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

Mr Eric Ward Hook

British – Born 70 years ago (October 1953)

Mr Eric Ward Hook
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameAndrews Sykes Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (72 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameA. S. Group Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (28 years, 6 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameHeat For Hire (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NameAndrews Air Conditioning And Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Pumps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameAndrews Sykes Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSykes Ground Water Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameCarrier Rental Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (2 months, 1 week after company formation)
Appointment Duration4 years (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Porsham Close
Belliver Industrial Estate
Plymouth
Devon
PL6 7DB
Company NameCarrier Rental Systems (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (48 years, 6 months after company formation)
Appointment Duration4 years (Resigned 06 October 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
8 Maxwell Square
Brucefield Industrial Park
Livingston
EH54 9BL
Scotland
Company NameCrestchic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (6 months, 1 week after company formation)
Appointment Duration15 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Second Avenue
Centrum 100
Burton On Trent
DE14 2WF
Company NameCrestchic (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (22 years, 4 months after company formation)
Appointment Duration15 years (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Second Avenue
Centrum 100
Burton On Trent
Staffordshire
DE14 2WF
Company NameLoadbank Hire Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (2 weeks, 6 days after company formation)
Appointment Duration14 years (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Second Avenue
Centrum 100
Burton On Trent
Staffordshire
DE14 2WF
Company NameAndrews Industrial Equipment (Scotland) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Company NameEngineering Appliances Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameClimate Contingency Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NameSweepax International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameExpert Hire Plant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameRefrigeration Compressor Remanufacturers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 09 July 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameCompany 3533273 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 09 July 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Company NamePlant Mart Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 09 July 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
St David'S Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Company NameIngleby (1232) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (4 weeks, 1 day after company formation)
Appointment Duration4 years (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NameChiller Rental Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1999 (4 years, 6 months after company formation)
Appointment Duration4 years (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NameSLD Pumps Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2000 (3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Unit B Colima Avenue
Sunderland Enterprise Park West
Sunderland
SR5 3XE
Company NamePowerent Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2000 (21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Resigned 06 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
C/O Longville Group Limited
2nd Floor Jordan House
Hall Court Town Centre
Telford Shropshire
TF3 4NN
Company NameClaudius Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2003 (1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House
Longville In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
1 Woodborough Road
Nottingham
NG1 3FG
Company NameNorthbridge Australia Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration10 years, 9 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Woodside House Longville
In The Dale
Much Wenlock
Shropshire
TF13 6DR
Registered Company Address
Second Avenue
Centrum 100
Burton On Trent
Staffordshire
DE14 2WF

Appointment Timeline

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