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

Dr Angus James Porter

British – Born 67 years ago (June 1957)

Dr Angus James Porter
One Waterside Drive Arlington Business Park
Theale
Berkshire
RG7 4SW

Current appointments

6

Resigned appointments

Closed appointments

2

Companies

Company NameDirect Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 July 2010 (37 years, 5 months after company formation)
Appointment Duration13 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
One Waterside Drive Arlington Business Park
Theale
Berkshire
RG7 4SW
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 July 2010 (2 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
One Waterside Drive Arlington Business Park
Theale
Berkshire
RG7 4SW
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2015 (5 years, 7 months after company formation)
Appointment Duration9 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
One Waterside Drive Arlington Business Park
Theale
Berkshire
RG7 4SW
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2015 (20 years, 2 months after company formation)
Appointment Duration9 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
One Waterside Drive Arlington Business Park
Theale
Berkshire
RG7 4SW
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameHilton Food Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 July 2018 (11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2-8 Interchange Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Registered Company Address
2-8 Interchange Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Company NameWooburn Park Sports Association Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 July 2002 (2 years after company formation)
Appointment Duration9 years, 3 months (Closed 01 November 2011)
Assigned Occupation Managing Director
Addresses
Correspondence Address
The Nineteenth
Treadaway Hill, Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PD
Registered Company Address
32 Fieldhead Gardens
Bourne End
Buckinghamshire
SL8 5RN
Company NameP.C.A. Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 March 2010 (9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Closed 23 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Registered Company Address
1 Brassey Road
Old Potts Way
Shrewsbury
SY3 7FA
Wales
Company NameMcColl's Retail Group Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 April 2016 (2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL

Appointment Timeline

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