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

William Tester

British – Born 62 years ago (June 1962)

William Tester
101 Castleton Road
Mottingham
London
SE9 4DD

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameAndrew Yapp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
8 Wellington Cottages
Warren Row
Reading
RG10 8QX
Company Name337 Chiswick High Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
337 Chiswick High Road
Chiswick
London
W4 4HS
Company NameLamerton Lodge (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameMerrilees House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
C/O Charles Cox Limited Enterprise Centre
Denton Island
Newhaven
BN9 9BA
Company NameThe Pony Of The Year Show Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (same day as company formation)
Appointment Duration2 years (Resigned 29 October 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company Name38 Oakdale Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
38 Oakdale Road
London
SW16 2HL
Company NameEnigma Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
331 City Road
London
EC1V 1LJ
Company NameEnigma Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
331 City Road
London
EC1V 1LJ
Company NameFranco Italian Food Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
6 Dene Close
Stratford Uupon Avon
Warwickshire
CV37 6XL
Company NameAscesis Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
8 Meadow View
Buntingford
Hertfordshire
SG9 9SQ
Company NameGrange Farm Stud Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 June 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
William Burford House
27 Lansdown Place Lane
Cheltenham
Gloucestershire
GL50 2LB
Wales
Company NameHomefinders On-Line Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
11 Michleham Down
Woodside Park
London
N12 7JJ
Company NameGodello Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 March 1997)
Assigned Occupation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
1 Model Farm Park Road
Combs
Stowmarket
Suffolk
IP14 2JN
Company NameGOW A. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
32 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PG
Company NameYoung S.A. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Warwick House
32 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PG
Company NameSpecial Sea Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Clare House
Landshipping
Narberth
Pembrokeshire
SA67 8BD
Wales
Company NameA J Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
211-212 Empire House
Empire Way
Wembley
Middlesex
HA9 0EW
Company NameC. & A. (Imports/Exports) Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
23 Raith Avenue
Southgate
London
N14 7DU
Company NameCPS Financial Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
23 Raith Avenue
Southgate
London
N14 7DU
Company NameHossen S. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameCar Medic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Bridge House 2nd Floor
Gibbons Industrial Park
Dudley Road Kingswinford
West Midlands
DY6 8XF
Company NameTavokoli S. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Warwick House
32 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PG
Company NameGEPA Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
16 St John Street
London
EC1M 4AY
Company NameAlabaster B. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
Warwick House 32 Clarendon
Street
Leamington Spa
Warwickshire
CV32 4PG
Company NameIDC Advisory Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
101 Castleton Road
Mottingham
London
SE9 4DD
Registered Company Address
14 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE

Appointment Timeline

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