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

Dr Ralph Iley

British – Born 98 years ago (April 1926)

Dr Ralph Iley
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameNewcastle University Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
C/O Finance & Planning Newcastle University
King'S Gate
Newcastle Upon Tyne
NE1 7RU
Company NameNorthumbrian Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1992 (3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Company NameParkdean Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Company NameInternational Syalons (Newcastle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1994 (1 month after company formation)
Appointment Duration15 years, 5 months (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Stephenson Street
Willington Quay
Wallsend
Tyne & Wear
NE28 6TT
Company NameTamics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 12 March 1994)
Assigned Occupation Metallurgist
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Herron Fisher
Capital Business Centre
22 Carlton Road
Croydon
CR2 0BS
Company NameLaminox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1991 (3 years, 5 months after company formation)
Appointment Duration1 year (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Melton Office Melton Bottom
Melton
North Ferriby
East Riding Of Yorkshire
HU14 3HU
Company NameSHK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (21 years, 3 months after company formation)
Appointment Duration11 years, 8 months (Resigned 28 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
One Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
Company NameCookson Fukuda Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (3 years after company formation)
Appointment Duration3 years, 8 months (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Bishop Fleming
16 Queen Square
Bristol
BS1 4NT
Company NameElectrofoils Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1992 (8 years, 7 months after company formation)
Appointment Duration1 year (Resigned 04 April 1993)
Assigned Occupation Director/Company Chairman
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameCookson Projects Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (4 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Bishop Fleming
16 Queen Square
Bristol
BS1 4NT
Company NameTyneside Tec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameNorthern Development Company
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (6 years, 7 months after company formation)
Appointment Duration4 years, 12 months (Resigned 13 October 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Great North House
Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Company NameTEC National Council Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (1 year, 3 months after company formation)
Appointment Duration7 months (Resigned 07 December 1993)
Assigned Occupation Retired Managing Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameHaven Leisure (P) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
No1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Company NameNorth Of England Microelectronics Institute
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (1 month, 3 weeks after company formation)
Appointment Duration8 years (Resigned 12 July 2004)
Assigned Occupation Company Executive
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
Company NameDistributorcap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (6 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameTeesside Waste Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 11 December 2001)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRomag Holdings Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
One Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
Company NameNorthern Investors Company Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (8 years after company formation)
Appointment Duration4 years (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameDurham County Waste Management Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1992 (1 year after company formation)
Appointment Duration8 years, 12 months (Resigned 30 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Registered Company Address
C/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH

Appointment Timeline

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

Companies Viewed

Directors Viewed