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

Mr Roy Ian Lawson Dexter

British – Born 55 years ago (October 1968)

Mr Roy Ian Lawson Dexter
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameBarker & Bence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (49 years after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameHumber Sand And Gravel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameNorwest Sand & Ballast Co. (1985)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameNorwest Sand & Ballast Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameOval (302) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameMersey Sand Suppliers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCemex UK Pension Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (63 years, 7 months after company formation)
Appointment Duration10 months (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameRossendales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (34 years, 5 months after company formation)
Appointment Duration3 years (Resigned 17 November 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Wavell House Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4NB
Registered Company Address
12th Floor One America Square
London
EC3N 2LS
Company NameRossendales Collect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (10 years, 8 months after company formation)
Appointment Duration3 years (Resigned 17 November 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Wavell House Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4NB
Registered Company Address
12th Floor One America Square
London
EC3N 2LS
Company NameFillongley Spring Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fillongley Spring Water Tamworth Road
Fillongley
Coventry
CV7 8DZ
Registered Company Address
Fillongley Spring Water Ltd Tamworth Road
Fillongley
Coventry
CV7 8DZ
Company NameAngel Springs Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE
Company NameCulligan (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (29 years after company formation)
Appointment Duration1 year, 7 months (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Company NameFillongley Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
* Tamworth Road
Fillongley
Coventry
CV7 8DZ
Registered Company Address
Fillongley Ventures Ltd Tamworth Road
Fillongley
Coventry
CV7 8DZ
Company NameCariad Cool Water Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE
Company NameKingshill Mineral Water Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (17 years, 9 months after company formation)
Appointment Duration1 year (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
West Midlands
WV10 9LE
Registered Company Address
Kingshill Mineral Water Ltd
Dura Road
Allanton
ML2 9PJ
Scotland
Company NameOffice Watercoolers (S.W.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (18 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE
Company NameCumbria County Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2021 (8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5a Wavell Drive
Rosehill
Carlisle
CA1 2ST
Registered Company Address
Unit 5a Wavell Drive
Rosehill
Carlisle
CA1 2ST
Company NameOrian Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2021 (8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5a Wavell Drive
Rosehill
Carlisle
CA1 2ST
Registered Company Address
Unit 5a Wavell Drive
Rosehill
Carlisle
CA1 2ST
Company NameSLS (Cumbria) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2021 (5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 22 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
CA1 2ST
Registered Company Address
Unit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
CA1 2ST
Company NameLakeland Minerals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2021 (18 years after company formation)
Appointment Duration2 years, 4 months (Resigned 29 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 5a Wavell Drive
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2ST
Registered Company Address
Princess Way
Low Prudhoe
Northumberland
NE42 6PL
Company NameWaterlogic UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2018 (15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE
Company NameBuxton Rail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 12 January 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
42 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameCameron Water Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (21 years, 3 months after company formation)
Appointment Duration1 year (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
West Midlands
WV10 9LE
Registered Company Address
Kingshill Mineral Water Ltd
Dura Road
Allanton
ML2 9PJ
Scotland
Company NameAquarius X1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2019 (18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE
Company NameOffice Beverages Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (5 years, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Angel House Shaw Road
Wolverhampton
WV10 9LE
Registered Company Address
Angel House
Shaw Road
Wolverhampton
WV10 9LE

Appointment Timeline

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