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

Dr Alan David Havard

British – Born 84 years ago (May 1940)

Dr Alan David Havard
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameKeith Young Insulation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1991 (2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (Resigned 16 August 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
European Technical Centre Hall Lane
Lathom
Nr Ormskirk
Lancashire
L40 5UF
Company NameAssociation For The Conservation Of Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (9 years after company formation)
Appointment Duration2 years, 11 months (Resigned 30 June 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
10 Dean Farrar Street
London
SW1H 0DX
Company NameKitson's Thermal Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1991 (26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 18 February 1992)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Adsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameMima-UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 17 August 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
The Old Surgery 48 High Street
Chalgrove
Oxford
Oxfordshire
OX44 7SS
Company NameKnauf Insulation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 June 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Knauf Insulation Limited
Stafford Road
St. Helens
Merseyside
WA10 3LZ
Company NamePilkington Glass Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 29 June 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
European Technical Centre Hall Lane
Lathom
Nr Ormskirk
Lancashire
L40 5UF
Company NamePilkington Distribution Services Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 December 1995)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
European Technical Centre Hall Lane
Lathom
Nr. Ormskirk
Lancashire
L40 5UF
Company NamePilkington United Kingdom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 29 June 1997)
Assigned Occupation Chairman
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
European Technical Centre Hall Lane
Lathom
Nr. Ormskirk
Lancashire
L40 5UF
Company NameHewetson Court Management Limited
Company StatusActive
Company Ownership
3.85%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2001 (6 years, 5 months after company formation)
Appointment Duration8 years, 12 months (Resigned 04 December 2010)
Assigned Occupation Retired
Addresses
Correspondence Address
6 Kendor Grove
Morpeth
Northumberland
NE61 2BU
Registered Company Address
78 Victoria Road North
Windermere
LA23 2DS
Company NameSouthport Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2009 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 25 April 2018)
Assigned Occupation Retired Company Director
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
209 Liverpool Road
Birkdale
Southport
Merseyside
PR8 4PH
Company NamePilkington Superannuation Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (51 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 10 October 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Prescot Rd
St Helens
Merseyside
WA10 3TT
Company Name01689349
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 16 September 1993)
Assigned Occupation Non Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Greenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Company NameGroundwork Trust Limited(The)
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 17 August 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
New Guild House
45 Great Charles Street
Queensway
Birmingham
B3 2LX
Company NameNational Council Of Building Material Producers
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 07 December 1995)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
26 Store Street
London
WC1E 7BT
Company NamePilkington Brothers Workmen's Pension Fund Trustee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (39 years after company formation)
Appointment Duration2 years (Resigned 10 October 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Pilkington Gp Ltd Nsg European Tech Centre
Hall Lane
Lathom, Nr. Ormskirk
Lancashire
L40 5UF
Company NameBritish Indestructo Glass Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (64 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Prescot Road
St Helens
Merseyside
WA10 3TT
Company NamePilkington Glass (Export) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 December 1995)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Prescot Road
St Helens
Merseyside
WA10 3TT
Company NamePilkington Brothers Pension Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (28 years, 3 months after company formation)
Appointment Duration1 year (Resigned 10 October 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Registered Company Address
Pilkington Group Limited Nsg European Technical Centre
Hall Lane
Lathom, Nr. Ormskirk
Lancashire
L40 5UF

Appointment Timeline

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