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

Mr Kenneth Lee Michael Noble

British – Born 58 years ago (November 1965)

Mr Kenneth Lee Michael Noble
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameMi Glass Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 15 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 St. Johns Wood, St. Johns Hill
Shenstone
Lichfield
Staffordshire
WS14 0HB
Registered Company Address
51 Downing Street
Smethwick
West Midlands
B66 2PP
Company NameFruition Accountancy (Sterling) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration6 years, 10 months (Resigned 06 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
23 St. Johns Wood, St. Johns Hill
Shenstone
Lichfield
Staffordshire
WS14 0HB
Registered Company Address
29 Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JG
Company NameSt John's Hill (Shenstone) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (8 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
2 St. Johns Wood, St. Johns Hill
Shenstone
Lichfield
Staffordshire
WS14 0HB
Company NameThe Practice Loan Company Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Registered Company Address
No 5 The Mews, Trent Business Centre Trent Park
Eastern Avenue
Lichfield
Staffordshire
WS13 6RR
Company NameCraig & Derricott Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 01 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
46 Hall Lane
Walsall Wood
Walsall
WS9 9DP
Company NamePiper Homes (Mansfield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NameChameleon Purchasing And Technical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
26 Ollerbarrow Road
Hale
Altrincham
WA15 9PP
Company NameImaging Chemicals Product And Technical Consulting Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
5 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QR
Company NameSf Wealth Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 26 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
Rowan House North
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Company NamePiper Homes Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NameMalcolm Butler Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (Resigned 06 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chanbers 27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Registered Company Address
The Old Bank Chambers
27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Company NameLombard Street Holdings Limited
Company StatusDissolved 2017
Company Ownership
7.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (4 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Frederick Road Edgbaston
Birmingham
West Midlands
B15 1JD
Registered Company Address
15 Frederick Road Edgbaston
Birmingham
West Midlands
B15 1JD
Company NameAvfpa Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameAuthentic Inns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment Duration4 years (Resigned 05 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 St. John'S Wood
Shenstone
WS14 0HB
Registered Company Address
The Old Bank Chambers
27 Lincoln Croft
Shenstone
WS14 0ND
Company NameQuality Properties Limited
Company StatusDissolved 2018
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Registered Company Address
The Old Bank Chambers
27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Company NameHawklett Management Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameThree Spires Management Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (1 year, 10 months after company formation)
Appointment Duration10 months (Resigned 30 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameLock Coating Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameTrigram Quality Homes (Edgbaston) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 19 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Registered Company Address
The Old Bank Chambers 27 Lincoln Croft
Shenstone
Lichfield
Staffordshire
WS14 0ND
Company NameLombard Street Holdings Topco Limited
Company StatusDissolved 2017
Company Ownership
16.67%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 17 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Frederick Road Edgbaston
Birmingham
West Midlands
B15 1JD
Registered Company Address
15 Frederick Road Edgbaston
Birmingham
West Midlands
B15 1JD

Appointment Timeline

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