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

Paul Ashcroft

British – Born 67 years ago (October 1956)

Paul Ashcroft
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameCammell Laird (Tyneside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company Name01362414 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 November 2000)
Assigned Occupation Companydirector
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCammell Laird (Teesside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCammell Laird (Wearside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameCammell Laird Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (3 days after company formation)
Appointment Duration5 years, 2 months (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
287 Pricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCammell Laird Technical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (6 years, 3 months after company formation)
Appointment Duration13 years, 8 months (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCammell Laird (Merseyside) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1994 (1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCammell Laird Holdings Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1997 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Kpmg 3rd Floor 8 Princes Parade
Liverpool
L3 1DL
Company NameTyne Dock Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Kintyre House
209 West George Street
Glasgow
G2 2LW
Scotland
Company NameGCI Marine Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 06 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Alfred Works
Alfred Road
Wallasey
Merseyside
CH44 7HY
Wales
Company NameIrish Sea Express.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
C/O Begbies Traynor
No 1 Old Hall Street
Liverpool
L3 9HF
Company NameCammell Laird (North-East) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Ledsham Park Drive
Little Sutton
Merseyside
L66 4XZ
Registered Company Address
Kpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW

Appointment Timeline

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