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

Mr Malcolm Wood

British – Born 92 years ago (September 1931)

Mr Malcolm Wood
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD

Current appointments

Resigned appointments

43

Closed appointments

Companies

Company NameLeigh Interests Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1991 (64 years, 6 months after company formation)
Appointment Duration2 years (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameLeigh Environmental Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (56 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameAr-Pack Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameYork Trust Equities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameVeolia Es Landfill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameBlackleigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NamePolymeric Treatments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameOnyx Clinical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameOnyx Land Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1992 (9 years, 6 months after company formation)
Appointment Duration1 year (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
210 Pentonville Road
London
N1 9JY
Company NameGerrards Cross Waste Disposal Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1991 (3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
City Of London
London
EC1A 2AY
Company NameGravel Hill Sand Quarries Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (41 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameAvcol Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameWaste Incineration Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Onyx House
154a Pentonville Road
London
N1 9PE
Company NameSurewaste Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameLeonard Leigh Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameMJI Mechanical Handling Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameDP Effluent Treatment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameSalientbest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameLeigh Land Reclamation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameEffluent Tankers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Onyx House
154a Pentonville Road
London
N1 9PE
Company NameLeigh Flexible Structures Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameLeigh Analytical Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameH.T. Moffatt (Darlington) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford.
St18 9ab.
Company NameEmpire Brick And Tile Company,Limited(The)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (89 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NamePotteries Waste Treatments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Go Environmental Ltd Govan Road
Fenton Industrial Estate
Stoke-On-Trent
Staffordshire
ST4 2RS
Company NameLeigh Industrial Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (69 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameC.H.Pinches And Sons Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
City Of London
London
EC1A 2AY
Company NameDerby Waste Disposal Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameCartaways Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameGibson Waste Company Limited (The)
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameAction Waste Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameM.J.I.Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford.
ST18 9AB
Company NameVeolia Support Services UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameManners Brick Company Limited(The)
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (70 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameBarnett And Beddows Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (63 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Onyx House
154a Pentonville Road
London
N1 9PE
Company NameLiquid Crystals Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
17 Hendford
Yeovil
Somerset
BA20 1UH
Company NameLeigh Church Lawford Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameC.R. Rayfield Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameLeigh Kleen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1992 (36 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Onyx House
401 Mile End Road
London
E3 4PB
Company NameEffluent Disposal Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1992 (27 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameLing Hall Landfill Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (1 year, 12 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 29 October 1993)
Assigned Occupation Wv11 2rd
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Onyx House
401 Mile End Road
London
E3 4PB
Company NameLing Hall Aggregates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (1 year, 12 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
Dunston Hall
Dunston
Stafford
ST18 9AB
Company NameEllis Davies & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 October 1993)
Assigned Occupation Chairman
Addresses
Correspondence Address
Holly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Registered Company Address
6 Snow Hill
London
EC1A 2AY

Appointment Timeline

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