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

Mr Anthony Mervyn Rentoul

British – Born 82 years ago (April 1942)

Mr Anthony Mervyn Rentoul
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameMorning Post Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameEvening Post,Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (65 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameTelegraph Secretarial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameSunday Telegraph Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameTelegraph Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1992 (6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameGrabiner Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 August 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
Heath House
Turner Drive
London
NW11 6TX
Company NameThe Newspaper Licensing Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1998 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 28 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
Mount Pleasant House
Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1HJ
Company NameHouse Schools Group
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration18 years, 10 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Hartington Road
London
W4 3TX
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameProspect House School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (13 years, 1 month after company formation)
Appointment Duration18 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameBassett House School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (11 years, 4 months after company formation)
Appointment Duration18 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameOHS 2023
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (2 weeks after company formation)
Appointment Duration16 years, 11 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameNewton Grove (No.2)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (5 months, 1 week after company formation)
Appointment Duration16 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameNewton Grove (No.1)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (5 months, 1 week after company formation)
Appointment Duration16 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameBassett Road (No.1)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (5 months, 1 week after company formation)
Appointment Duration16 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameBassett Road (No.2)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2003 (5 months, 1 week after company formation)
Appointment Duration16 years, 6 months (Resigned 07 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
4th Floor South
14-16 Waterloo Place
London
SW1Y 4AR
Company NameInspirit Energy Holdings Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2004 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 21 July 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
C/O Gis
200 Aldersgate Street
London
EC1A 4HD
Company NameBusiness News Deliveries Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1 Canada Square
Canary Wharf
London
E14 5DT
Company NameSlobodon Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (85 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1 Canada Square
Canary Wharf
London
E14 5DT
Company NameYellov Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (56 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1, Canada Square
Canary Wharf
London
E14 5dt.
Company NameTelegraph Books Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameThe Daily Telegraph Business Network Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1, Canada Square
Canary Wharf
London
E14 5DT
Company NameDt Developments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1, Canada Square
Canary Wharf
London.
E14 5DT
Company NameYoung Telegraph Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1991 (5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
111 Buckingham Palace Road
London
SW1W 0DT
Company NameEqualmission Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
1 Canada Square
Canary Wharf
London
E14 5DT
Company NameDeedtask
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (3 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameCreditscheme
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameHollinger Australian Holdings
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1995 (2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 31 August 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameKleenair Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration9 years, 4 months (Resigned 25 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
Brook Point 1412-1420 High Road
London
N20 9BH
Company NameNewscomm Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
8-10 South Street
Epsom
Surrey
KT18 7PF
Company NameKesystems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (2 years, 2 months after company formation)
Appointment Duration8 months (Resigned 28 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Registered Company Address
23 West Street
Oxford
Oxfordshire
OX2 0BQ

Appointment Timeline

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