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

Roger Drummond Neville

British – Born 78 years ago (June 1946)

Roger Drummond Neville
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameDJRT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameGreenglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
Alwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameAlwyns Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2012 (1 year after company formation)
Appointment Duration5 years, 11 months (Resigned 28 February 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Registered Company Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Company NameChigwell Meadows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment Duration9 years, 8 months (Resigned 22 February 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
181 High Street
Epping
Essex
CM16 4BQ
Registered Company Address
181 High Street
Epping
Essex
CM16 4BQ
Company NameThe Othona Community
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2012 (1 day after company formation)
Appointment Duration5 years, 5 months (Resigned 11 February 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Registered Company Address
The Othona Community Coast Road
Burton Bradstock
Bridport
Dorset
DT6 4RN
Company NameHempsall Truck Services (Holdings) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 13 December 1993)
Assigned Occupation Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
C/O Osbournes Ltd
Crookford Hill
Elkesley
Nottinghamshire
DN22 8BT
Company NameMasonflag Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (2 years after company formation)
Appointment Duration2 years, 7 months (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
90 Saint Faiths Lane
Norwich
NR1 1NE
Company NameHempsall Truck & Van Centre (Norwich) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (Resigned 13 December 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
90 Saint Faiths Lane
Norwich
NR1 1NE
Company NameHempsall Contracts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1991 (41 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
Banham Graham Chartered
Accountants Windsor Terrace
76-80 Thorpe Road Norwich
Norfolk
NR1 1BA
Company NameHTS (Hire) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1991 (11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
C/O Osbournes Garage
Crookford Hill Elkesley
Retford
Nottinghamshire
DN22 8BT
Company NameHempsall Truck And Van Centres (Grimsby) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1991 (11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
C/O Osbournes Garage
Crookford Hill Elkesley
Retford
Nottinghamshire
DN22 8BT
Company NameHempsall Truck & Van Centres (Weston) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1991 (15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameRetail Decisions Is Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (2 years after company formation)
Appointment Duration2 years, 5 months (Resigned 28 February 1994)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
Red House
Brookwood
Woking
Surrey
GU24 0BL
Company NameThe Electronic Data Exchange Service Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (4 years after company formation)
Appointment Duration5 years, 7 months (Resigned 18 June 1998)
Assigned Occupation Chairman
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
C/O Deloitte And Touche
Hill House
1 Little New Street
London
EC4A 3TR
Company NameVantis Corporate Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (Resigned 24 May 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
322 Midtown High Holborn
London
WC1V 7PB
Company NameLogicall Telecommunications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 09 September 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameLogicall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 September 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
C/O Atlantic
Exchange Tower
One Harbour Exchange Square
London
E14 9GB
Company NameCardcast Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (5 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 16 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Registered Company Address
7 More London Riverside
London
SE1 2RT
Company NameConnor Warin Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2016 (13 years after company formation)
Appointment Duration1 year, 10 months (Resigned 28 February 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Registered Company Address
The Old Town Hall 71
Christchurch Road
Ringwood
BH24 1DH

Appointment Timeline

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

Companies Viewed

Directors Viewed