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

Mr Paul McCluskey

British – Born 60 years ago (December 1963)

Mr Paul McCluskey
One St Peter'S Square
Manchester
M2 3DE

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameNewly Weds Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (56 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 09 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House Farm
Wetherby Road, Rufforth
York
YO23 3QB
Registered Company Address
Owl Lane
Ossett
West Yorkshire
WF5 9AX
Company NameSynexus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House
Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park Great Abington
Cambridge
CB21 6GQ
Company NameSynexus Clinical Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House
Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park Great Abington
Cambridge
CB21 6GQ
Company NameSynexus Clinical Research Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (8 months after company formation)
Appointment Duration3 years (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park
Great Abington, Cambridge
CB21 6GQ
Company NameAll Saints Normanton Community Project Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 01 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Well Project 2a Sunny Bank
Normanton
West Yorkshire
WF6 1JS
Registered Company Address
Haw Hill Park
Castleford Road
Normanton
West Yorkshire
WF6 2DP
Company NameSGS Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (24 years after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Rossmore Business Park
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Company NameConcept Life Sciences (Environmental Consulting) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences (Discovery) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences (Laboratories) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences (Midco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NamePeakdale Chemistry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences Integrated Discovery & Development Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (25 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameConcept Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NamePeakdale Molecular Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2015 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Concept Life Sciences
Frith Knoll Road
Chapel-En-Le-Frith
High Peak
SK23 0PG
Company NameCXR Biosciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 James Lindsay Place
Dundee Technopole
Dundee
DD1 5JJ
Scotland
Registered Company Address
2 James Lindsay Place
Dundee Technopole
Dundee
DD1 5JJ
Scotland
Company NameScientific Analysis Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Rossmore Business Park Inward Way
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Company NameAquila Biomedical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peters Square
Manchester
M2 3DE
Registered Company Address
2 James Lindsay Place
Dundee
DD1 5JJ
Scotland
Company NameNewly Weds Foods (Europe) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House Farm
Wetherby Road, Rufforth
York
YO23 3QB
Registered Company Address
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Company NameNWF Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2002 (10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House Farm
Wetherby Road, Rufforth
York
YO23 3QB
Registered Company Address
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Company NameSynexus Clinical Research Midco No 4 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (8 months after company formation)
Appointment Duration3 years (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park
Great Abington, Cambridge
CB21 6GQ
Company NameSynexus Clinical Research Finance Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (8 months after company formation)
Appointment Duration3 years (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park
Great Abington, Cambridge
CB21 6GB
Company NameSynexus (Trustees) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Park
Chorley
Lancashire
PR7 1NY
Registered Company Address
Sandringham House
Ackhurst Park
Chorley
Lancashire
PR7 1NY
Company NameSynexus Clinical Research Midco No 3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (5 months after company formation)
Appointment Duration7 months, 1 week (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Business Park, Foxhole
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park
Great Abington, Cambridge
CB21 6GQ
Company NameSynexus Clinical Research Midco No 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (6 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sandringham House Ackhurst Business Park, Foxhole
Chorley
Lancashire
PR7 1NY
Registered Company Address
12b Granta Park
Great Abington, Cambridge
CB21 6GQ
Company NameThe Frank Food Company Limited
Company StatusDissolved 2017
Company Ownership
2.68%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (8 months, 3 weeks after company formation)
Appointment Duration1 year (Resigned 04 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowry House 17 Marble Street
Manchester
M2 3AW
Registered Company Address
Lowry House
17 Marble Street
Manchester
M2 3AW
Company NameNoble Asbestos Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Forge Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
Registered Company Address
2 Browns Road
Daventry
NN11 4NS
Company NameResource & Environmental Consultants (Asbestos) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Forge Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
Registered Company Address
2 Browns Road
Daventry
NN11 4NS
Company NameSal Food Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (4 years after company formation)
Appointment Duration5 years, 6 months (Resigned 31 December 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Heritage House
Church Road
Egham
TW20 9QD
Company NameREC Asbestos (South) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Forge Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
Registered Company Address
2 Browns Road
Daventry
NN11 4NS
Company NameREC Environmental Monitoring Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Forge Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
Registered Company Address
2 Browns Road
Daventry
NN11 4NS
Company NameAgenda 1 Analytical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
One St Peter'S Square
Manchester
M2 3DE
Registered Company Address
Rossmore Business Park
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Company NameResource And Environmental Consultants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2014 (18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 10 October 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
The Forge Blisworth Hill Farm Stoke Road
Blisworth
Northampton
NN7 3DB
Registered Company Address
Second Floor, The Annexe
New Barnes Mill, Cottonmill Lane
St Albans
Herts
AL1 2HA

Appointment Timeline

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