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

Jeffrey John Leadley

British – Born 69 years ago (August 1954)

Jeffrey John Leadley
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameSnowden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Mazars, 6 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
Company NameLeadley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (1 month after company formation)
Appointment Duration9 years, 11 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NamePathlawn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Unit 24.3 Amber Business Centre, Greenhill Lane
Riddings
Alfreton
Derbyshire
DE55 4BR
Company NameM2C2 (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Unit 24.3 Amber Business Centre, Greenhill Lane
Riddings
Alfreton
Derbyshire
DE55 4BR
Company NameM2C2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (80 years, 1 month after company formation)
Appointment Duration2 years (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Unit 24.3 Amber Business Centre, Greenhill Lane
Riddings
Alfreton
Derbyshire
DE55 4BR
Company NameChris Variava Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (16 years, 5 months after company formation)
Appointment Duration17 years, 6 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Stoneacre Omega Boulevard
Thorne
Doncaster
DN8 5TX
Company NameCastle Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (11 months, 1 week after company formation)
Appointment Duration11 years, 10 months (Resigned 29 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Burgage Court, Burgage Lane
Southwell
Nottinghamshire
NG25 0ER
Company NameSouthwell Motor Co. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment Duration7 years, 9 months (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Inchcape House
Langford Lane
Kidlington
Oxford
OX5 1HT
Company NameSteptime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (1 month after company formation)
Appointment Duration11 years, 6 months (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameInchcape Midlands Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1998 (3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameInchcape UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameViking Engineering (Architectural Metalwork) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 13 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burgage Court
Burgage Lane
Southwell
Nottingham
NG25 0ER
Registered Company Address
Finn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR

Appointment Timeline

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