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

Mr James Edward Gill

British – Born 47 years ago (November 1976)

Mr James Edward Gill
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN

Current appointments

Resigned appointments

50

Closed appointments

Companies

Company NameTrucks And Child Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameMcGregor Cory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (63 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameEXEL UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (54 years after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameEXEL Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameEXEL Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameDHL Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
251 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1EQ
Registered Company Address
251 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1EA
Company NameDHL Real Estate (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (43 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
251 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1EQ
Registered Company Address
251 Midsummer Boulevard
Milton Keynes
Bucks
MK9 1EA
Company NameDHL Supply Chain International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (61 years after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameDSC Healthcare Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameRosier Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House The Ring
Bracknell
Berkshire
RG12 1AX
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NamePower Europe Operating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameOcean Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (59 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameJoint Retail Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (32 years, 8 months after company formation)
Appointment Duration7 months (Resigned 02 November 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Solstice House, 251
Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameCEVA Network Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (20 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Freight (UK) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Po 8663
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Supply Chain Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663, Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Freight (UK) Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (21 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Container Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (57 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameEGL (Belgium) Holding Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House Excelsior House
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 1NU
Company NameCEVA Freight (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (45 years, 10 months after company formation)
Appointment Duration10 months (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (42 years, 9 months after company formation)
Appointment Duration10 months (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663, Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Logistics - The Chill Hub Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2019 (9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Managing Director
Addresses
Correspondence Address
PO Box 8663
Ceva House Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 29 March 2024)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 29 March 2024)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663
Ceva House Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Logistics Cfs (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2022 (14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (Resigned 29 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameNational Carriers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NamePower Europe (Doncaster) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameTankfreight Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (79 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameTibbett & Britten Applied Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (51 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameFreight Indemnity And Guarantee Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (62 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NamePower Europe Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NamePower Europe (Cannock) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NamePower Europe Development No.3 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameFashionflow Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (14 years after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameF.X. Coughlin (U.K.) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameOcean Group Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NamePower Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House
The Ring
Bracknell
Berkshire
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameCEVA UK Receivables Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 1NU
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 1NU
Company NameCEVA Distribution Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (42 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Automotive Logistics UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (44 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameEagle Global Logistics (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (51 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameCEVA Showfreight Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (47 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameF.J.Tytherleigh & Co.Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (62 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameMoving The World
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameNewsagents Wholesale Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (37 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameNewsfast Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2019 (40 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NameLouis No. 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ceva House P.O. Box 8663, Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
P.O. Box 8663, Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Company NamePaintblend 2 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663
Ceva House Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Registered Company Address
Ceva House
Excelsior Road
Ashby De La Zouch
Leicestershire
LE65 9BA
Company NamePaintblend Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 21 July 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 8663 Ceva House
Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Registered Company Address
PO Box 8663 Ceva House
Excelsior Road
Ashby-De-La-Zouch
Leicestershire
LE65 9BA
Company NameDHL Exel Supply Chain Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2017 (29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 13 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Ocean House The Ring
Bracknell
Berkshire
RG12 1AN
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Appointment Timeline

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