Dean Arthur WALTON
Natural Person
Title | Mr |
---|---|
First Name | Dean |
Middle Names | Arthur |
Last Name | WALTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 11 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ALBION (SERVICES) LIMITED | Mar 24, 2014 | Dissolved | Manager | Director | Smith Street CV34 4HU Warwick 66b United Kingdom | United Kingdom | British | |
THE DRAGONS' CLUB LIMITED | Apr 02, 2012 | Dissolved | Director | Director | Southfield Road Kineton Road Industrial Estate CV47 0FB Southam Albion House Warwickshire United Kingdom | United Kingdom | British | |
FACADE SERVICES LIMITED | Jul 20, 2006 | Dissolved | Company Director | Director | c/o B&C Associates Limited Grenville Place Mill Hill NW7 3SA London Concorde House | United Kingdom | British | |
ALUMET SYSTEMS (UK) LIMITED | Jan 01, 2008 | Jun 30, 2016 | Active | Director | Director | Senator House Bourne End CV47 0NA Kineton Rd Ind Estate Southam Warwicks | United Kingdom | British |
COUNCIL FOR ALUMINIUM IN BUILDING | Jul 04, 2013 | Jan 29, 2016 | Active | Construction Director | Director | Mill Street Harbury CV33 9HS Leamington Spa Westbury House 79 Warwickshire | United Kingdom | British |
ABLE FACADE SYSTEMS LIMITED | Nov 30, 2007 | Oct 31, 2015 | Dissolved | Director | Director | Bourne End CV47 0DR Southam Avon House Warwickshire England | United Kingdom | British |
MASK-ARADE LIMITED | Mar 10, 2009 | Jun 30, 2015 | Dissolved | Director | Director | 79 Mill Street CV33 9HS Harbury Westbury House Warwickshire | United Kingdom | British |
MASK-ARADE LIMITED | May 12, 2008 | Jun 30, 2015 | Dissolved | Secretary | 79 Mill Street CV33 9HS Harbury Westbury House Warwickshire | British | ||
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE | Sep 16, 2011 | Oct 17, 2014 | Active | Marketing Director | Director | Bourne End CV47 0NA Southam Alumet Senator House Warwickshire Uk | United Kingdom | British |
NSCC LIMITED | Nov 21, 2012 | Mar 26, 2014 | Dissolved | Director | Director | Bonhill Street EC2A 4BX London 6-8 England | United Kingdom | British |
COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED | Mar 01, 2011 | Oct 29, 2013 | Active | Marketing Director | Director | 79 Mill Street Harbury CV33 9HS Leamington Spa Westbury House Warwickshire Uk | United Kingdom | British |
ALUMET RENEWABLE TECHNOLOGIES LTD | Oct 01, 2010 | Aug 01, 2013 | Dissolved | Marketing Director | Director | Bourne End Kineton Road Industrial Estate CV47 0NA Southam Senator House Warwickshire | United Kingdom | British |
MASK-ARADE LIMITED | May 12, 2008 | May 12, 2008 | Dissolved | Secretary | 79 Mill Street CV33 9HS Harbury Westbury House Warwickshire | British | ||
ALUMET SYSTEMS (UK) LIMITED | Jun 06, 2003 | Dec 15, 2005 | Active | Director | Director | 79 Mill Street CV33 9HS Harbury Westbury House Warwickshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0