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

Mr Joel Kendrick Tattersall

British – Born 68 years ago (May 1956)

Mr Joel Kendrick Tattersall
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameSt Pierre Groupe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1996 (2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (Resigned 31 July 1997)
Assigned Occupation Manager
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Kingston House Towers Business Park
Wilmslow Road
Manchester
M20 2LX
Company NamePhoenix Power Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2008 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
20 Globe Mews
Beverley
East Yorkshire
HU17 8BQ
Company NameLowthers (Cakes) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (66 years, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
K P M G Corporate Recovery
Saint James Square
Manchester
M2 6DS
Company NameFurniss Foods Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1994 (7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 29 October 1999)
Assigned Occupation Manager
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
100 Temple Street
Bristol
Avon
BS1 6AG
Company NameDan Cake (Holdings) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 July 1997)
Assigned Occupation Manager
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Clifton House
Bunnian Place
Basingstoke
Hampshire
RG21 7JE
Company NameDan Investments
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 31 July 1997)
Assigned Occupation Manager
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Clifton House
Bunnian Place
Basingstoke
Hampshire
RG21 7JE
Company NameCookie Coach Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Kpmg Corporate Recovery
St James Square
Manchester
M2 6DS
Company NameWestpoint Foods Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1996 (5 days after company formation)
Appointment Duration2 years, 11 months (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
C/O Kpmg
St James' Square
Manchester
M2 6DS
Company NameCountry Bakehouse Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (3 days after company formation)
Appointment Duration1 year, 7 months (Resigned 30 October 1999)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
K P M G Corporate Recovery
Saint Jamess Square
Manchester
M2 6DS
Company NameILG Realisations (No. 5) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2000 (11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (Resigned 11 May 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameInter Link Foods Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 11 May 2007)
Assigned Occupation Operation Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 9) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (6 years, 3 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 12) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (2 years, 7 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 14) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (6 years after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 8) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (6 years, 3 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameILG Realisations (No. 7) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (29 years after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameFarmhouse Bakery Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (17 years, 7 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 4) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (4 years, 5 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 18) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (15 years, 5 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
BB1 2PT
Company NameInter Link Food Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (15 years, 5 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 16) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (22 years, 10 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 15) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (13 years, 1 month after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 10) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (7 years after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburn
Lancashire
BB1 2PT
Company NameButlers Pantry Foods Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (3 years, 4 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Shadsworth Industrial Estate
Sett End Road, Blackburn
Lancashire
BB1 2PT
Company NameILG Realisations (No. 2) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (3 years, 3 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameHepworth And Whittles Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (54 years, 11 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Shadsworth Bakery
Sett End Road
Blackburne
BB1 2PT
Company NameILG Realisations (No. 1) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (2 years, 3 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
Company NameILG Realisations (No. 3) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (2 years, 3 months after company formation)
Appointment Duration4 weeks (Resigned 11 May 2007)
Assigned Occupation Operations Director
Addresses
Correspondence Address
22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Registered Company Address
Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT

Appointment Timeline

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