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

George Rollo Fairweather

British – Born 66 years ago (October 1957)

George Rollo Fairweather
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN

Current appointments

Resigned appointments

83

Closed appointments

Companies

Company NameElementis Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1997 (88 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Germany Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (95 years, 7 months after company formation)
Appointment Duration4 years, 8 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 31 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (8 years after company formation)
Appointment Duration4 years, 2 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameLinatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (68 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Weir Minerals Europe
Halifax Road
Todmorden
Lancashire
OL14 5RT
Company NameElementis Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameAgrichrome Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2000 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Holdings (1998) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (38 years, 3 months after company formation)
Appointment Duration4 years, 2 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameDaisy Hill Pigs (MBF) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (4 years, 6 months after company formation)
Appointment Duration11 months (Resigned 27 November 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Horizon House Fred Castle Way, Rougham Industrial Estate
Rougham
Bury St. Edmunds
IP30 9ND
Company NameUK Electric Power Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (77 years after company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 September 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Price Waterhouse Coopers Llp
Queen Victoria House
PO Box 88 Guildhall Road
Hull
HU1 1HH
Company NameHarrisons Fleming Advisory Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameElementis Dormants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1998 (3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1st Floor, Caroline House
55-57 High Holborn
London
WC1V 6DX
Company NamePauls Cereals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (36 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House, Cambridge
Business Park Cowley Road
Cambridge
CB4 0WZ
Company NameTroyfel Products (1982) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameNorth Of England Malt Roasting Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NamePauls Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NamePauls F & F Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House, Cambridge
Business Park Cowley Road
Cambridge
CB4 0WZ
Company NamePilwood Feeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameTuck Butler Meats Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameLankro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton, Byron House
Cambridge Business Park
Cowley Road, Cambridge
CB4 0WZ
Company NameSouthmead Rearers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameRamdos Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (15 years after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameEqualbadge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (15 years after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameInternational Maltsters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameAbrasion Resistant Linings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameW.F. Tuck & Sons (Wholesale) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameNuodex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (47 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameA.B.M.Administration Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (48 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameFelton Company (Great Britain) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (40 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton Byron House
Cambridge Business Park, Cowley
Road, Cambridge
Cambridgeshire
CB4 0WZ
Company NameFredlot Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameLankro Chemicals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (28 years after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton, Byron House
Cambridge Business Park
Cowley Road, Cambridge
CB4 0WZ
Company NameSainsbury's Of Trowbridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameTucks Of Burston Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (25 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameHarcros Chemical Exports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameBirch Hall Feeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton
Byron House, Cambridge Business
P, Cambridge
Cambridgeshire
CB4 0WZ
Company NamePauls Hop Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameT. Marsden & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (43 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameChemiblend Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameGainsborough Malting Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road Cambridge
CB4 0WZ
Company NameTuck Baker Feeds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameTuck Farms Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (54 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1 Great Tower Street
London
EC3R 5AH
Company NameA.B.M. Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameGilstrap,Earp And Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameDurham Chemicals Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameHarcros Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (37 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameDurham Raw Materials Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (51 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameElementis New Zealand Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Australia Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameElementis Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
10 Albemarle Street
London
W1S 4HH
Company NameH & C Acquisitions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
The Bindery, 5th Floor
51-53 Hatton Garden
London
EC1N 8HN
Company NameW. Luff Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (50 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameW.P.R. Marks Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWilkinmark Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePauls Engineers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (97 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NamePauls And Sandars Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (97 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House, Cambridge
Business Park Cowley Road
Cambridge
CB4 0WZ
Company NameWoolston & Bull Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (96 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NamePauls Food Group Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (92 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameElementis Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (90 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameBritish Chrome Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameDalgety A.B.M. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (77 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton
Byron House, Cambridge Business
P, Cambridge
Cambridgeshire
CB4 0WZ
Company NameHarcros Timber & Building Supplies (Northern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (75 years, 12 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameHarrisons & Crosfield (Leasing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameG.Puddy & Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (49 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
One Great Tower Street
London
EC3R 5AH
Company NameHarrisons Lister Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (53 years after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton, Byron House
Cambridge Business Park
Cowley Road, Cambridge
CB4 0WZ
Company NamePauls Trustees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (53 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameAssociated Chemicals Companies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (53 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameFlour One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (55 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameA.B.M. Overseas Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (59 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameTuckfeed Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (63 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameDeanshanger Oxides Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (64 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company NameFelton Worldwide Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (64 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameA.Runge & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (65 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameBergmann Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (67 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameH R & S Sainsbury Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (68 years, 12 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameAssociated British Maltsters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (69 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton Byron House
Cambridge Business Park
Cowley Road Cambridge
CB4 0WZ
Company NameWilliam Geipel,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (71 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton House
Euston Square
London
NW1 2EP
Company NameAbbey Chemicals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (44 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
10 Albemarle Street
London
W1S 4HH
Company NameRheox Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1999 (9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
1st Floor Caroline House 55-57 High Holborn
London
WC1V 6DX
Company NameOntario UK 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 17 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Brooklands
Weybridge
Surrey
KT13 0NY
Registered Company Address
Sedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Company NameDurham Chemicals Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (81 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
C/O Grant Thornton
Byron House Cambridge Business
Park Cowley Road
Cambridge
CB4 0WZ
Company Name00090051 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (92 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 March 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Enton Orchard
Station Lane Enton
Godalming
GU8 5AN
Registered Company Address
Grant Thornton
Byron House, Cambridge
Business P, Cambridge
Cambridgeshire
CB4 0WZ

Appointment Timeline

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