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

Mr Leonard Raymond Tyler

British – Born 76 years ago (February 1948)

Mr Leonard Raymond Tyler
94 Falmouth Road
Springfield
Chelmsford
Essex
CM1 5JA

Current appointments

Resigned appointments

6

Closed appointments

Companies

Company NameSouth West Essex Business Education Partnership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (1 year after company formation)
Appointment Duration10 years, 8 months (Resigned 01 June 2003)
Assigned Occupation Comptroller
Addresses
Correspondence Address
94 Falmouth Road
Springfield
Chelmsford
Essex
CM1 5JA
Registered Company Address
C/O Chalvedon School
Wickford Avenue Pitsea
Basildon
Essex Ss133hl
Company NameIntegrated Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2000 (9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
94 Falmouth Road
Springfield
Chelmsford
Essex
CM1 5JA
Registered Company Address
One Kingsway
Cardiff
CF10 3PW
Wales
Company NameAirbus Ds Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (1 month after company formation)
Appointment Duration9 years, 8 months (Resigned 17 January 2011)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
94 Falmouth Road
Springfield
Chelmsford
Essex
CM1 5JA
Registered Company Address
Quadrant House
Celtic Springs
Coedkernew
Newport
NP10 8FZ
Wales
Company NameCassidian Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (9 months, 1 week after company formation)
Appointment Duration9 years, 1 month (Resigned 14 January 2011)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
94 Falmouth Road
Springfield
Chelmsford
Essex
CM1 5JA
Registered Company Address
Quadrant House
Celtic Springs
Coedkernew
Newport
NP10 8FZ
Wales
Company NameErudine Holdings Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 6, Eden House 23-25, Wilson Street
London
EC2M 2TE
Registered Company Address
1st Floor 26-28 Bedford Row
London
WC1R 4HE
Company NameEden6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Level 6 Eden House, L6
23-25, Wilson Street
London
EC2M 2TE
Registered Company Address
1st Floor 26-28 Bedford Row
London
WC1R 4HE

Appointment Timeline

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