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

Mr Nigel Jeremy Langstaff

British – Born 55 years ago (December 1968)

Mr Nigel Jeremy Langstaff
21 Townsend Road
Richmond
Surrey
TW9 1XH

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameTelco Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameOnetel Telecommunications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTelco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCPW Network Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2006 (1 year, 9 months after company formation)
Appointment Duration3 years (Resigned 21 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameCpwgco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 July 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Company NameThe Carphone Warehouse (Digital) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (Resigned 02 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCurrys Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (Resigned 06 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCPW Acton Five Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (4 years after company formation)
Appointment Duration4 years, 9 months (Resigned 02 January 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCurrys Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameNew Cpwm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameTelco Global Distribution Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (3 years, 11 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameTalktalk Rb Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (1 year, 4 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Soapworks
Ordsall Lane
Salford
M5 3TT
Company NameOnetel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (10 years, 8 months after company formation)
Appointment Duration2 years (Resigned 14 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameAwardmodel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTelco Global Networks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTelecom Facilities Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 07 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
348 - 350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTelcia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameTalktalk Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (17 years, 2 months after company formation)
Appointment Duration4 years (Resigned 21 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Ground Floor Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Company NameOMER Telecom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (Resigned 04 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
21 Townsend Road
Richmond
Surrey
TW9 1XH
Registered Company Address
Leonard Curtis House Bury New Road
Elms Square
Whitefield
Greater Manchester
M45 7TA
Company NameCPW Brands 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (3 days after company formation)
Appointment Duration4 years, 11 months (Resigned 02 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCPW Blackpool Road Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 15 June 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameCPW Irlam Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 02 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameCPW Tulketh Mill Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (Resigned 02 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameOval (2248) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 January 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameCPW Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration3 years (Resigned 02 January 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
1 Portal Way
London
W3 6RS
Registered Company Address
1 Portal Way
London
W3 6RS

Appointment Timeline

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