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

Mr Roger Anthony Pedder

British – Born 83 years ago (February 1941)

Mr Roger Anthony Pedder
9 Derby Road
Haslemere
Surrey
GU27 1BS

Current appointments

Resigned appointments

106

Closed appointments

Companies

Company NamePet City Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1992 (2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 17 December 1996)
Assigned Occupation Retail Executive
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Epsom Avenue
Stanley Green Trading Estate
Handsforth Wilmslow
Cheshire
SK9 3RN
Company NamePet City Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (2 years after company formation)
Appointment Duration2 years, 8 months (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Epsom Avenue
Stanley Green Tradin, Handforth
Wilmslow
Cheshire
SK9 3RN
Company NamePet City Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 03 October 1994)
Assigned Occupation Retail Executive
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Epsom Avenue
Stanley Green Trading Est
Handforth, Wilmslow
Cheshire
SK9 3RN
Company NameCollegiate Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
2nd Floor 18 Mansell Street
London
E1 8FE
Company NameC. & J. Clark International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (79 years after company formation)
Appointment Duration11 years, 9 months (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRobert Dyas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (93 years, 9 months after company formation)
Appointment Duration6 years (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
1 St Georges Road
Wimbledon
London
SW19 4DR
Company NameInternational Resources Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 07 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
20 Cannon Street
London
EC4M 6XD
Company NameRobert Dyas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 23 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
1 St Georges Road
Wimbledon
London
SW19 4DR
Company NameC. & J. Clark (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (97 years, 5 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (92 years, 6 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameStreet Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (66 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (63 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK. Shoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (52 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (45 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (40 years, 7 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (33 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Pension Funds (Trustee) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (16 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Shoes Contributory Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (13 years, 4 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Main Pension Fund (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (13 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Senior Executive Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (13 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark (Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (8 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (5 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC&J Clark (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (3 years, 12 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Shoemakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (65 years, 11 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameCVS (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 15 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Cvs House
Owen Road
Diss
Norfolk
IP22 4ER
Company NameNelson & Russell Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Nelsons House
83 Parkside
Wimbledon
SW19 5LP
Registered Company Address
Nelsons House
83 Parkside
Wimbledon
SW19 5LP
Company NameIaaps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2008 (13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
University Of Bath
Claverton Down
Bath
BA2 7AY
Company NameFamily Businesses UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 October 2015)
Assigned Occupation Co Director
Addresses
Correspondence Address
32 Buckingham Palace Road
London
SW1W 0RE
Registered Company Address
66 Lincoln'S Inn Fields
London
WC2A 3LH
Company NameNotcutts Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 23 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Nursery Cumberland Street
Woodbridge
Suffolk
IP12 4AF
Registered Company Address
The Nursery
Cumberland Street
Woodbridge
Suffolk
IP12 4AF
Company NameNotcutts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 23 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Nursery
Cumberland Street
Woodbridge
Suffolk
IP12 4AF
Registered Company Address
The Nursery
Cumberland Street
Woodbridge
Suffolk
IP12 4AF
Company NameThe Structural Engineers Professional Indemnity Association Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
5th Floor Mint House
77 Mansell Street
London
E1 8FE
Company NameMutual Accountants Professional Indemnity Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1992 (5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
5th Floor Mint House
77 Mansell Street
London
E1 8FE
Company NameLIBM Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1992 (4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Mint House 5th Floor
77 Mansell Street
London
E1 8FE
Company NamePet City (Esot Trustee) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 19 December 1996)
Assigned Occupation Retail Executive
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Block E The Dorcan Complex
Faraday Road
Dorcan Swindon
SN3 5HQ
Company NamePantheon Indemnity Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Roman Wall House
1-2 Crutched Friars
London
EC3N 2NB
Company NameEuclidian Insurance Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (6 years after company formation)
Appointment Duration2 years, 10 months (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
7 Birchin Lane
London
EC3V 9BW
Company NameClarks Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (7 months, 1 week after company formation)
Appointment Duration5 years (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameSinger & Friedlander Aim Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (4 days after company formation)
Appointment Duration4 years, 5 months (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameH.E.Randall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (99 years, 4 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Leatherboard Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (99 years, 4 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameJoyance Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (92 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.Buckingham And Sons Distributors(Norwich)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (87 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameW.B.Rutland Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (85 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Shoe Shops Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (73 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation D
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameWalter Rothbury Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (73 years after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJackmans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (70 years, 11 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJoyance Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (70 years, 6 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameLord & Farmer Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (68 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NamePIRO Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (64 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameAbbotts Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (63 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC.J.Massingham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (61 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameFamous Brands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (58 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameMasons (Boston) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (55 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRaphael Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (55 years after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameW.H.H. Clarke And Company, Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (53 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameIvatts And Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (51 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Shoe Supplies (Export) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (50 years, 4 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.H.Peel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (49 years after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameK Concept Shops Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (15 years, 7 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (7 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameAbbeylast Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (16 years, 7 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameHodesh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (34 years, 7 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
Ba16 Oeq
Company NameJ.F. Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (17 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Continental Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (35 years, 8 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NamePeter Lord Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (35 years, 8 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameStreet Estates Development Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (36 years, 5 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJ.Buckingham & Sons(Norwich)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (37 years, 2 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0YA
Company NameChaussures Ravel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (37 years, 5 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameFlotilla Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (18 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameTorlink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (39 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameGrayrigg Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (40 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (40 years, 9 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail (Manchester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (40 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Components Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (41 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Shoe Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (41 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Footwear Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (41 years, 3 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks Overseas Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (41 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameMillward Maxey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (43 years, 11 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRavel Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (45 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameLakeland Footwear Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (47 years after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (23 years, 7 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (23 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJames Baker & Sons (1977) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (23 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High St
Street
Somerset
BA16 0YA
Company NameClarks Shoes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (23 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameRetail Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (24 years, 4 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameWatercrook Nominees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (24 years, 8 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameJohn Farmer Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (13 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameHonhurst Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (27 years, 11 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC. & J. Clark Amersham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (29 years, 10 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameSports Goods (Neasden) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (30 years after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameC & J Clark Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (5 years, 1 month after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameClarks International Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (5 years, 5 months after company formation)
Appointment Duration3 months (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
40 High Street
Street
Somerset
BA16 0EQ
Company NameFullzone Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2001 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 08 August 2005)
Assigned Occupation Retailer
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
1 Grange Farm Business Park Sandy Lane
Shedfield
Southampton
SO32 2HD
Company NameBirthdays Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2002 (6 years after company formation)
Appointment Duration10 months, 1 week (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSpa & Salon International Limited
Company StatusDissolved 2015
Company Ownership
0.25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2002 (3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (Resigned 31 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor 6 St Andrew Street
London
EC4A 3AE
Registered Company Address
5th Floor 6 St Andrew Street
London
EC4A 3AE
Company NameEthel Austin Retail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
School Lane
Knowsley
Merseyside
L34 9GJ
Company NameLaminate Flooring Direct Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Pannell House
6 Queen Street
Leeds
LS1 2TW
Company NameConviviality Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (3 months after company formation)
Appointment Duration8 years (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameNoteframe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (Resigned 14 March 2008)
Assigned Occupation Director Rap
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
11 St. James'S Square
Manchester
M2 6WH
Company NameTFL Realisations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2008 (22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 01 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Bdo Llp 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameForm Films Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2011 (2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Charlecote Mews Staple Gardens
Winchester
Hampshire
SO23 8SR
Registered Company Address
4 Charlecote Mews
Staple Gardens
Winchester
Hampshire
SO23 8SR
Company NameWR Realisations (2018) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (4 years, 4 months after company formation)
Appointment Duration5 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameNWL Bagshot Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 23 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Nursery Cumberland Street
Woodbridge
Suffolk
IP12 4AF
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Company NameSNGL Realisations (2011) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (33 years after company formation)
Appointment Duration2 years, 8 months (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
110 Cannon Street
London
EC4N 6EU
Company NameSYMM Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2008 (80 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Resigned 02 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Derby Road
Haslemere
Surrey
GU27 1BS
Registered Company Address
Menzies Llp
5th Floor, Hodge House
Cardiff
CF10 1DY
Wales

Appointment Timeline

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