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

Mr James Stocks Sutcliffe

British – Born 71 years ago (March 1953)

Mr James Stocks Sutcliffe
Hemingby House
Hemingby
Horncastle
Lincolnshire
LN9 5QF

Current appointments

3

Resigned appointments

Closed appointments

17

Companies

Company NameJohn Sutcliffe & Son (Grimsby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 August 1991 (55 years, 1 month after company formation)
Appointment Duration32 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 NameJSS Consultants Limited
Company StatusActive
Company Ownership
42.72%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2007 (same day as company formation)
Appointment Duration16 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 NamePort Evolution Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 July 2009 (same day as company formation)
Appointment Duration14 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 NameSutcliffe Solloway (Life & Pensions) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 August 1990 (2 years, 12 months after company formation)
Appointment Duration9 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 NameJohn Sutcliffe & Son (Holdings) Limited
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 1991 (7 years, 5 months after company formation)
Appointment Duration30 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 NameSutcliffe Travel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 1991 (17 years, 1 month after company formation)
Appointment Duration22 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 NameJohn Sutcliffe International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 1991 (54 years, 9 months after company formation)
Appointment Duration22 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 NameConfill (UK) Limited
Company StatusDissolved 2014
Company Ownership
0.13%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 1991 (52 years, 5 months after company formation)
Appointment Duration22 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 NameHaven Stevedores Limited
Company StatusDissolved 2014
Company Ownership
0.1%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 1992 (2 years after company formation)
Appointment Duration22 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 NameJohn Sutcliffe & Son (Eastern) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 December 1996 (1 week after company formation)
Appointment Duration26 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 NameMy - Next - Of - Kin .com Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration9 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 NameSutcliffe Shipping Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2001 (same day as company formation)
Appointment Duration12 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 NameAegis Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration1 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 NameWeller, Russell & Laws (Peterborough) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2006 (7 years, 2 months after company formation)
Appointment Duration3 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 NameWeller, Russell & Laws Insurance Brokers Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2006 (31 years, 11 months after company formation)
Appointment Duration3 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 NameWeller Russell & Laws Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 July 2006 (10 years, 2 months after company formation)
Appointment Duration3 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 NameGT40 Supercars Limited
Company StatusDissolved 2016
Company Ownership
51%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 2007 (1 month, 1 week after company formation)
Appointment Duration9 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 NamePort Evo Poland Limited
Company StatusDissolved 2017
Company Ownership
60%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration6 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 NameP3 Sierra Leone Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration1 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 NamePort Evo Bangladesh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2012 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

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