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

Mr Nigel Harborough Brunskill

British – Born 59 years ago (March 1965)

Mr Nigel Harborough Brunskill
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameSusel And Co Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Swan House Westpoint Road
Teesdale Business Park
Stockton-On-Tees
TS17 6BP
Company NameRoxylight Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (7 years, 5 months after company formation)
Appointment Duration18 years, 4 months (Resigned 15 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Aylesbury Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AH
Registered Company Address
Unit 3, 50 Aylesbury Road
Aston Clinton
Aylesbury
HP22 5AH
Company NameNorth West Land Regeneration Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (2 months after company formation)
Appointment Duration7 years (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameNWLR Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (1 month, 3 weeks after company formation)
Appointment Duration7 years (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameGreenwood Industrial Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 07 December 1999)
Assigned Occupation Land Buyer
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
6 Brechin Place
London
SW7 4QA
Company NameGalleondeal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2000 (3 months after company formation)
Appointment Duration19 years, 10 months (Resigned 01 August 2020)
Assigned Occupation Land Director
Addresses
Correspondence Address
50 Aylesbury Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AH
Registered Company Address
50 Aylesbury Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5AH
Company NameL A W Mining Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Company NameL.A.W. Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Cadzow House
Cadzow Industrial Estate
Hamilton
South Lanarkshire
ML3 7QU
Scotland
Company NameNMJB (2002) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2001 (8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Swillington House, Swillington
Park, Swillington
Leeds
Yorkshire
LS26 8QA
Company NameMineral Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2002 (4 years, 7 months after company formation)
Appointment Duration1 year (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
Keekle Head Occs
Pica
Workington
Cumbria
CA14 4QG
Company NameEastside & City Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2003 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 01 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
7th Floor 9 Berkeley Street
London
W1J 8DW
Company NameSouthside & City Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2004 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameSaxon Verry Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (same day as company formation)
Appointment Duration7 months (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rutland House
Main Street
Harome
Yorkshire
YO62 5JE
Registered Company Address
William Verry House
11 Selsdon Way
London
E14 9GL

Appointment Timeline

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