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

Mr Roger Salt

British – Born 66 years ago (July 1957)

Mr Roger Salt
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameCTP Silleck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (53 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameCTP Silleck Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 June 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
C/O Bruntons Aero Products Limited
Units 1-3 Block 1
Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Company NameCTP White Knight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameCTP Davall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 30 June 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
C/O Bruntons Aero Products Limited
Units 1-3 Block 1
Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Company NameCarclo Technical Plastics (Mitcham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5
Silkwood Court
Ossett
WF5 9TP
Company NameCarclo Technical Plastics (Slough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (62 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 29 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameCTP Precision Tooling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2000 (3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameK.A.S. Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2000 (7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameFinespark (Horsham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2000 (8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameFinemoulds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2000 (8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameCTP Alan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2000 (27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Unit 5 Silkwood Court
Ossett
WF5 9TP
Company NameBurmatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (48 years, 10 months after company formation)
Appointment Duration11 years, 8 months (Resigned 24 July 2018)
Assigned Occupation Accountant
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 Date30 September 2007 (7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (Resigned 24 July 2018)
Assigned Occupation Accountant
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 NameAirea Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (56 years, 10 months after company formation)
Appointment Duration7 years, 10 months (Resigned 24 July 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameLee Steel Strip Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 03 September 1999)
Assigned Occupation Financial Director
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
Main Administration Block
PO Box 161
Europa Link, Sheffield
Yorkshire
S9 1TZ
Company NameWrealisations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2000 (30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 11 July 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Registered Company Address
8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameWilliam Lomas Carpets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (15 years, 8 months after company formation)
Appointment Duration10 years, 12 months (Resigned 24 July 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameRyalux Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2007 (37 years after company formation)
Appointment Duration10 years, 11 months (Resigned 24 July 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Victoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Registered Company Address
C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NamePennine Yarn Dyeing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2007 (25 years, 1 month after company formation)
Appointment Duration10 years, 11 months (Resigned 24 July 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN

Appointment Timeline

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