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

Mr Daniel Antony Haggis

English – Born 36 years ago (March 1988)

Mr Daniel Antony Haggis
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameGrowthfly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Registered Company Address
Suite 1 Ground Floor Britannia Mill
Samuel Street
Bury
BL9 6AW
Company NameGrowthhives Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
Unit 24, Space Business Centre Smeaton Close
Aylesbury
HP19 8FJ
Registered Company Address
Office 6 Riverside Business Centre, Worcester Road
Stourport-On-Severn
DY13 9BZ
Company NameGuidewheels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2019 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 July 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
43 South Bar Street
Banbury
OX16 9AB
Registered Company Address
12a Market Place
Kettering
NN16 0AJ
Company NameGodophis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 January 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
26 Downy Close
Quedgeley
Gloucester
GL2 4GF
Wales
Registered Company Address
26 Downy Close
Quedgeley
Gloucester
GL2 4GF
Wales
Company NameGwynelle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
246 Long Lane
Dalton
Huddersfield
HD5 9SN
Registered Company Address
Office 4 Suite 2 King George Chambers
St James Square
Bacup
OL13 9AA
Company NameGwynylis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 January 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
3a Westgate Hill
Pembroke
SA71 4LB
Wales
Registered Company Address
10 Pottery Farm Close, Hartcliffe
Bristol
BS13 0LZ
Company NameGylenne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
9 Howard Cloe Way
Aldershot
GU11 1YR
Registered Company Address
Unit 14 Brenton Business Complex
Bury
Lancashire
BL9 7BE
Company NameDopea Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
74 Shrewsbury Road
Yeovil
BA21 3UZ
Registered Company Address
Unit 14 Brenton Business Complex, Bury
Lancashire
BL9 7BE
Company NameKitecloud Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 09 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Bryn Ash Willingham Road
Market Rasen
LN8 3RQ
Registered Company Address
Office 4 Suite 2 King George Chambers, St James Square
Bacup
OL13 9AA
Company NameKitefirely Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 15 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
63a King Edward Court
King Edward Road
Hyde
SK14 5JR
Registered Company Address
Unit 14 Brenton Business Complex, Bury
Lancashire
BL9 7BE
Company NameSudion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 26 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameMydens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameMyadau Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
52 Littlebridge Meadows
Bridgerule
Holsworthy
EX22 7DU
Registered Company Address
546 Chorley Old Road
Bolton
BL1 6AB
Company NameSyzoni Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
3 Haygrove Park Road
Bridgwater
TA6 7BT
Registered Company Address
Office 9 Alcester Business Centre
Kinwarton Farm Road
Alcester
B49 6EH
Company NameCheowyn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 04 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
12 Percy Road
Cottesmore
Oakham
LE15 7BB
Registered Company Address
Suite 1 Fielden House 41 Rochdale Road
Todmorden
Yorkshire
OL14 6LD
Company NameCrossboard Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
12 Percy Road
Cottesmore
Oakham
LE15 7BB
Registered Company Address
Suite 7a King Charles Court
Vine Street
Evesham
WR11 4RF
Company NameGrowthlocks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
26 Trafalgar Road
Colchester
Essex
CO3 9AS
Registered Company Address
26 Trafalgar Road
Colchester
Essex
CO3 9AS
Company NameGrowthrally Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 May 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
3 Grange Close
Ratby
Leicester
LE6 0NR
Registered Company Address
57 Park Road
Ratby
Leicester
LE6 0JL
Company NameGylionels Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment Duration1 month (Resigned 25 July 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
34 Brookside Estate
Chalgrove
Oxford
OX44 7SQ
Registered Company Address
34 Brookside Estate
Chalgrove
Oxford
OX44 7SQ
Company NameGloryris Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration1 month (Resigned 18 November 2019)
Assigned Occupation Consultant
Addresses
Correspondence Address
11 Hounsfield Road
East Herringthorpe
Rotherham
S65 3QA
Registered Company Address
11 Hounsfield Road
East Herringthorpe
Rotherham
S65 3QA
Company NameGwynynea Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 February 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
20 Hilton Road
Newton Abbot
Devon
TQ12 1BJ
Registered Company Address
20 Hilton Road
Newton Abbot
Devon
TQ12 1BJ
Company NameDruea Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 10 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
89 Southgate Street
Redruth
TR15 2NE
Registered Company Address
75 The Fairways
Royton
Oldham
OL2 6GD
Company NameKiteeverglow Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 14 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
50 Sidley Road
Eastbourne
BN22 7JN
Registered Company Address
50 Sidley Road
Eastbourne
BN22 7JN
Company NameKiteglow Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment Duration3 months (Resigned 16 June 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
24 Briar Place
Eastbourne
East Sussex
BN23 8DB
Registered Company Address
2 Edward Road
Thorpe-Le-Soken
Clacton-On-Sea
CO16 0HJ

Appointment Timeline

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