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

Mrs Anne-Francoise Nesmes

French – Born 53 years ago (May 1971)

Mrs Anne-Francoise Nesmes
Link House
25 West Street
Poole
Dorset
BH15 1LD

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameArnolds Veterinary Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameBroomco 4263 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (75 years after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameDales Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (63 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameDechra Veterinary Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameDechra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Snaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2RW
Registered Company Address
Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2RW
Company NameDechra Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Registered Company Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Company NameDechra Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 31 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Registered Company Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Company NameVeneto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (16 years after company formation)
Appointment Duration3 years, 3 months (Resigned 29 July 2016)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameDechra Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration2 years (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameDechra Finance Sterling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2016 (4 days after company formation)
Appointment Duration1 month (Resigned 29 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Cheshire Avenue , Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Company Address
24 Cheshire Avenue , Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Company NameSea Life Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 June 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameMerlin Entertainments Share Plan Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (11 years after company formation)
Appointment Duration3 years, 11 months (Resigned 30 June 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameMerlin Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 June 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameMerlin's Magic Wand Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 June 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameSea Life Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2018 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 30 June 2020)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Link House 25 West Street
Poole
Dorset
BH15 1LD
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD

Appointment Timeline

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