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

Douglas Martin Yates

British – Born 81 years ago (January 1943)

Douglas Martin Yates
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD

Current appointments

Resigned appointments

57

Closed appointments

Companies

Company NameNemo (AKS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (71 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameRank Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (45 years, 9 months after company formation)
Appointment Duration7 years, 7 months (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameXRI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameMRC Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (22 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRRXO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameRRXH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameBourne Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
No1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Company NameCarlton Film Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (57 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameRo Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRrxil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Building 4 Uxbridge Business Park
Uxbridge
Middlesex
UB8 1DH
Company NameRank (U.K.) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Group Gaming Division Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameSiblu Nic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
C/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Company NameSiblu Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (Resigned 07 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor 6 St Andrew Street
London
EC4A 3AE
Registered Company Address
C/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Company NameAway Resorts Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2008 (1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 10 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Imex 575-599 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Registered Company Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
Company NameMVS Hanover Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameKeepsafe Group Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameISON Bros.(N'Cle)Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Ernst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
Company NameStallion Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRapier Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameValeway Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank (FF) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (43 years, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameKeepsafe Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (9 years after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCP Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (HGX) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (HGY) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameMerchant Venture Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (HGW) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
6 Connaught Place
London
W2 2EZ
Company NameRank Nemo (HGZ) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Leisure Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NameArion Facilities Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Deluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Company NameTexacana Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (5 years after company formation)
Appointment Duration5 years, 7 months (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameDSG Laboratories Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (56 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Pearl Assurance House 319 Ballards Lane
London
N12 8LY
Company NameRoyal Garden Hotel (Oddenino'S) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (28 years after company formation)
Appointment Duration5 years (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
6 Connaught Place
London
W2 2EX
Company NameRank Restaurants Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (91 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NamePizza Piazza Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (29 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Begbies Traynor
Newater House
11 Newhall Street
Birmingham
B3 3NY
Company NamePark House Hotel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameLotco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (1 month, 4 weeks after company formation)
Appointment Duration1 month (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameLeaseco Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (1 week after company formation)
Appointment Duration3 weeks (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Lotco Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (3 years after company formation)
Appointment Duration2 years, 2 months (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameCamas Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 08 September 1997)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Company NameRank Quest Trustees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (2 months after company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRank Nemo (HTR) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
6 Connaught Place
London
W2 2ET
Company NameRank Nemo (RC) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Precision Industries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameRank Nemo (RB) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameRPI Overseas Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (45 years after company formation)
Appointment Duration3 years, 6 months (Resigned 01 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameStrand Lighting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (94 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 28 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameRank Nemo (DPL) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
SL6 8BN
Company NameRank (DMS) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 07 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Tor
Saint-Cloud Way
Maidenhead
Berkshire
SL6 8BN
Company NameBLRP Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBLRP Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (6 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBl Rank Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (7 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (Resigned 30 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameZyzygy Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (Resigned 15 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
50 Broadway
London
SW1H 0BL
Company NamePark Resorts Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2001 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 23 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Company NameSceptre Leisure Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameSAI Global UK Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2004 (3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 13 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD

Appointment Timeline

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