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

Christopher Barclay Davies

British – Born 74 years ago (May 1950)

Christopher Barclay Davies
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX

Current appointments

3

Resigned appointments

Closed appointments

9

Companies

Company NameHoldings Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 January 1991 (11 months, 2 weeks after company formation)
Appointment Duration33 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Royce Peeling Green Limited
The Copper Room South
Deva Centre Trinity Way
Manchester
M3 7BG
Company NameEverpause Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 1991 (2 years, 2 months after company formation)
Appointment Duration15 years, 6 months (Closed 29 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
4 Kingsway
Bramhall
Stockport
SK7 3BG
Company NameFormer Co Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 July 1991 (60 years, 5 months after company formation)
Appointment Duration32 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Royce Peeling Green Limited
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameMossley Synthetic Fibres Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 July 1991 (23 years, 9 months after company formation)
Appointment Duration11 years (Closed 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
Royton
Oldham
Lancashire
OL2 5JB
Company NameJHB (TWO) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 July 1991 (3 years, 2 months after company formation)
Appointment Duration11 years, 1 month (Closed 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
New Coin Street, Royton
Oldham
Lancashire
OL2 5JB
Company NameRaretrad Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 1991 (3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (Closed 06 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
Royton
Oldham
Lancashire
OL2 5JB
Company NameJohn H Brooks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 December 1992 (27 years, 4 months after company formation)
Appointment Duration9 years, 7 months (Closed 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Highams Group Ltd, Grape Mill
New Coin Street, Royton
Oldham
Lancashire
OL2 5JB
Company NameForward Textiles Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1995 (3 weeks after company formation)
Appointment Duration7 years, 4 months (Closed 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
Royton
Oldham
Lancashire
OL6 5JB
Company NameHighams Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1995 (3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (Closed 15 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Company NamePark Yarns (Rochdale) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1995 (3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (Closed 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
Royton
Oldham
Lancashire
OL6 5JB
Company NameJohn Bright & Brothers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 1995 (3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (Closed 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Grape Mill
Royton
Oldham
OL2 5JB
Company NameOldham And Rochdale Textile Employers' Association Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 1996 (93 years, 3 months after company formation)
Appointment Duration28 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Registered Company Address
Thorncliffe
115 Windsor Rd
Oldham
OL8 1RQ

Appointment Timeline

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