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

His Excellency Bailiff Brian Charles Nalborough

British – Born 79 years ago (June 1944)

His Excellency Bailiff Brian Charles Nalborough
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameAston Rothbury Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (Resigned 20 May 2008)
Assigned Occupation Business Administrator
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Beechwood Mount Avenue
Hutton
Brentwood
Essex
CM13 2NY
Company NameThe Order Of St John Of Jerusalem (Knights Hospitaller)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 14 December 2009)
Assigned Occupation Businessman
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
9 Bank Road
Kingswood
Bristol
BS15 8LS
Company NameAston Rothbury Factors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (3 years, 4 months after company formation)
Appointment Duration17 years, 2 months (Resigned 20 May 2008)
Assigned Occupation Business Administrator
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
10 Furnival Street
London
EC4A 1AB
Company NameAston Rothbury & Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1991 (19 years, 1 month after company formation)
Appointment Duration18 years, 1 month (Resigned 14 December 2009)
Assigned Occupation Business Administrator
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Lake House
Wigley Bush Lane
South Weald
Essex
CM14 5QP
Company NameAston Rothbury Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (1 month, 1 week after company formation)
Appointment Duration18 years (Resigned 14 December 2009)
Assigned Occupation Business Administrator
Addresses
Correspondence Address
Second Floor Romy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Registered Company Address
Second Floor Romy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Company NameMediterranean Villas Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (9 years, 4 months after company formation)
Appointment Duration16 years, 10 months (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Second Floor Romy House
159-167 Kings Road
Brentwood
Essex
CM14 4EG
Company NameIntora Limited
Company StatusDissolved 2011
Company Ownership
1%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment Duration15 years, 1 month (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Lakehouse
Wigley Bush Lane
South Weald
Essex
CM14 5QP
Company NamePyromex Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
The Hanger, Lakehouse
Wigley Bush Lane
South Weald
Essex
CM14 5QP
Company NameIntora-Firebird Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (2 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month (Resigned 14 December 2009)
Assigned Occupation Business Administrator
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
The Hanger Lakehouse
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Company NameO.S.J. Knights Hospitaller
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 14 December 2009)
Assigned Occupation Businessman
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Weald Hall
Wigley Bush Lane
South Weald
Essex
CM14 5QP
Company NameHerculean Building Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 05 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Registered Company Address
Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 8EY

Appointment Timeline

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