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

Frank Rigby Dee

British – Born 73 years ago (February 1951)

Frank Rigby Dee
4 West View
Ilkley
West Yorkshire
LS29 9JG

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameKÖRber Supply Chain UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (2 years after company formation)
Appointment Duration8 years, 10 months (Resigned 19 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Neptune Court
Hallam Way Whitehills
Blackpool
Lancashire
FY4 5LZ
Company NameDay And Nite Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (Resigned 23 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7HU
Company NameFOTO Processing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
Company NameHemsworth Photo Finishers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Unit 1a Chestergates
Dunkirk Trading Estate
Chester
CH1 6LT
Wales
Company NameFOTO Processing (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
Company NameEnglish Seafoods Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (7 years, 7 months after company formation)
Appointment Duration7 years (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
1 St. Peters Square
Manchester
M2 3AE
Company NameT & S Stores Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (98 years, 6 months after company formation)
Appointment Duration2 years (Resigned 13 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
Apex Road
Brownhills
Walsall
West Midlands
WS8 7TS
Company NameMARR Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2000 (51 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 West View
Ilkley
West Yorkshire
LS29 9JG
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH

Appointment Timeline

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