British – Born 71 years ago (March 1953)
Company Name | John Sutcliffe & Son (Grimsby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 August 1991 (55 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS |
Company Name | JSS Consultants Limited |
---|---|
Company Status | Active |
Company Ownership | 42.72% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | 16 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address The Old Vicarage Church Close Boston Lincolnshire PE21 6NA |
Company Name | Port Evolution Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 14 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ |
Company Name | Sutcliffe Solloway (Life & Pensions) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 August 1990 (2 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (Closed 28 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address 10 George Street Grimsby South Humberside DN31 1HB |
Company Name | John Sutcliffe & Son (Holdings) Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 1991 (7 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (Closed 04 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Sutcliffe Travel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 1991 (17 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (Closed 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe House, Flour Square Grimsby North East Lincolnshire DN31 3LS |
Company Name | John Sutcliffe International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 1991 (54 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (Closed 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS |
Company Name | Confill (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 0.13% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 1991 (52 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (Closed 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS |
Company Name | Haven Stevedores Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 0.1% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 February 1992 (2 years after company formation) |
Appointment Duration | 22 years, 1 month (Closed 01 April 2014) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS |
Company Name | John Sutcliffe & Son (Eastern) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 December 1996 (1 week after company formation) |
Appointment Duration | 26 years, 10 months (Closed 03 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | My - Next - Of - Kin .com Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 September 2000 (same day as company formation) |
Appointment Duration | 9 years, 6 months (Closed 16 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address The Coach House Hemingby Horncastle Lincolnshire LN9 5QF |
Company Name | Sutcliffe Shipping Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2001 (same day as company formation) |
Appointment Duration | 12 years, 5 months (Closed 25 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address 31 Abbey Road Grimsby DN32 0HQ |
Company Name | Aegis Worldwide Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 08 July 2003) |
Assigned Occupation | Shipping |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address 55 Broom Park Teddington Middlesex TW11 9RS |
Company Name | Weller, Russell & Laws (Peterborough) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 2006 (7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 29 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Sutcliffe Solloway & Co. Limited Laceby Business Park Laceby, Grimsby North East Lincolnshire DN37 7DP |
Company Name | Weller, Russell & Laws Insurance Brokers Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 2006 (31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 29 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address C/O Sutcliffe Solloway & Co. Limited, Laceby Business Park Laceby North East Lincolnshire Dn377dp |
Company Name | Weller Russell & Laws Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 July 2006 (10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Closed 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address C/O Sutcliffe Solloway & Co Limited Laceby Business Park Grimsby Road Laceby North East Lincolnshire DN37 7DP |
Company Name | GT40 Supercars Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 March 2007 (1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (Closed 13 September 2016) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF Registered Company Address Rollestone House Bridge Street Horncastle Lincs LN9 5HZ |
Company Name | Port Evo Poland Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 60% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Closed 02 May 2017) |
Assigned Occupation | Business Consultant |
Addresses | Correspondence Address Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ Registered Company Address Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ |
Company Name | P3 Sierra Leone Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Closed 26 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Port Evolution Management Limited The Coach House Horncastle Lincs LN9 5QF Registered Company Address Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Company Name | Port Evo Bangladesh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 07 April 2015) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ Registered Company Address Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ |