road
Leiston
Suffolk
IP16 4JD
Company NameButcombe Brewery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameButcombe Brewing Company Limited
Company StatusActive
Company Ownership
1.38%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameA-Gas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Agas Banyard Road
Portbury
Bristol
BS20 7XH
Company NameT.G. Green & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Alham Farm
Batcombe
Shepton Mallet
Somerset
BA4 6DD
Company NameJp Marland And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (21 years, 3 months after company formation)
Appointment Duration13 years, 4 months (Resigned 25 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House Great Wishford
Salisbury
SP2 0PQ
Registered Company Address
Ground Floor East
78 Belgrave Road
London
SW1V 2BJ
Company NameHBP Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (Resigned 03 October 2019)
Assigned Occupation Co Director
Addresses
Correspondence Address
Suite 1a 43 Fisherton Street
Salisbury
Wiltshire
SP2 7SU
Registered Company Address
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Company NameA-Gas (ORB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clifton Heights Triangle West
Bristol
BS8 1EJ
Registered Company Address
Agas Banyard Road
Portbury
Bristol
Company NameHerriot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration10 years, 6 months (Resigned 25 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House Great Wishford
Salisbury
SP2 0PQ
Registered Company Address
Ground Floor East
78 Belgrave Road
London
SW1V 2BJ
Company NameBPC Kensington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (7 years after company formation)
Appointment Duration5 years, 4 months (Resigned 28 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Laura Place
Bath
BA2 4BL
Registered Company Address
11 Laura Place
Bath
BA2 4BL
Company NameBrunel Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2016 (7 years after company formation)
Appointment Duration5 years, 4 months (Resigned 28 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
11 Laura Place
Bath
BA2 4BL
Registered Company Address
11 Laura Place
Bath
BA2 4BL
Company NameChalke Valley History Festivals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 04 December 2023)
Assigned Occupation Retired
Addresses
Correspondence Address
Chalke Valley History Festival Chalk Pyt Farm
Broad Chalke
Salisbury
Wiltshire
SP5 5ET
Registered Company Address
Alexandra House
St Johns Street
Salisbury
Wiltshire
SP1 2SB
Company NameCv Schools History Festival Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (5 years after company formation)
Appointment Duration5 years, 10 months (Resigned 04 December 2023)
Assigned Occupation Retired
Addresses
Correspondence Address
Chalke Valley History Festival Chalk Pyt Farm
Broad Chalke
Salisbury
Wiltshire
SP5 5ET
Registered Company Address
Alexandra House
St Johns Street
Salisbury
Wiltshire
SP1 2SB
Company NameRevolution Drinks Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameWaverleytbs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (50 years, 6 months after company formation)
Appointment Duration15 years, 1 month (Resigned 31 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
Company NameDawes Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1991 (34 years, 8 months after company formation)
Appointment Duration18 years, 5 months (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
2 Harman Street
Manchester
M60 2AT
Company NameAVON Soft Drinks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameDowdeswell Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 18 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameThe Beer Seller (EBT) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (Resigned 24 October 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Level 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Company NameFolio Wines Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (6 years after company formation)
Appointment Duration15 years, 5 months (Resigned 04 August 2008)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NamePENN Street Ales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (9 months after company formation)
Appointment Duration6 years, 11 months (Resigned 18 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameDirect Ale Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (10 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 18 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameAllen Welton & Company (Wholesale) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Resigned 18 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameBaby Bottles (Chesterfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameIsaac Standring & Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameMoves Holdings Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 03 April 1998)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Holland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Company NameChomette Limited
Company StatusDissolved 2016
Company Ownership
7.28%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (3 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Company NameJ Chomette & Son Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (48 years, 3 months after company formation)
Appointment Duration12 years, 3 months (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
307 Merton Road
London
SW18 5JS
Company NameMoneyweek Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2001 (6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 06 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
31-32 Alfred Place
London
WC1E 7DP
Company NameA-Gas International Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (Resigned 15 February 2007)
Assigned Occupation Co Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameThe Coppleridge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (3 weeks after company formation)
Appointment Duration14 years, 9 months (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
5b Sunrise Business Park
Higher Shaftesbury Road
Blandford Forum
Dorset
DT11 8ST
Company NameButcombe Pubco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (24 years, 6 months after company formation)
Appointment Duration11 years, 10 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameThe Long Ashton Cider Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2004 (same day as company formation)
Appointment Duration10 years, 10 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameButcombe Brewery (EBT) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameA-Gas International Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameButcombe Inns Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Coxs Green
Wrington
Bristol
Avon
BS40 5PA
Company NameChomette Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (7 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
307 Merton Road
London
SW18 5JS
Company NameChoice Cookware & Tableware Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (21 years, 10 months after company formation)
Appointment Duration4 years (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
307 Merton Road
London
SW18 5JS
Company NameChomette Favor Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (17 years, 7 months after company formation)
Appointment Duration4 years (Resigned 12 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Registered Company Address
Unit 1
307 Merton Road
London
SW18 5JS
Company NameASG 2016 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Bentalls
Basildon
Essex
SS14 3BS
Registered Company Address
1 Bentalls
Basildon
Essex
SS14 3BS
Company NameAce Signs Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (8 years after company formation)
Appointment Duration5 years, 2 months (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Bentalls
Basildon
Essex
SS14 3BS
Registered Company Address
1 Bentalls
Basildon
Essex
SS14 3BS
Company NameASGH Limited
Company StatusDissolved 2022
Company Ownership
16.52%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Bentalls
Basildon
Essex
SS14 3BS
Registered Company Address
1 Bentalls
Basildon
Essex
SS14 3BS
Company NameTriple Rock Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cox'S Green Wrington
Bristol
BS40 5PA
Registered Company Address
Cox'S Green
Wrington
Bristol
BS40 5PA
Company NameASG (Essex) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Bentalls
Basildon
Essex
SS14 3BS
Registered Company Address
Tower 12 18/22 Bridge Street
Springfields
Manchester
M3 3BZ

Appointment Timeline

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