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

Mr Neil Rylance

British – Born 67 years ago (November 1956)

Mr Neil Rylance
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameField Boxmore GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (71 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameField Boxmore Bristol (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameField Boxmore Bourne (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameGCM Print & Packaging Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameLithoprint Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Leesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
Company NameMulti Packaging Solutions Hillington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (49 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Leesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
Company NameWilliam W. Cleland Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park
Shelley
Huddersfield
HD8 8JG
Registered Company Address
Multi Packaging Solutions, Enterprise Way
Hightown Industrial Estate, Newtownabbey
Belfast
BT36 4EW
Northern Ireland
Company NameMulti Packaging Solutions Belfast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park
Shelley
Huddersfield
BD8 8JG
Registered Company Address
- Enterprise Way
Hightown Industrial Estate
Newtownabbey
Belfast
BT36 4EW
Northern Ireland
Company NameField Boxmore Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameWestrock Linkx Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (2 years after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameFirst Carton Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (8 years after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameMulti Packaging Solutions GB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameMulti Packaging Solutions Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameLabel Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameFirst Carton Thyne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (67 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Westrock Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW
Company NameAirea Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2008 (54 years, 6 months after company formation)
Appointment Duration13 years, 10 months (Resigned 28 March 2022)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameThe Carpet Tile Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (84 years, 3 months after company formation)
Appointment Duration12 years, 9 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Registered Company Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Company NameAirea Floor Coverings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (9 years, 1 month after company formation)
Appointment Duration12 years, 9 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameBurmatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (51 years, 5 months after company formation)
Appointment Duration12 years, 9 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Registered Company Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Company NameFOPE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration9 years, 6 months (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Registered Company Address
Victoria Mills
The Green
Ossett
West Yorkshire
WF5 0AN
Company NameFirth Fabrics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (21 years after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Old Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
Company NameField Boxmore Tewkesbury Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameField Boxmore Bedford Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameField Boxmore Bourne Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameFernlace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Deloitte Llp
1 Little New Street
London
EC4A 3HQ
Company NameCamro Graphics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Deloitte Llp
100 Queen Street
Glasgow
G1 3BX
Scotland
Company NameField First Congleton Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameField Packaging Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (13 years after company formation)
Appointment Duration1 year, 8 months (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameRyalux Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2008 (37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 08 June 2009)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameAirea Newco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (Resigned 14 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Registered Company Address
Victoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Company NameACAR (Realisations) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 30 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Registered Company Address
Berkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Appointment Timeline

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