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

Sir Michael John Darrington

British – Born 82 years ago (March 1942)

Sir Michael John Darrington
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameGreggs Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1991 (39 years, 4 months after company formation)
Appointment Duration18 years (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameGreggs Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (66 years, 6 months after company formation)
Appointment Duration16 years, 10 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameCharles Bragg (Bakers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1991 (49 years, 6 months after company formation)
Appointment Duration16 years, 10 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameOlivers (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1995 (18 years, 9 months after company formation)
Appointment Duration13 years (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Clydesmill Bakery 75 Westburn Drive
Clydesmill Estate
Cambuslang
Glasgow
G72 7NA
Scotland
Company NameOlivers (U.K.) Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1995 (18 years, 1 month after company formation)
Appointment Duration13 years (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Clydesmill Bakery 75 Westburn Drive
Clydesmill Estate
Cambuslang
Glasgow
G72 7NA
Scotland
Company NameThurston Parfitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (29 years, 6 months after company formation)
Appointment Duration12 years (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Company NameGreggs (Leasing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (53 years, 2 months after company formation)
Appointment Duration11 years, 10 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameJ.R.Birkett & Sons,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1996 (58 years, 8 months after company formation)
Appointment Duration11 years, 7 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameBirketts Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1996 (3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Greggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Company NameAnglia Maltings (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (109 years, 3 months after company formation)
Appointment Duration7 years, 4 months (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Registered Company Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Company NameRagleth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fakenham Road
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Registered Company Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Company NameGreggs 1978 Pension Scheme Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (Resigned 09 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Registered Company Address
Greggs House Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Company NameHexham Abbey Heritage
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (1 month, 4 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 17 May 2018)
Assigned Occupation Retired
Addresses
Correspondence Address
Middle Grange Slaley
Hexham
Northumberland
NE47 0AA
Registered Company Address
Hexham Abbey
Beaumont Street
Hexham
Northumberland
NE46 3NB

Appointment Timeline

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