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

Howard Watson Jackson

British – Born 72 years ago (December 1951)

Howard Watson Jackson
Red House Farm
Little Kineton
Warwickshire
CV35 0EB

Current appointments

Resigned appointments

55

Closed appointments

Companies

Company NameTriplex Lloyd Pensions Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameCranford 1040 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 04 August 2005)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDeritend Lloyd Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (11 years, 8 months after company formation)
Appointment Duration9 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Building Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (35 years, 2 months after company formation)
Appointment Duration9 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameE.D.H. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (40 years, 11 months after company formation)
Appointment Duration9 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameParalloy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (70 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Paralloy House
Nuffield Road
Billingham
TS23 4DA
Company NameTriplex Lloyd Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (48 years, 6 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (65 years, 4 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters 1516 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTriplex Lloyd Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (100 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Paralloy House
Nuffield Road
Billingham
TS23 4DA
Company NameOrchid Orthopedic Solutions Sheffield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (29 years, 1 month after company formation)
Appointment Duration5 years, 4 months (Resigned 13 July 2007)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Parkway Close
Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WH
Company NameDaniel Doncaster & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (35 years after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Blaenavon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (37 years, 4 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDeritend International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (53 years, 12 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Precision Castings - Deritend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (54 years, 1 month after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSterling International Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (94 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (69 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameTrucast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRoss & Catherall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRadius Aerospace UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Holbrook Works Station Road
Halfway
Sheffield
S20 3GB
Company NameCranford 1041 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (11 years, 6 months after company formation)
Appointment Duration8 years (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Llc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2003 (2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
835 Poquonnock Road PO Box 1146
Groton
Conneticut 06340-1146
United States
Company NameClovepark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameRCG Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDoncasters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (67 years, 8 months after company formation)
Appointment Duration7 years, 2 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Holdco 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (6 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Holdco 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (6 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDundee Pikco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
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 Date03 May 2002 (1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameStone & Webster Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (54 years, 7 months after company formation)
Appointment Duration11 years, 1 month (Resigned 21 January 2004)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameStone & Webster Abu Dhabi (United Arab Emirates) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1993 (16 years, 8 months after company formation)
Appointment Duration10 years, 7 months (Resigned 21 January 2004)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameStone & Webster Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1993 (54 years, 11 months after company formation)
Appointment Duration10 years, 7 months (Resigned 21 January 2004)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameStone & Webster Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1993 (11 years, 10 months after company formation)
Appointment Duration10 years, 7 months (Resigned 21 January 2004)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameStone & Webster Management Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (Resigned 21 January 2004)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameStone & Webster Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (23 years after company formation)
Appointment Duration6 years, 11 months (Resigned 21 January 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
B4 6HQ
Company NameStone & Webster Engineering And Field Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1997 (20 years, 2 months after company formation)
Appointment Duration6 years, 11 months (Resigned 21 January 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Ernst & Young Llp
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company NameDoncasters Middle East Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (24 years, 8 months after company formation)
Appointment Duration9 years, 8 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Pensions Trustees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 04 August 2005)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Company NameRoss Catherall Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameAnodic Machining Technologies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (12 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Precision Forgings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (27 years, 3 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameIEP Structures Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (37 years, 5 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Monk Bridge Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (50 years, 8 months after company formation)
Appointment Duration9 years, 7 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Metals (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Castings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (57 years, 11 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Superalloys Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (66 years after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameRoss Catherall Metals Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2002 (68 years, 2 months after company formation)
Appointment Duration9 years, 5 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Repton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Company NameDoncasters 456 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDundee Holdco 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (6 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Four
Brindleyplace
Birmingham
B1 2HZ
Company NameLeatherbay Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2006 (5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Lawyer
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA
Company NameDoncasters Ceramics Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2008 (1 year after company formation)
Appointment Duration3 years, 4 months (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Red House Farm
Little Kineton
Warwickshire
CV35 0EB
Registered Company Address
Forge Lane
Killamarsh
Sheffield
S21 1BA

Appointment Timeline

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

Companies Viewed

Directors Viewed