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

Mr Charles Colin Wade

British – Born 75 years ago (March 1949)

Mr Charles Colin Wade
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameWade Furniture Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (4 years, 10 months after company formation)
Appointment Duration26 years, 10 months (Resigned 27 April 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameWade Furniture Group Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (62 years, 9 months after company formation)
Appointment Duration26 years, 10 months (Resigned 27 April 2018)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameWade Spring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (3 weeks, 3 days after company formation)
Appointment Duration25 years, 7 months (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameBuoyant Upholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (2 months after company formation)
Appointment Duration14 years, 4 months (Resigned 10 July 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
Manor Court House
Bramcote
Nottinghamshire
NG9 3DR
Registered Company Address
Oak Bank Mill
Hallam Road
Nelson
Lancashire
BB9 8AJ
Company NameBuoyant Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (Resigned 10 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Oak Bank Mill
Hallam Road
Nelson
Lancashire
BB9 8AJ
Company NameWade Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameWade Properties Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2014 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Estate Office Ravenstone Hall Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameChimera Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2017 (1 year, 2 months after company formation)
Appointment Duration1 year (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tatenhill Airfield Newborough Road
Needwood
Burton-On-Trent
Staffordshire
DE13 9PD
Registered Company Address
Snowden House Spring Street
Easingwold
York
North Yorkshire
YO61 3BN
Company NameRichdon Koi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (9 years, 7 months after company formation)
Appointment Duration6 months (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Penrhos Pany-Y-Dwr
Rhayader
Powys
LD6 5NA
Wales
Company NameWFG8 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (4 years, 10 months after company formation)
Appointment Duration26 years, 10 months (Resigned 27 April 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameWFG1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1991 (68 years, 8 months after company formation)
Appointment Duration26 years, 10 months (Resigned 27 April 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ
Company NameWade Employee Benefit Trustee Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (1 month, 1 week after company formation)
Appointment Duration24 years, 1 month (Resigned 27 April 2018)
Assigned Occupation Chairman
Addresses
Correspondence Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Registered Company Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Company NameRealmalt Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (6 years, 7 months after company formation)
Appointment Duration22 years, 6 months (Resigned 27 April 2018)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
Estate Office Ravenstone Hall
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ
Company NameSpringform Technology Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (5 years, 2 months after company formation)
Appointment Duration20 years (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ravenstone Hall Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ

Appointment Timeline

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