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

Mr Geoffrey Michael Gillo

British – Born 71 years ago (October 1952)

Mr Geoffrey Michael Gillo
Pall-Ex House Victoria Road
Ellistown
Leicestershire
LE67 1FH

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameFarmfoods Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2008 (21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 24 December 2012)
Assigned Occupation Executive
Addresses
Correspondence Address
103 Beach Street
Deal
Kent
CT14 6JQ
Registered Company Address
7 Greens Road
Cumbernauld
Glasgow
G67 2TU
Scotland
Company NameKeswick European Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 29 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NamePall-Ex International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pall-Ex House, Victoria Road
Ellistown
Coalville
Leicestershire
LE67 1FH
Registered Company Address
Pall-Ex House, Victoria Road
Ellistown
Coalville
Leicestershire
LE67 1FH
Company NamePall-Ex (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pall-Ex House Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall-Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NamePall-Ex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 18 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NameCranleigh Distribution Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2016 (14 years, 10 months after company formation)
Appointment Duration10 months (Resigned 18 April 2017)
Assigned Occupation Company Director And Executive
Addresses
Correspondence Address
Pall-Ex House Victoria Road
Ellistown
Coalville
Leicestershire
LE67 1FH
Registered Company Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NameRaskelf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (12 years, 6 months after company formation)
Appointment Duration8 months (Resigned 24 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camtex House Quarry Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HX
Registered Company Address
Raskelf Limited (Trading As Duvalay)
Station Lane
Heckmondwike
West Yorkshire
WF16 0NF
Company NameIntercounty Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (35 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Pall-Ex House Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall-Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NamePall-Ex Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Pall-Ex House Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall-Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NameFor-Ex Distribution Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2016 (16 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 18 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NamePall-Ex Logistics (Basildon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2016 (15 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Registered Company Address
Pall Ex House
Victoria Road
Ellistown
Leicestershire
LE67 1FH
Company NameXpediator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
103 Beach Street
Deal
CT14 6JQ
Registered Company Address
700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Company NameSBS Worldwide (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Scandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Registered Company Address
Cardinal House 46 St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameHLD Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2014 (7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 18 April 2017)
Assigned Occupation Company Director And Executive
Addresses
Correspondence Address
103 Beach Street
Deal
Kent
Registered Company Address
Prospect House
Rouen Road
Norwich
NR1 1RE

Appointment Timeline

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