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

Mr Laurence King

British – Born 61 years ago (December 1962)

Mr Laurence King
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL

Current appointments

Resigned appointments

43

Closed appointments

Companies

Company NameBAXI Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameAir Diffusion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 20 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
C/O Swegon Air Management Limited
Stourbridge Road
Bridgnorth
WV15 5BB
Company NameAlloy Technologies (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 07 May 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
C/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Company NamePreston North End Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 October 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Sir Tom Finney Way
Deepdale
Preston
Lancashire
PR1 6RU
Company NamePartnership Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (2 days after company formation)
Appointment Duration5 months, 1 week (Resigned 20 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameEnterprise Holding Company No 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1997 (7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameSkemtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Sceptre House
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Company NameEnterprise (Venture Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameMercia Regional Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Company NameTetrad Limited
Company StatusActive
Company Ownership
5.48%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2001 (32 years, 5 months after company formation)
Appointment Duration7 years, 7 months (Resigned 31 July 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Hartford Mill
Swan Street
Preston
Lancashire
PR1 5PQ
Company NameGloucestershire Gateway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2009 (1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (Resigned 20 May 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameTebay Gorge Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (41 years, 3 months after company formation)
Appointment Duration9 years, 10 months (Resigned 09 February 2023)
Assigned Occupation Vice Chair
Addresses
Correspondence Address
Westmorland Place Orton
Penrith
Cumbria
CA10 3SB
Registered Company Address
Rheged
Redhills
Penrith
CA11 0DQ
Company NameTebay Motorway Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 09 February 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameCairn Lodge Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 09 February 2023)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameRheged Arts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2018 (4 years after company formation)
Appointment Duration4 years, 7 months (Resigned 09 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameWestmorland Motorway Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2018 (46 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 09 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameGradwood Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Lansdowne House
85 Buxton Road
Stockport
Cheshire
SK2 6LR
Company NameGradwood Manufacturing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (21 years, 5 months after company formation)
Appointment Duration2 years (Resigned 19 May 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Lansdowne House
85 Buxton Road
Stockport
Cheshire
SK2 6LR
Company NamePackaged Air Conditioning Equipment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NamePace Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (6 years, 9 months after company formation)
Appointment Duration1 year (Resigned 05 June 1992)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NameBybax Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (Resigned 20 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NameBAXI Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (8 years after company formation)
Appointment Duration5 years, 5 months (Resigned 20 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Brooks House
Coventry Road
Warwick
Warwickshire
CV34 4LL
Company NameAlfer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (Resigned 20 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Brooks House
Coventry Road
Warwick
Warwickshire
CV34 4LL
Company NameBAXI UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (2 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (Resigned 11 January 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Brooks House
Coventry Road
Warwick
Warwickshire
CV34 4LL
Company NameBAXI Gold Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1993 (1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 20 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NameActionair Equipment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (Resigned 20 May 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NameNewmond (Number 5) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 20 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
The Wyvern Business Park
Stanier Way
Derby
Derbyshire
DE21 6BF
Company NameFrostian Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (2 days after company formation)
Appointment Duration2 years (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
259 Cateswell Road
Sparkhill
Birmingham
B11 3DX
Company NameBAXI Fires Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (32 years, 8 months after company formation)
Appointment Duration2 years (Resigned 20 December 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Brooks House
Coventry Road
Warwick
Warwickshire
CV34 4LL
Company NameRowbothams Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (64 years after company formation)
Appointment Duration2 years (Resigned 20 December 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Brooks House
Coventry Road
Warwick
Warwickshire
CV34 4LL
Company NameLancashire Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (2 months, 1 week after company formation)
Appointment Duration3 years (Resigned 18 February 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Lancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Company NameExecutive Business Channel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (Resigned 01 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
C12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Company NameNWL Group Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
6th Floor 2 Balcombe Street
London
NW1 6NW
Company NameEnterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (1 year after company formation)
Appointment Duration2 years, 6 months (Resigned 18 February 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
454 Chester Road
Old Trafford
Manchester
M16 9HD
Company NameLancashire Enterprises (Europe) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameLancashire Enterprises (Investments) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
St. Georges House 215-219 Chester Road
Manchester
M15 4JE
Company NameEnterprise Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
454 Chester Road
Old Trafford
Manchester
M16 9HD
Company NameEnterprise (Trustee) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Company NameEnterprise Regional Ventures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1997 (3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Preston Technology Management
Centre Marsh Lane
Preston
Lancashire
PR1 8UQ
Company NameNorth West Regional Fund Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
Lancashire County Council PO Box 78
County Hall
Preston
PR1 8XJ
Company NamePrism Research Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameNorth West Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (1 month after company formation)
Appointment Duration2 months (Resigned 18 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
6th Floor 2 Balcombe Street
London
NW1 6NW
Company NameUBH International Limited
Company StatusLiquidation
Company Ownership
0.76%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2003 (4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 28 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Conifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Registered Company Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA

Appointment Timeline

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