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

Mr Stanley William Buckley

British – Born 84 years ago (March 1940)

Mr Stanley William Buckley
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameMercantile Credit Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (57 years, 8 months after company formation)
Appointment Duration5 months, 1 week (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NamePEAC Business Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1992 (25 years, 3 months after company formation)
Appointment Duration3 months (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Inspired
Easthampstead Road
Bracknell
RG12 1YQ
Company NameBarclays Capital Nominees (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (2 years after company formation)
Appointment Duration2 weeks (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameEquistone Partners Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 05 May 1995)
Assigned Occupation Banker
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
One New Ludgate
60 Ludgate Hill
London
EC4M 7AW
Company NameBarclays Industrial Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 05 May 1995)
Assigned Occupation Banker
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclays Industrial Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 05 May 1995)
Assigned Occupation Banker
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
1 Churchill Place
London
E14 5HP
Company NameBarclays Mercantile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAdam Three Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1992 (85 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameByrom House Nominees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (21 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarclays Export And Finance Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 August 1992)
Assigned Occupation Md Mercantile Group Plc
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBarshelfco (Tr No.3) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 05 May 1995)
Assigned Occupation Banker
Addresses
Correspondence Address
Beech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

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