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

Mr Gregory James Hallett

British – Born 62 years ago (March 1962)

Mr Gregory James Hallett
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameWMEB Fund Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (13 years after company formation)
Appointment Duration3 years, 1 month (Resigned 28 February 2003)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
The Coppers 24 Sudbury Road
Yoxall
Burton Upon Trent
Staffordshire
DE13 8NA
Company NameWest Midlands Enterprise (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 28 February 2003)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
The Coppers 24 Sudbury Road
Yoxall
Burton Upon Trent
Staffordshire
DE13 8NA
Company NameSouth East Growth Fund Managers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 28 February 2003)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
The Coppers 24 Sudbury Road
Yoxall
Burton Upon Trent
Staffordshire
DE13 8NA
Company NameLothian Fifty (890) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameEnvisage Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 05 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2NY
Company NameEnvisage Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 November 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
CV3 2NY
Company NameEnvisage Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2009 (3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2NY
Company NameGive As You Live Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (Resigned 02 April 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Basepoint Business Centre Crab Apple Way
Vale Park
Evesham
Worcestershire
WR11 1GP
Registered Company Address
13 The Courtyard
Timothys Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9NP
Company NameCoventry Venture Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 28 February 2003)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Wellington House
31/34 Waterloo Street
Birmingham
B2 5TJ
Company NameAirfield Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 28 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Wellington House
31/34,Waterloo Street
Birmingham
B2 5TJ
Company NameEtchco 1140 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 July 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
1730 Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YD
Company NameWMEB Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
31-34 Waterloo Street
Birmingham
West Midlands
B2 5TJ
Company NameHarries,Whitfield And Company,Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (98 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
31-34 Waterloo Street
Birmingham
West Midlands
B2 5TJ
Company NameHolloway Brothers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (98 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 28 February 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
31-34 Waterloo Street
Birmingham
B2 5TJ
Company NameFairne Textile Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2003)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
31-34 Waterloo Street
Birmingham
B2 5TJ
Company NameNorth West Equity Fund Managers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (same day as company formation)
Appointment Duration1 year (Resigned 28 February 2003)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
108 Richmond Road
Solihull
West Midlands
B92 7RY
Company NameLothian Fifty (852) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (1 month, 2 weeks after company formation)
Appointment Duration1 year (Resigned 28 February 2003)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameTMG Telecom Wales Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (6 days after company formation)
Appointment Duration4 years (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Edward House
Dowlais Road Ocean Park
Cardiff
CF24 5TW
Wales
Company NameHighfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
2 Birch House Harris Business Park
Stoke Prior
Bromsgrove
Worcestershire
B60 4DJ
Company NameStarside Ventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (8 years after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp
Sanderling House 1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameTelephone Maintenance Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp
Sanderling House
1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameR.P. Networks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Senate House
Saxon Business Park Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameTMG Network Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2003 (3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp Sanderling House
1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameClansey Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (13 years, 7 months after company formation)
Appointment Duration2 years (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Senate House Saxon Business Park
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameTelephone Maintenance Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 25 March 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp
Sanderling House 1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameTelephone Maintenance Group Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 25 March 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp
Sanderling House 1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameCassydora Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (1 year after company formation)
Appointment Duration1 year, 5 months (Resigned 28 February 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Senate House
Saxon Business Park Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameTelix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sanderlings Llp
Sanderlings House
1071 Warwick Road Acocks Green
Birmingham
B27 6QT
Company NameIndependent Telecom Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Senate House Saxon Business Park
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Company NameIntegrus Business Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (Resigned 10 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
4 Cross Street
Beeston
Nottingham
NG9 2NX
Registered Company Address
4 Cross Street
Beeston
Nottingham
NG9 2NX
Company NameDatatel (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Resigned 28 February 2007)
Assigned Occupation Financial Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
41 Enterprise Way
Newport
NP20 2AQ
Wales
Company NameCh Contractors Club Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Windsor House
Bayshill Road
Cheltenham
Glos
GL50 3AT
Wales
Company NameCh Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Windsor House
Bayshill Road
Cheltenham
Glos
GL50 3AT
Wales
Company NameCattrell Hudson Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2008 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Windsor House
Bayshill Road
Cheltenham
Glos
GL50 3AT
Wales
Company NameQvisage Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 October 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2NY
Company NameAutomotive Cad Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford On Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2NY
Company NameThe Esther Project Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 01 May 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford-On-Avon
Alcester
B50 4PH
Registered Company Address
9 Stepping Stones
Bidford-On-Avon
Alcester
B50 4PH
Company NameLumejet Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 18 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford-On-Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
Sky View Argosy Road
East Midlands Airport
Castle Donington
Derbyshire
DE74 2SA
Company NameLumejet Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 16 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sky View Argosy Road
East Midlands Airport
Castle Donington
Derby
DE74 2SA
Registered Company Address
Sky View Argosy Road
East Midlands Airport
Castle Donington
Derby
DE74 2SA
Company NameGiveback Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 06 April 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Stepping Stones
Bidford-On-Avon
Alcester
B50 4PH
Registered Company Address
Give As You Live Crab Apple Way
Vale Park
Evesham
WR11 1GP
Company NameThe Online Foundation
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 31 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 50b Basepoint Business Centre Crab Apple Way
Vale Business Park
Evesham
Worcestershire
WR11 1GP
Registered Company Address
Give As You Live Crab Apple Way
Vale Park
Evesham
WR11 1GP
Company NameWarwick Executive Cars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford-On-Avon
Alcester
B50 4PH
Registered Company Address
4 Cross Street
Beeston
Nottingham
Nottinghamshire
NG9 2NX
Company NameLumejet Technologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2015 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 06 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Stepping Stones
Bidford-On-Avon
Alcester
Warwickshire
B50 4PH
Registered Company Address
9 Stepping Stones
Bidford-On-Avon
Alcester
Warwickshire
B50 4PH
Company NameLumejet Print Technologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Pinnacle 170 Midsummer Boulevard
Milton Keynes
MK9 1BP
Registered Company Address
The Pinnacle
170 Midsummer Boulevard
Milton Keynes
MK9 1BP

Appointment Timeline

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