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

Mr Christopher Andrew Humphreys

British – Born 58 years ago (November 1965)

Mr Christopher Andrew Humphreys
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL

Current appointments

Resigned appointments

51

Closed appointments

Companies

Company NameVirgin Wine Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Loft, St James' Mill
Whitefriars
Norwich
Norfolk
NR3 1TN
Registered Company Address
Floor 4, St James' Mill
Whitefriars
Norwich
NR3 1TN
Company NameThe Warehouse Wine Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 11 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 39 Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BD
Registered Company Address
Unit 39 Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BD
Company NameAverys Of Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (67 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 High Street
Nailsea
Bristol
BS48 1BT
Registered Company Address
9a Culver Street
Bristol
BS1 5LD
Company NameBordeaux Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameLaithwaites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines (Windsor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines (Windsor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (12 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (37 years after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Addlestone Manor Stanley Pool
Stanley
Stoke-On-Trent
ST9 9LS
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (Resigned 11 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameA2 Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2015 (3 weeks, 6 days after company formation)
Appointment Duration2 years (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Whitchurch Lane
Whitchurch
Bristol
BS14 0JZ
Registered Company Address
Pavilion 2 The Pavilions
Bridgwater Road
Bristol
BS99 6ZZ
Company NameArdiles Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2016 (same day as company formation)
Appointment Duration1 year (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Addlestone Manor Puddy Lane
Stanley
Staffordshire
ST9 9LS
Registered Company Address
2 Abbey Road
London
NW10 7BW
Company NameXCEL Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (2 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Weston Road Crewe
Cheshire
CW1 6BP
Registered Company Address
2 Abbey Road
London
NW10 7BW
Company NameKMD Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2016 (15 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Weston Road Crewe
Cheshire
CW1 6BP
Registered Company Address
2 Abbey Road
London
NW10 7BW
Company NameQuicksilver Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (48 years after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair (Derby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NamePattonair Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NameAdams Aviation Supply Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (50 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 02 November 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NameThe Wine Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameWines Of The World Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameWine Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (22 years after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameThe International Wine Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameRiver Valley Wines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Company NameWorld Wines Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Company NameWine By Mail Order Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
RG7 4PL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
RG7 4PL
Company NameTough Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Company NameThe Australian Wine Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameTaste Shops Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameBeer Club Of Britain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 39 Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BD
Registered Company Address
New Aquitaine House
Exeter Way
Theale
Berkshire
RG7 4PL
Company NameNew World Vintners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Company NameCellar Door Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameFlying Winemakers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Company NameDirect Wine Shipments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameEstate Bottled Foods Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Company NameBb Realisations (2018) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameBargain Booze Ebt Trustees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (12 years after company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
Unit 1
Weston Road
Crewe
Cheshire
CW1 6BP
Company NameConviviality Stores Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
Weston Road
Crewe
Cheshire
CW1 6BP
Company NameConviviality Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameWR Realisations (2018) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameRhythm & Booze Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Weston Road Crewe
Cheshire
CW1 6BP
Registered Company Address
Weston Road
Crewe
Cheshire
CW1 6BP
Company NameCVL Realisations (2018) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Unit One Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameGT News (Nottingham) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Weston Road
Crewe
CW1 6BP
Registered Company Address
Unit 1 Weston Road
Crewe
CW1 6BP
Company NameCatalyst-Plb Brands Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2016 (2 weeks, 1 day after company formation)
Appointment Duration10 months (Resigned 30 October 2017)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Unit 1 Weston Road
Crewe
Cheshire
CW1 6BP
Registered Company Address
Whitchurch Lane
Whitchurch
Bristol
BS14 0JZ
Company NamePattonair Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2018 (11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (Resigned 02 November 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Ascot Business Park 50 Longbridge Lane
Derby
DE24 8UJ
Registered Company Address
Ascot Business Park
50 Longbridge Lane
Derby
DE24 8UJ
Company NameG.T. News Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Weston Road
Crewe
CW1 6BP
Registered Company Address
Unit 1 Weston Road
Crewe
CW1 6BP
Company NameGT News (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2015 (6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1 Weston Road
Crewe
CW1 6BP
Registered Company Address
Unit 1
Weston Road
Crewe
CW1 6BP

Appointment Timeline

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