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

Dr Norman Michael Biddle

British – Born 84 years ago (May 1940)

Dr Norman Michael Biddle
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP

Current appointments

Resigned appointments

21

Closed appointments

Companies

Company NameCapita Property And Infrastructure International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameWoolf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameVeolia Energy UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NamePPP Taking Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameAgeco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 24 September 2004)
Assigned Occupation Company Directorship
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
One America Square
17 Crosswall
London
EC3N 2LB
Company NameOISE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
90 Banbury Road
Oxford
OX2 6JT
Company NameQuartet Community Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Royal Oak House
Royal Oak Avenue
Bristol
BS1 4GB
Company NameAge Concern Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (31 years, 8 months after company formation)
Appointment Duration1 year, 12 months (Resigned 20 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Company NameBristol Polytechnic Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 20 February 2009)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Finance Department
University Of The West Of England
Frenchay Capmus
Bristol
BS16 1QY
Company NameSenior.net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (1 month after company formation)
Appointment Duration5 years, 9 months (Resigned 02 January 2014)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
84 Crantock Road
London
SE6 2QP
Company NameRoyal West Of England Academy
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2009 (10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 01 July 2012)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Queens Road
Clifton
Bristol
BS8 1PX
Company NameDalkia Workplace Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (2 years after company formation)
Appointment Duration8 years, 1 month (Resigned 02 December 1999)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Elizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Company NameHoldfast Integrated Support Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (1 year after company formation)
Appointment Duration6 years, 10 months (Resigned 01 December 1999)
Assigned Occupation Quantity Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Elizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Company NameSymonds Travers Morgan Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameCapita Sip Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCarter-Bonn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (9 years, 3 months after company formation)
Appointment Duration10 years, 3 months (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Astral House
1268 London Road
London
SW16 4ER
Company NameSycom Facilities Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (2 months after company formation)
Appointment Duration2 years, 10 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
4th Floor 24-30 Holborn
London
EC1N 2LX
Company NameAMEC Spareco (12) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (55 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 11 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameEdward Ware Urban Renewal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 23 May 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
45 Oakfield Road
Clifton
Bristol
BS8 2AX
Company NameCapita Symonds (Asia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (1 month after company formation)
Appointment Duration4 years, 8 months (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameEdward Ware Homes Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 23 May 2008)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
The Chantry
25 Church Road, Abbots Leigh
Bristol
BS8 3QP
Registered Company Address
45 Oakfield Road
Clifton
Bristol
BS8 2AX

Appointment Timeline

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