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

Mr Duncan Andrew Hinks

British – Born 48 years ago (December 1975)

Mr Duncan Andrew Hinks
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH

Current appointments

Resigned appointments

49

Closed appointments

Companies

Company NameTriplex Lloyd Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (109 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Paralloy House
Nuffield Road
Billingham
TS23 4DA
Company NameParalloy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (79 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Paralloy House
Nuffield Road
Billingham
TS23 4DA
Company NameRCG Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRoss & Catherall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters 1516 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (29 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameE.D.H. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (50 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Holdco 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSterling International Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (104 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Holdco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Pikco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (23 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (79 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (75 years after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (44 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (58 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Precision Castings - Deritend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (63 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (22 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRadius Aerospace UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (11 years after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Holbrook Works Station Road
Halfway
Sheffield
S20 3GB
Company NameDoncasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (74 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Blaenavon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (47 years after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDeritend International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (63 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTrucast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameClovepark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDaniel Doncaster & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (44 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters UK Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration6 years (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Pensions Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (24 years, 12 months after company formation)
Appointment Duration3 years (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDeritend Lloyd Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2016 (25 years, 9 months after company formation)
Appointment Duration3 years (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTrucast (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 27 March 2019)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Doncasters Group Limited, Millennium Court First A
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameGoodale Financial Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2018 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 02 September 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Old Post Office 4 Bryanston
Blandford Forum
DT11 0PR
Registered Company Address
The Old Post Office
4 Bryanston
Blandford Forum
DT11 0PR
Company NameBlaenavon Forgings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Doncasters Bretby Business Park
Bretby
Burton-Upon-Trent
DE15 0YZ
Registered Company Address
Forged Solutions Group Dale Road North
Darley Dale
Matlock
Derbyshire
DE4 2JB
Company NameChard Precision Castings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Doncasters Group Limited Repton House, Bretby Busi
Ashby Road
Burton-Upon-Trent
Staffordshire
DE15 0YZ
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRoss Catherall (Us Holdings) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Middle East Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (34 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Precision Forgings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (36 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Metals (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (11 years after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameAnodic Machining Technologies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (21 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Ceramics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Monk Bridge Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (60 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters 456 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameLeatherbay Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDundee Holdco 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Four
Brindleyplace
Birmingham
B1 2HZ
Company NameRoss Catherall Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (11 years, 1 month after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Castings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (67 years, 5 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Metals Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (77 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Company NameIEP Structures Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (47 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Superalloys Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (75 years, 6 months after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2011 (11 years after company formation)
Appointment Duration7 years, 4 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Doncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2015 (10 years after company formation)
Appointment Duration3 years, 3 months (Resigned 27 March 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Registered Company Address
1 More London Place
London
SE1 2AF

Appointment Timeline

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

Companies Viewed

Directors Viewed