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

Mr Anton Clive Jeary

British – Born 67 years ago (May 1957)

Mr Anton Clive Jeary
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameNotneeded No. 144 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Resigned 06 May 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameSpeedfields Park (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2003 (14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
38-40 Portman Road
Reading
Berkshire
RG30 1JG
Company NameMar Parts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (42 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (27 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (21 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMaranello Concessionaires Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (47 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameDeepsoval Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (38 years, 7 months after company formation)
Appointment Duration4 years (Resigned 24 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameWythall Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (41 years after company formation)
Appointment Duration4 years (Resigned 24 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameIndian Motor Distributors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (4 years, 11 months after company formation)
Appointment Duration4 years (Resigned 24 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane
Watford
WD18 8PY
Company NameTowergate Two Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (6 years, 3 months after company formation)
Appointment Duration4 years (Resigned 24 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
WD18 8PY
Company NameArgent Motor Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (12 years, 6 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshirewd18 8py
Company NameBates In London Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (8 years, 6 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (7 years, 7 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Motor Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (7 years, 4 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameBates Motor Group Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (6 years, 3 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameArgent Carriage Company (Southend) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (14 years, 3 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameITMR Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (57 years, 10 months after company formation)
Appointment Duration3 years (Resigned 29 August 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Suite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
Company NameWilcomatic Conveyor Wash Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (19 years, 10 months after company formation)
Appointment Duration8 months (Resigned 10 October 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
Unit 5 Commerce Park
19 Commerce Way
Croydon
Surrey
Cro 4yl
Company NameThomasam Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 April 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
2 Penman Way
Enderby
Leicester
Leicestershire
LE19 1ST
Company NameInchcape Park Lane Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 04 March 2011)
Assigned Occupation Acc
Addresses
Correspondence Address
105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Registered Company Address
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN

Appointment Timeline

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