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

Kenneth Frank Boardman-Weston

British – Born 102 years ago (June 1922)

Kenneth Frank Boardman-Weston
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameSolent Fort (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1991 (13 years, 3 months after company formation)
Appointment Duration21 years, 3 months (Resigned 30 June 2012)
Assigned Occupation Co Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
North End Cottage North End
Damerham
Fordingbridge
SP6 3HA
Company NameManston Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1994 (same day as company formation)
Appointment Duration14 years, 7 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
1 St Helen'S Court
North Street
Ashby De La Zouch
Leicestershire
LE65 1HS
Company NameThe Kenneth And Barbara Boardman-Weston Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
1 St Helen'S Court
North Street
Ashby-De-La-Zouch
Leicestershire
LE65 1HS
Company NameManston Investments (Stafford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (1 year after company formation)
Appointment Duration18 years, 2 months (Resigned 15 April 2009)
Assigned Occupation Co Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helen'S House
89 Market Street
Ashby-De-La-Zouch
Leicester
LE65 1AH
Company NameThe Belper Arms Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (1 year after company formation)
Appointment Duration1 year, 3 months (Resigned 11 May 1992)
Assigned Occupation Co Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
Grangewood Hall
Grangewood, Netherseal
Swadlincote
Derbyshire
DE12 8BE
Company NameLapfine Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (1 month, 4 weeks after company formation)
Appointment Duration16 years (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
4 Cyrus Way Cygnet Park
Hampton
Peterborough
PE7 8HP
Company NameManston Investments (West Bromwich) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (1 month, 3 weeks after company formation)
Appointment Duration16 years (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helen'S House, 89 Market
Street, Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Nottingham) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House, 89 Market
Street, Ashby De La Zouch
Leics
LE65 1AH
Company NameManston Investments (Wolverhampton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration14 years, 9 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helen'S House
89 Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Leamington) Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (1 year, 2 months after company formation)
Appointment Duration14 years (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
4 Cyrus Way
Cygnet Park Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameCinderland Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration13 years (Resigned 15 April 2009)
Assigned Occupation Co. Dir.
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St. Helens House
89 Market Street
Ashby De La Zouch
Leics.
LE65 1AH
Company NameGrangewood Estates (Mercia) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (26 years, 11 months after company formation)
Appointment Duration12 years, 9 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House
89 Market Street
Ashby-De-La-Zouch
Leics
LE65 1AH
Company NameBlackwood Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (3 years, 8 months after company formation)
Appointment Duration12 years, 9 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House
89 Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Droitwich) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
4 Cyrus Way Cygnet Park
Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameManston Investments (Dudley) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1999 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St. Helen'S House, 89 Market
Street, Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Melton Mowbray) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House
Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (West Midlands) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1999 (same day as company formation)
Appointment Duration9 years, 6 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House 89 Market
Street, Ashby De La Zouch
Leicestershire
LE65 1AH
Company NameManston Investments (Ashby) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1999 (same day as company formation)
Appointment Duration9 years, 5 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
4 Cyrus Way Cygnet Park
Hampton
Peterborough
Cambridgeshire
PE7 8HP
Company NameManston Investments (Stoke) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA
Company NameManston Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Mill House
Stretton En Le Field
Burton-On-Trent
Staffs
DE12 8AE
Registered Company Address
St Helens House
Market Street
Ashby De La Zouch
Leicestershire
LE65 1AH

Appointment Timeline

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