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

Mr Geoffrey William Girdler

British – Born 64 years ago (May 1960)

Mr Geoffrey William Girdler
16 Turbary Road
Ferndown
Dorset
BH22 8AS

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameBosch Service Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 years, 5 months after company formation)
Appointment Duration1 month (Resigned 07 May 1997)
Assigned Occupation Sales Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameCapstan Communications Limited
Company StatusActive
Company Ownership
0.44%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (Resigned 25 February 2014)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Unit 3 Vista Place Coy Pond Business Park
Ingworth Road
Poole
Dorset
BH12 1JY
Company NameD.J. Kershaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2006 (11 years, 1 month after company formation)
Appointment Duration4 years (Resigned 17 February 2010)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Suite 7, Wessex House
St. Leonards Road
Bournemouth
Dorset
BH8 8QS
Company NameIn Touch Retail Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2006 (2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
36 Crescent Walk
West Parley
Ferndown
Dorset
BH22 8PZ
Company NameYonet Telecom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 10 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit H2b Dawkins Road Industrial Estate
Poole
Dorset
BH15 4JY
Registered Company Address
30a Upper High Street
Thame
Oxfordshire
OX9 3EX
Company NameHadley Pager Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1991 (2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 05 April 1993)
Assigned Occupation Manager
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
82 Eastwick Drive
Bookham
Leatherhead
Surrey
KT23 3NX
Company NamePolaris Telemetry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (6 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill 9 Soar Lane
Leicester
LE3 5DE
Company NameBT Seventy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (Resigned 12 November 1999)
Assigned Occupation General Manager
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameBronzetech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 November 2002)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Arnold & Poter Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameBronzebase Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (7 years, 1 month after company formation)
Appointment Duration4 months (Resigned 12 November 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameEmizon Networks Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameEmizon Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Smiths Yard
Dog Lane
South Kilworth
Leicestershire
LE17 6DY
Company NameEmizon Group Limited
Company StatusDissolved 2024
Company Ownership
0.12%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (same day as company formation)
Appointment Duration6 years (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameSidelines Inns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2004 (1 day after company formation)
Appointment Duration3 years (Resigned 01 March 2007)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
16 Turbary Road
Ferndown
Dorset
BH22 8AS
Registered Company Address
The Pines, Boars Head
Crowborough
East Sussex
TN6 3HD
Company NameIC3 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2013 (1 year, 5 months after company formation)
Appointment Duration9 months (Resigned 28 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Chevening Close
Chevening Close
Chatham
Kent
ME5 7PZ
Registered Company Address
Innovation Centre
Maidstone Road
Chatham
Kent
ME5 9FD

Appointment Timeline

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