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

Mr Vincent Rodger Whyte McCracken

British – Born 77 years ago (September 1946)

Mr Vincent Rodger Whyte McCracken
39a Westgate
Louth
Lincolnshire
LN11 9YQ

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameGrimsby College Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby College
Nuns Corner
Grimsby
DN34 5BQ
Registered Company Address
Nuns Corner
Laceby Road
Grimsby
South Humberside
DN34 5BQ
Company NameModal Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Nuns Corner
Grimsby
DN34 5BQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
DN34 5BQ
Company NameGrimsby International College Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Instutute
Nuns Corner
Grimsby
DN34 5BQ
Company NameInternational Seafood Services Alliance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Instute Of Further
And Higher Education
Nuns Corner Grimsby
DN34 5BQ
Company NameHumber Business School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameMcMenemy's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN3 5BQ
Company NameMcMenemy's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN3 5BQ
Company NameSkegness College Gi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameGrimsby Company 1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2001 (4 days after company formation)
Appointment Duration7 years (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Grimsby Institute
Of Higher Education Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameImmage Studios Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (11 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Nuns Corner
Laceby Road
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameEstuary Tv Cic
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2008 (5 months after company formation)
Appointment Duration5 months, 1 week (Resigned 30 September 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Nuns Corner
Laceby Road
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameEast Coast Business School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (3 weeks, 4 days after company formation)
Appointment Duration1 year (Resigned 22 October 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NamePropeller4Film Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2009 (3 weeks, 6 days after company formation)
Appointment Duration1 year (Resigned 22 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
C/O Grimsby Institute Of Further And Higher Education
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameCleethorpes Care & Nursing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2009 (7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 14 December 2010)
Assigned Occupation Lecturer
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Alexandra Dock Business Centre
Fishermans Wharf
Grimsby
N E Lincolnshire
DN31 1UL
Company NameCaribbean Productivity Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 October 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
C/O Grimsby Institute Of Further & Higher Educatio
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
C/O Grimsby Institute Of Further & Higher Educatio
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameHumber Business School Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (9 years after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameInternational Seafood Services Alliance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Instute Of Further
And Higher Education
Nuns Corner Grimsby
DN34 5BQ
Registered Company Address
Grimsby Instute Of Further
And Higher Education
Nuns Corner Grimsby
DN34 5BQ
Company NameGrimsby International College Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Instutute
Nuns Corner
Grimsby
DN34 5BQ
Registered Company Address
Grimsby Instutute
Nuns Corner
Grimsby
DN34 5BQ
Company NameHumber Construction Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Nun'S Corner
Grimsby
DN34 5BQ
Registered Company Address
Grimsby Institute
Nun'S Corner
Grimsby
DN34 5BQ
Company NameEducatering (G.I) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institution
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institution
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameGrimsby Company 1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Of Higher Education Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institute
Of Higher Education Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameGrimsby College Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Nuns Corner
Grimsby
South Humberside
DN34 5BQ
Registered Company Address
Nuns Corner
Grimsby
South Humberside
DN34 5BQ
Company NameLincolnshire Regional College Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (9 years after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameSkegness College Gi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (9 years after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institute
Nuns Corner
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameImmage Studios Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Immage 2000 Studios
Margaret Street
Immingham
North East Lincolnshire
DN40 1LE
Registered Company Address
Nuns Corner
Laceby Road
Grimsby
North East Lincolnshire
DN34 5BQ
Company NameManufacturing Improvement International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Institute Of Fhe Nuns Corner
Grimsby
N E Lincolnshire
DN34 5BQ
Registered Company Address
Grimsby Institute Of Fhe
Nuns Corner
Grimsby
N E Lincolnshire
DN34 5BQ
Company NameHumber Seafood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (Resigned 22 October 2010)
Assigned Occupation Director Of Corporate Governance
Addresses
Correspondence Address
Grimsby Instutute
Nuns Corner
Grimsby
DN34 5BQ
Registered Company Address
Grimsby Instutute
Nuns Corner
Grimsby
DN34 5BQ
Company NameHayworth & Needham Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (4 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 14 December 2010)
Assigned Occupation Assistant Principal
Addresses
Correspondence Address
New Oxford House PO Box 16
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Registered Company Address
The Lodge Ravendale Hall
Ravendale
Grimsby
North East Lincolnshire
DN37 0RX
Company NameSouth Yorkshire Care Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (2 years after company formation)
Appointment Duration1 year, 11 months (Resigned 10 July 2013)
Assigned Occupation (Retired) College Lecturer
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Sfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Company NameCoral Care (2011) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
36 High Street
Cleethorpes
North East Lincs
DN35 8JN
Company NameAlbert Frank Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 29 November 2015)
Assigned Occupation Legal Consultant
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Healing Manor Hotel Stallingborough Road
Healing
Grimsby
South Humberside
DN41 7QF
Company NamePropeller Tv Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1999 (6 years after company formation)
Appointment Duration9 years, 6 months (Resigned 09 February 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
39a Westgate
Louth
Lincolnshire
LN11 9YQ
Registered Company Address
Purnells
5a Kernick Industrial Estate
Penryn
Cornwall
TR10 9EP

Appointment Timeline

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