• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Niall Fraser MELLORS

    Natural Person

    TitleMr
    First NameNiall
    Middle NamesFraser
    Last NameMELLORS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned13
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    IMPACT BUSINESS COACHING LIMITEDFeb 15, 2012DissolvedDirectorDirector
    Bournemouth Road
    Chandler's Ford
    SO53 3AL Eastleigh
    132a
    Hampshire
    England
    EnglandBritish
    NMBS LIMITEDNov 29, 2005DissolvedChartered AccountantDirector
    Bournemouth Road
    Chandler's Ford
    SO53 3AL Eastleigh
    130
    Hampshire
    England
    United KingdomBritish
    IMPACT BUSINESS COACHING LIMITEDJun 19, 2007Jan 31, 2012DissolvedChartered AccountantSecretary
    Bournemouth Road
    Chandler's Ford
    SO53 3AL Eastleigh
    130
    Hampshire
    England
    British
    IMPACT BUSINESS COACHING LIMITEDJun 19, 2007Jan 31, 2012DissolvedChartered AccountantDirector
    Bournemouth Road
    Chandler's Ford
    SO53 3AL Eastleigh
    130
    Hampshire
    England
    United KingdomBritish
    HAMWORTHY HEATING LIMITEDJun 30, 2003Jul 31, 2005ActiveFinance DirectorSecretary
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    British
    HAMWORTHY HEATING LIMITEDJun 30, 2003Jul 31, 2005ActiveFinance DirectorDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    HEATING PRODUCTS LIMITEDJun 30, 2003Jul 31, 2005ActiveFinance DirectorDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    HEATING PRODUCTS LIMITEDJun 30, 2003Jul 31, 2005ActiveFinance DirectorSecretary
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    British
    GUILBERT UK PENSION TRUSTEES LIMITEDApr 27, 1999May 31, 2001ActiveCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    OFFICE 1 LIMITEDMar 18, 1999May 31, 2001DissolvedCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    NICEDAY DISTRIBUTION CENTRE LIMITEDMar 18, 1999May 31, 2001DissolvedCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    GUILBERT OFREX LIMITEDMar 18, 1999May 31, 2001DissolvedCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    OFFICE 1 (1995) LIMITEDMar 18, 1999May 31, 2001DissolvedCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    DS REMCO UK LIMITEDMar 18, 1999May 31, 2001LiquidationCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish
    DS REMCO G UK LIMITEDMar 18, 1999May 31, 2001LiquidationCompany ExecutiveDirector
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish

    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