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

Brian Stanley Moore

British – Born 78 years ago (March 1946)

Brian Stanley Moore
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameABPH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (21 years, 4 months after company formation)
Appointment Duration8 years, 3 months (Resigned 11 October 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameABP Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (Resigned 28 May 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Unit 15c Blackpole East
Blackpole Road
Worcester
WR3 8YB
Company NameAir Log Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameNu-Pro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (1 year after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Eagle Works London Road
Thrupp
Stroud
Gloucestershire
GL5 2BA
Wales
Company NameMettis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameMettis Aerospace (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameMettis Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameHigh Duty Alloys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameVanderhoff Business Systems Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 1991)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Eagle House
28 Billing Road
Northampton
Northamptonshire
NN1 5AJ
Company NameVanderhoff Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (18 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 1991)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Eagle House
28 Billing Road
Northampton
Northamptonshire
NN1 5AJ
Company NameLERO Industries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (44 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 1991)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Eagle House
28 Billing Road
Northampton
Northamptonshire
NN1 5AJ
Company NameAde-Hml Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1994 (13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 August 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameDefinearea 7 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (1 year after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea 6 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (1 year after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Manager
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (56 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameHiduminium Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2000 (3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea 5 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (63 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF
Company NameDefinearea 3 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1999 (97 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 11 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Mantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Registered Company Address
Windsor Road
Redditch
Worcestershire
B97 6EF

Appointment Timeline

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