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

Sir Geoffrey Henry Whalen

British – Born 88 years ago (January 1936)

Sir Geoffrey Henry Whalen
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameAcertec Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (40 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 24 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Acertec Engineering Ltd Queensway
Hortonwood
Telford
Shropshire
TF1 7LL
Company NameCamden Motors (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCMGL (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameProvident Yes Car Credit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2001 (5 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
No. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Company NameCamden Motor Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2003 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCamden Commercial Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2006 (11 months, 4 weeks after company formation)
Appointment Duration11 years (Resigned 28 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Guardian House
7 North Bar Street
Banbury
OX16 0TB
Company NameCHA (2005) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (8 years after company formation)
Appointment Duration1 year, 5 months (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Allen Ford Warwick Tachbrook Park Drive
Warwick
Warwickshire
CV34 6SY
Registered Company Address
Allen Ford- Warwick
Tachbrook Park Drive
Warwick
CV34 6SY
Company NameCar Shops Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 16 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravens Way Crow Lane Industrial Estate
Northampton
Northamptonshire
NN3 9UD
Registered Company Address
2 Penman Way
Grove Park
Leicester
Leicestershire
LE19 1ST
Company NameMotaquip
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (89 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 1994)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT
Company NameSunbeam-Talbot
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (88 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 1994)
Assigned Occupation Managing Director Peugeot Talbot Motor Company
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry Warwickshire
CV3 1LT
Company NameProptal U.K.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (56 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 1994)
Assigned Occupation Managing Director Peugeot Talbot Motor Co Ltd
Addresses
Correspondence Address
Victoria Lodge 8 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Registered Company Address
Aldermoor House
PO Box 227
Aldermoor Lane
Coventry
CV3 1LT

Appointment Timeline

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