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

Mr John William Ray

British – Born 76 years ago (June 1948)

Mr John William Ray
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameStork Technical Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2003 (7 years, 6 months after company formation)
Appointment Duration8 years (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameRigblast Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (13 years, 4 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameStork Technical Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Company NameStork Technical Services International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (5 days after company formation)
Appointment Duration5 years, 3 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Company NameSTS (Rbg) (1001) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2000 (5 years, 6 months after company formation)
Appointment Duration11 years, 3 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company Name01155247 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Unit 21-24 Slaidburn Crescent
Southport
Merseyside
PR9 9YF
Company NameElectrothermal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (20 years, 9 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Dundas & Wilson Llp Northwest Wing, Bush House
Aldwych
London
WC2B 4EZ
Company NameRigblast Cold Cutting Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Dundas & Wilson Llp Northwest Wing, Bush House
Aldwych
London
WC2B 4EZ
Company NameRigblast Plant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (19 years, 11 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameSTS (Rbg) (1002) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameRigblast Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameMacgregor Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Company NameMacgregor Energy Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Company NameFallsky Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2005 (8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti-Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House
Pitmedden Road, Dyce
Aberdeen
AB21 0DP
Scotland
Company NameAAR 2007 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2007 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 13 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
Norfolk House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Company NameDurastic Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2003 (8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (Resigned 13 May 2011)
Assigned Occupation Anti Corrosion Engineer
Addresses
Correspondence Address
Oakingham House
Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TF
Registered Company Address
3rd Floor Exchange Station
Tithebarn Street
Liverpool
L2 2QP

Appointment Timeline

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