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

Mr Justin Southworth Court

British – Born 75 years ago (May 1949)

Mr Justin Southworth Court
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameWellcome Consumer Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (61 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameMcNeil Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 02 June 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
50 -100 Holmers Farm Way
High Wycombe
HP12 4EG
Company NameBurroughs Wellcome International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (39 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameHickson International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (43 years, 9 months after company formation)
Appointment Duration3 years, 12 months (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson Investments Limited.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson W.A. Chemicals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (60 years after company formation)
Appointment Duration2 years (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company NameHickson Timber Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (67 years, 4 months after company formation)
Appointment Duration3 months, 1 week (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
Company Name457407 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (51 years, 1 month after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Copse Hill
58 Pentre Poeth Road
Bassaleg Newport
Gwent
NP10 8LL
Wales
Company NameIPS International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (2 years, 8 months after company formation)
Appointment Duration3 weeks (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Northbank House Sir Thomas Longley Road
Medway City Estate
Rochester
Kent
ME2 4DU
Company NameCardinal Mansions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 12 July 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Company Name00201333 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (74 years, 10 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameWellcome Diagnostics Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameWellcome Nominees Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameMissentrip Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (39 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameCharles Midgley Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (73 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameAnglo Oil & Supply International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameSilcot Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Hillgate House
26 Old Bailey
London
EC4M 7PL
Company NamePressure Aerosols Filling Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (72 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameWellcome Insecticides
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (69 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameCooper Crowther Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Glaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Company NameWellcome Consumer Products Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameConsumer Health Products (Minority Interests) Company
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGlaxo Wellcome (Dartford) Company
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 04 November 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameHickson Supplies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (33 years after company formation)
Appointment Duration3 years, 1 month (Resigned 30 June 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NameF.A.Power Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (54 years, 1 month after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameAllied Concepts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (38 years, 6 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameAllied Steel And Wire (Export Services) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (39 years after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
C/O Grant Thornton
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameAllied Wire Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (61 years, 2 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Copse Hill
58 Pentre Poeth Road
Bassaleg Newport
Gwent
NP10 8LL
Wales
Company NameAllied Design And Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (10 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Copse Hill
58 Pentre Poeth Road
Bassaleg Newport
Gwent
NP10 8LL
Wales
Company NameASW Construction Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (10 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Copse Hill
58 Pentre Poeth Road
Bassaleg Newport
Gwent
NP10 8LL
Wales
Company Name00061150 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (97 years, 9 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameASW Cardiff Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (25 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameASW Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675 Castle Works
East Moors Road
Cardiff
CF24 5YD
Wales
Company NameASW Cardiff Steel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (28 years after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
PO Box 675
Castle Works
Cardiff
South Glamorgan
CF24 5YD
Wales
Company NameASW Holdings Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Official Receivers Office
4th Floor 100 Victoria Street
Bristol
Avon
BS1 6BD
Company NameASW Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Grant Thornton
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameAllied Steel And Wire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (11 years, 6 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
Copse Hill
58 Pentre Poeth Road
Bassaleg Newport
Gwent
NP10 8LL
Wales
Company NameASW Sheerness Steel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (33 years, 2 months after company formation)
Appointment Duration2 years, 12 months (Resigned 30 August 2002)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Registered Company Address
C/O Grant Thornton
11-13 Penhill Road
Cardiff
CF11 9UP
Wales

Appointment Timeline

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