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

Mr Christopher Gabriel Kenward

British – Born 67 years ago (May 1957)

Mr Christopher Gabriel Kenward
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA

Current appointments

Resigned appointments

72

Closed appointments

Companies

Company NameJewson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1999 (60 years, 10 months after company formation)
Appointment Duration13 years, 11 months (Resigned 31 October 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Merchant House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TT
Company NameStark UK Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (76 years, 9 months after company formation)
Appointment Duration10 years, 8 months (Resigned 17 October 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Merchant House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TT
Company NameStark Building Materials UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (20 years, 7 months after company formation)
Appointment Duration10 years, 9 months (Resigned 31 October 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Merchant House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TT
Company NameMeyer International Finance And Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (83 years, 5 months after company formation)
Appointment Duration10 years, 8 months (Resigned 17 October 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NameGraham Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (51 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 04 January 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NamePhilip M. Bassett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 01 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Mahon Industrial Estate
Portadown
Co.Armagh
BT62 3EH
Northern Ireland
Company NameJp Corry (NI) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (104 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 25 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
648 Springfield Road
Belfast
BT12 7EH
Northern Ireland
Company NamePasquill Roof Trusses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
300 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Company NameGibbs And Dandy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (88 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NameOkarno Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Saint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Company NameE.S.Beaven(Maltings)Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (48 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 June 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameCakebread Robey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (84 years, 5 months after company formation)
Appointment Duration6 years, 6 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameJ. & G. Archibald Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 03 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameToolcentre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2002 (2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 03 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameMerton Timber Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2002 (24 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 03 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameRylec Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (Resigned 03 February 2003)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameNeville Lumb & Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (37 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameNorth Staffs. Builders Merchants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2002 (15 years, 9 months after company formation)
Appointment Duration8 years, 7 months (Resigned 01 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameMorgan (Timber & Boards) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (8 years, 4 months after company formation)
Appointment Duration2 months, 1 week (Resigned 03 February 2003)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NamePriority Plumbing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2003 (28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameMeyer International Overseas Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (99 years, 10 months after company formation)
Appointment Duration10 years, 6 months (Resigned 02 August 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameOvalbrick
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2003 (4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 21 May 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameG & B Plumbing And Heating Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameMaybury Credits Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (38 years, 8 months after company formation)
Appointment Duration9 years, 12 months (Resigned 28 February 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameSwedecor (Specialist Ceramics) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameSwedecor Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (43 years, 5 months after company formation)
Appointment Duration4 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameCumbria Tile Supplies Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameCeramic Tile Distributors (Newcastle) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
351 Shields Road
Heaton
Newcastle Upon Tyne
NE6 2UD
Company NameSaint-Gobain Specialist Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2003 (101 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameHomebuild Supplies (Llangefni) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameHomebuild Supplies (Holyhead) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameHomebuild Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2003 (11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameHobbs Timber Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2003 (21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameJ.S.Millington & Sons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 22 March 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameRoger W.Jones,Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (62 years, 6 months after company formation)
Appointment Duration3 years, 1 month (Resigned 06 December 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameHealey-Ward Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (21 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameEastern (Glazed Ceramics) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (52 years after company formation)
Appointment Duration2 years, 5 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameTurace (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 22 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameTurace Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameOvalbrick
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (6 years, 3 months after company formation)
Appointment Duration1 day (Resigned 27 July 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameTimber Supplies Holding Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (16 years after company formation)
Appointment Duration2 years, 3 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameTimber Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameE.P. (Builders Merchants) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameBeards Timber Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameStanley Milnes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameStanley Milnes (Holdings) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company NameK.G. Page Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2004 (12 years, 8 months after company formation)
Appointment Duration2 years (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameMaxon Tile Distributors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameC.P. Insulations (North West) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameC.P. Insulations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameC.P. Insulations (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameHeron Plumbing & Heating Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameFalcon Plumbing & Heating Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameIdeal Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (26 years after company formation)
Appointment Duration5 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameChadwicks (Mowbray Drive) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameChadwood (MD) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameBlackpool Power Tool Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2005 (20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameConnells Building Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (29 years, 7 months after company formation)
Appointment Duration9 months, 1 week (Resigned 01 November 2006)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameSimmons Builders Merchants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameLancaster Saw Mills Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (87 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameWilliam Gimson And Sons,Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (90 years, 6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameP.H.Haydock & Company,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (89 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameRk Timber (Southern) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameRk Timber (North East) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameSolihull Bathroom Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameA.B. Plumbing Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameBuilding Distribution (Holdings) UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (4 years after company formation)
Appointment Duration4 years, 3 months (Resigned 01 July 2011)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameLeiston Building Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (33 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameJoseph Wilson & Sons (Stanningley) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (95 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 14 February 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Avonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Registered Company Address
Saint-Gobain House
Binley Business Park
Coventry
CV3 2TT
Company Name00333593 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (68 years, 8 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameRk Timber Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (53 years, 11 months after company formation)
Appointment Duration7 years, 1 month (Resigned 02 September 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
30 Old Bailey
London
EC4M 7AU
Company NameW.H. Thomas & Sons Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 18 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Merchant House Binley Business Park
Coventry
CV3 2TT
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD

Appointment Timeline

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