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

Mr Hugh Richard Vaughan Morgan Williams

British – Born 71 years ago (January 1953)

Mr Hugh Richard Vaughan Morgan Williams
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameCanford Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1992 (13 years, 6 months after company formation)
Appointment Duration20 years, 5 months (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne & Wear
NE38 0BW
Company NameSun Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
St Hilary Transmitter
St. Hilary
Cowbridge
CF71 7DP
Wales
Company NameCanford Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (Resigned 01 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne & Wear
NE38 0BW
Company NameCanford Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (Resigned 31 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne And Wear
NE38 0BW
Company NameNorth East Business And Innovation Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 31 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Sunderland Enterprise Park
Riverside
Sunderland
Tyne And Wear
SR5 2TA
Company NameGalaxy Radio North East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (2 years after company formation)
Appointment Duration5 years, 3 months (Resigned 30 April 2003)
Assigned Occupation Chairman
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NameNEAL Recording Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (17 years, 7 months after company formation)
Appointment Duration14 years, 1 month (Resigned 31 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne & Wear
NE38 0BW
Company NameAmazing Learning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2004 (4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 28 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Amazing Towers
Church Street
Gateshead
NE8 2AT
Company NameOnyx Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (4 years, 11 months after company formation)
Appointment Duration8 months (Resigned 03 April 2006)
Assigned Occupation Co Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Blue Square House
Priors Way
Maidenhead
SL6 2HP
Company NameThe North East Regional Investment Fund Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Company NameNorth East Economic Forum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (2 weeks after company formation)
Appointment Duration10 years, 2 months (Resigned 12 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
87 Station Road
Ashington
Northumberland
NE63 8RS
Company NameWoodard Lettings (Yorkshire Schools) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2012 (29 years after company formation)
Appointment Duration4 years, 1 month (Resigned 14 October 2016)
Assigned Occupation Businessman
Addresses
Correspondence Address
Baldersby Park, Topcliffe
Thirsk
North Yorkshire
YO7 3BZ
Registered Company Address
Baldersby Park, Topcliffe
Thirsk
North Yorkshire
YO7 3BZ
Company NameHeritage Media Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (2 months, 2 weeks after company formation)
Appointment Duration1 year (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Company NameNorthern Development Company
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Great North House
Sandyford Road
Newcastle Upon Tyne
NE1 8ND
Company NameFrench Business Council
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 07 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
26 C/O Eric Donjon, French Consul
26 Forth Place
Newcastle Upon Tyne
NE1 4EU
Company NameCable Source Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1999 (2 weeks, 6 days after company formation)
Appointment Duration14 years (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne & Wear
NE38 0BW
Company NameNorth East Regional Investment Fund Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Akenside Studios
3 Akenside Hill
Newcastle Upon Tyne
Tyne & Wear
NE1 3UF
Company NameNorthern Informatics Applications Agency Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
St Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Company NameTradezone International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Kpmg Corporate Recovery
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Company NameDarkblack Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2001 (3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameNorth East Regional Investment Fund Two Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2001 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Ground Floor Victoria House Hampshire Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YJ
Company NameNorth East Regional Investment Fund Three Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2002 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Company NameLaser Broadcasting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 23 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Barnet House Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
Company NameClear Box International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 18 December 2006)
Assigned Occupation Co Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
The Old School
Main Street
Chelmorton
Derbyshire
SK17 9SL
Company NameC Realisations 2011 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (5 days after company formation)
Appointment Duration1 year, 10 months (Resigned 31 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Kpmg Llp
St Nicholas House Park Row
Nottingham
NG1 6FQ
Company NameAsh Distribution Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 31 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Grange
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
Crowther Road
Washington
Tyne & Wear
NE38 0BW
Company NameNf Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Registered Company Address
5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE

Appointment Timeline

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

Companies Viewed