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

Mr Alistair Richard Norris Sharman

British – Born 63 years ago (March 1961)

Mr Alistair Richard Norris Sharman
PO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameCaparo Wire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1991 (22 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Gardens
County Roa
Leeswood
Flintshire
CH7 4RG
Wales
Registered Company Address
7 More London Riverside
More London Riverside
London
SE1 2RT
Company NameAni Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameArrowhead Investments (UK)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameDay International (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (57 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 03 May 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameDay International (UK) Holdings
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameFlint Ink (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (76 years, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameFlint Cps Inks UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Flint Group Works Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameMander Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (89 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Flint Group Offices Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameOld Padeswood Members Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 07 June 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Padeswood Golf Club Station Lane
Padeswood
Mold
Flintshire
CH7 4JD
Wales
Registered Company Address
Old Padeswood Golf Club Station Lane
Padeswood
Mold
Flintshire
CH7 4JD
Wales
Company NameDay International Tm (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 April 2017)
Assigned Occupation Business Controller
Addresses
Correspondence Address
P.O. Box 186 Old Heath Road
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Varn House Northbank Industrial Estate
Brinell Drive
Irlam
Greater Manchester
M44 5BL
Company NameCoilbay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
Old Heath Road Wolverhampton
Wolverhampton
West Midlands
WV1 2QT
Registered Company Address
Leonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameDUCO International Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (16 years after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Flint Ink Limited Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameDUCO Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 12 April 2017)
Assigned Occupation Accountant
Addresses
Correspondence Address
PO Box 186
Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameVARN Products Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 12 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
PO Box 186
C/O Flint Ink Old Heath Road
Wolverhampton
WV1 2QT
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameHarper Printing Inks Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (48 years after company formation)
Appointment Duration3 years, 2 months (Resigned 12 April 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Old Heath Road Wolverhampton
Wolverhampton
WV1 2QT
Registered Company Address
Leaonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Appointment Timeline

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