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

Mrs Vivien Joan Hale

British – Born 73 years ago (September 1950)

Mrs Vivien Joan Hale
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameBibby Transmissions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (77 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
C/O Twiflex Limited
317-319 Ampthill Road
Bedford
MK42 9RD
Company NameThe Metal Ring Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 27 June 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
The Metal Ring Company Limited
Borwick Rails
Millom
LA18 4JT
Company NameGardner Aerospace - Hull Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameArden Edge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Nde Buildings
Aldbourne Road Works
Coventry
West Midlands
CV1 4EQ
Company NameHUCO Engineering Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
C/O Twiflex Limited
317-319 Ampthill Road
Bedford
MK42 9RD
Company NameKolok Manufacturing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (74 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Kangley Bridge Road
London
SE26 5AW
Company NameHamsard One Thousand And Forty Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Northgate House
Northgate Street
Devizes
SN10 1JX
Company NameCosta Express Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2000 (4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 02 March 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
3 Knaves Beech Business Centre Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameWestway Services Holdings (2010) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 09 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Artemis Building Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QE
Registered Company Address
World Business Centre 3 Newall Road
London Heathrow Airport
Middlesex
TW6 2TA
Company NameABM Technical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 09 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Artemis Building Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QE
Registered Company Address
World Business Centre 3 Newall Road
London Heathrow Airport
Middlesex
TW6 2TA
Company NameWestway Services Holdings (2014) Ltd
Company StatusActive
Company Ownership
7.57%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (5 months, 1 week after company formation)
Appointment Duration1 year (Resigned 09 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Artemis Building Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QE
Registered Company Address
World Business Centre 3 Newall Road
London Heathrow Airport
Middlesex
TW6 2TA
Company NameHUCO Power Transmission Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Cannon Way
Dewsbury
West Yorks
WF13 1EH
Company NameChargeready Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Cornwall Road
Smethwick
West Midlands
B66 2LB
Company NameAnglobrook Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Borwick Rails
Millom
Cumbria
LA18 4JT
Company NameCodelogo Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
C/O Columbia Manufacturing Ltd
Kangley Bridge Road
Sydenham
London
SE26 5AW
Company NameCork Industries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameBWT (Holdings) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameCork Aerostructures Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NamePitchline Transmissions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Nde Buildings
Aldbourne Road Works
Coventry
West Midlands
CV1 4EQ
Company NameMidcast Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameGardner Aerospace - Cotmanhay Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (10 years after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Gardner Aerospace
Cotmanhay Road
Ilkeston
Derbyshire
DE7 8LL
Company NameColumbia Ribbon Manufacturing Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
88 Wood Street
London
EC2V 7QF
Company NameT. & A. Nash (Penn) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (40 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
34 St Bernards Road
Solihull
West Midlands
B92 7BB
Company NameFellcrest Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameCadogan Numerical Control Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Whitacre Road
Nuneaton
Warwickshire
CV11 6BP
Company NameMotion Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (36 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
34 St Bernards Road
Solihull
West Midlands
B92 7BB
Company NameColumbia (International) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Kangley Bridge Road
London
SE26 5AW
Company NameWindak Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (59 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameBaxter Woodhouse And Taylor Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (95 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameTurboflex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Cannon Way
Dewsbury
West Yorks
WF13 1EH
Company NameTorsiflex Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Cannon Way
Dewsbury
West Yorks
WF13 1EH
Company NameBibby Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Cannon Way
Dewsbury
West Yorks
WF13 1EH
Company NameGardner Aerospace - Wales Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Unit 9 Victory Park
Victory Road
Derby
DE24 8ZF
Company NameIncanite Foundries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (76 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
10th Floor 103 Colmore Row
Birmingham
B3 3AG
Company NameHunt Power Drives Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (13 years after company formation)
Appointment Duration1 year, 6 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Company NameBird Precision Bellows Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (23 years, 1 month after company formation)
Appointment Duration12 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Senior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameHamsard One Thousand And Sixty Four Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1998 (11 months, 2 weeks after company formation)
Appointment Duration12 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Senior House
59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Company NameCoffee Nation UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2000 (7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (Resigned 02 March 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
3 Knaves Beech
Loudwater
Buckinghamshire
HP10 9QR
Company NameR Goody Engineering Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 17 September 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Keeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Registered Company Address
Trusolv Limited, Grove House Meridians Cross
Ocean Village
Southampton
Hampshire
SO14 3TJ

Appointment Timeline

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