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

Mr Sean Ernan Fay

Irish – Born 59 years ago (January 1965)

Mr Sean Ernan Fay
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD

Current appointments

Resigned appointments

34

Closed appointments

Companies

Company NameSynovate Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
CFO - Ipsos Mori
3 Thomas More Square
Thomas More Square
London
E1W 1YW
Company NameHowden Employee Benefits & Wellbeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
One Creechurch Place
London
EC3A 5AF
Company NameNetcentrix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Dawson House Matrix Office Park
Buckshaw Village
Chorley
Lancashire
PR7 7NA
Company NameIntegreon Managed Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2014 (9 years, 1 month after company formation)
Appointment Duration2 years (Resigned 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
92 Redcliff Street
Bristol
BS1 6LU
Registered Company Address
6th Floor 44 Moorfields
London
EC2Y 9AL
Company NameSystemhost Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holmere Hall Dykes Lane
Yealand Conyers
Carnforth
Lancashire
LA5 9SN
Registered Company Address
Dawson House Matrix Office Park
Buckshaw Village
Chorley
Lancashire
PR7 7NA
Company NameCafe Flo Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameDevelopment Restaurants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
45 Camden Passage
London
N1 8EA
Company NameEverhill Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
45 Camden Passage
London
N1 8EA
Company NameGroupe Flo (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Zolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameHave A Nice Day Restaurants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
45 Camden Passage
Islington
London
N1 8EA
Company NameRickey Dick Restaurants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
45 Camden Passage
Islington
London
N1 8EA
Company NameCranks Retail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (6 years after company formation)
Appointment Duration2 years, 12 months (Resigned 09 December 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Griffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
Company NameIpsos Healthcare Japan Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
3 Thomas More Square
Thomas More Square
London
E1W 1YW
Company NameEjudym Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Isis Research Limited
The Boathouse The Embankment
London
SW15 1LB
Company NameFieldwork International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Minerva House
5 Montague Close
London
SE1 9AY
Company NameMotism Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
The Boathouse
The Embankment
Putney
London
SW15 1LB
Company NameCneilm Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
The Boathouse
1 The Embankment
Putney
London
SW15 1LB
Company NameKpeggym Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
The Boathouse
The Embankment
Putney
London
SW15 1HL
Company NameMaxis Research Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (7 years after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Minerva House
5 Montague Close
London
SE1 9AY
Company NameSragenm Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
The Boathouse
The Embankment
Putney
London
SW15 1LB
Company NamePIMS (Services) Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 04 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Private Road No 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Company NamePIMS Pumps Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Private Road No 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Company NamePIMS (Services) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 04 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Private Road No 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Company NamePIMS Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (1 year after company formation)
Appointment Duration2 years, 7 months (Resigned 04 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Private Road No 1
Colwick Industrial Estate
Nottingham
NG4 2AN
Company NameSycamore Topco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Resolve Partners Limited
48 Warwick Street
London
Wib 5nl
Company NameSycamore Holdings (2013) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
One America Square
17 Crosswall
London
EC3N 2LB
Company NameSycamore Bidco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
One America Square
17 Crosswall
London
EC3N 2LB
Company NameSycamore Human Resources Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Registered Company Address
Da Vinci House
Basing View
Basingstoke
Hampshire
RG21 4EQ
Company NameBrandspace (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 November 2012)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
7th Floor South Artillery House
11-19 Artillery Row London
London
SW1P 1RT
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameBrandspace (Wilmslow) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 November 2012)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
7th Floor South Artillery House
11-19 Artillery Row London
London
SW1P 1RT
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameBrandspace Poster Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 November 2012)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
Brandspace 7th Floor South Artillery House
11-19 Artillery Row
London
SW1P 1RT
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameRMU Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2011 (2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 20 November 2012)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
Brandspace 7th Floor
Artillery House, 11-19 Artillery Row
London
SW1P 1RT
Registered Company Address
2nd Floor Egginton House
25 - 28 Buckingham Gate
London
SW1E 6LD
Company NameBrandspace Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 20 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Artillery House 7th Floor South
11-19 Artillery Row
London
SW1P 1RT
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameIntegreon Business Services UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2014 (17 years, 2 months after company formation)
Appointment Duration2 years (Resigned 01 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
92 Redcliff Street
Bristol
BS1 6LU
Registered Company Address
City Place House
55 Basinghall Street 9th Floor
London
EC2V 5DU

Appointment Timeline

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