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

Glyn Elfed Jones

British – Born 68 years ago (October 1955)

Glyn Elfed Jones
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF

Current appointments

Resigned appointments

73

Closed appointments

Companies

Company NameThe Chancellors Group Of Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
One
Station Square
Bracknell
RG12 1QB
Company NameAtlanta Insurance Intermediaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (29 years, 2 months after company formation)
Appointment Duration8 years, 11 months (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Embankment West Tower
101 Cathedral Approach
Salford
M3 7FB
Company NameSwinton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Embankment West Tower
101 Cathedral Approach
Salford
M3 7FB
Company NameSwinton (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Embankment West Tower
101 Cathedral Approach
Salford
M3 7FB
Company NameRyleys School Limited (The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (29 years, 2 months after company formation)
Appointment Duration6 years, 7 months (Resigned 25 October 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
The Ryleys School
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UY
Company NameMynshul Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1991 (2 years after company formation)
Appointment Duration10 years, 5 months (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 11 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRulemace Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFowden Brothers (Insurance Services) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (27 years, 7 months after company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameCascade No. 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (26 years, 1 month after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameArmitage, Parfitt (Northern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (42 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWest Midland Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (26 years after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFowden Brothers (Insurance Services) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (27 years, 7 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameCascade No. 5 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (8 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHallco 595 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (8 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
W Sussex
RH12 1XL
Company NameHome Cover Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (27 years, 11 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePalmer Hill & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (9 years, 9 months after company formation)
Appointment Duration11 months (Resigned 26 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCash-Care Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (9 years, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Saint Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameWantage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (31 years, 7 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHatfield Group Of Companies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (11 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 8 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ S Realization Number Ten Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (12 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameInter-City Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMarlborough Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 9 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCountrywide Claims Recovery Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (14 years, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Saint Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameHallco 594 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (18 years, 1 month after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameStuart Hall Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (18 years, 10 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 6 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJohn Buckingham (Insurance Services) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (19 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NameCall I For Insurance Services On 0800 1235789 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (18 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NameJohn Buckingham (Sheffield) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSwinton (Denton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (15 years, 11 months after company formation)
Appointment Duration9 years, 7 months (Resigned 04 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NameSwinton (South) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NameJ.S. Realization Number Three Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (24 years, 11 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCreswood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (21 years, 7 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFoxall And Wilson Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (23 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Saint Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameCascade No. 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameStanley Holt (Insurance Services) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (64 years after company formation)
Appointment Duration9 years, 7 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Saint Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameSurfeal Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (2 years after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMalor Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (10 years after company formation)
Appointment Duration4 years, 10 months (Resigned 06 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Company NameRoman Lodge Ventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (Resigned 06 January 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Company NameMynshul Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (28 years, 4 months after company formation)
Appointment Duration9 years, 2 months (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapital Care Centre Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Saint Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameCascade No. 10 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameHatfield Insurance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameG.I.K.Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NameMatchline Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSwitchquote Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.S. Realization Number Eight Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFowden Brothers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.S. Realization Number Five Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (13 years, 4 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCascade No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (27 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.S. Realization Number Seven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (30 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.S Realization Number Four Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (9 years after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJ.S. Realization Number Six Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHatfield Group Of Companies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (13 years after company formation)
Appointment Duration7 years, 10 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMynshul Asset Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMynshul Insurance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMynshul Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLancashire Financial Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMynshul Trust Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (18 years, 9 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNewbold Freeman Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (9 years after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
St Marks Court
Chart Way
Horsham
West Sussex
RH12 1XL
Company NameMynshul Financial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameJohn Buckingham (Insurance Services) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (22 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
Swinton House
6 Great Marlborough Street
Manchester
M1 5SW
Company NamePalmer Hill (Insurance Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePalmer Hill (Insurance Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePalmer Hill & Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSurfeal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (8 years after company formation)
Appointment Duration5 years, 3 months (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSurfeal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (8 years after company formation)
Appointment Duration5 years, 3 months (Resigned 03 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHallco 593 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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