Niall Fraser MELLORS
Natural Person
Title | Mr |
---|---|
First Name | Niall |
Middle Names | Fraser |
Last Name | MELLORS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 13 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
IMPACT BUSINESS COACHING LIMITED | Feb 15, 2012 | Dissolved | Director | Director | Bournemouth Road Chandler's Ford SO53 3AL Eastleigh 132a Hampshire England | England | British | |
NMBS LIMITED | Nov 29, 2005 | Dissolved | Chartered Accountant | Director | Bournemouth Road Chandler's Ford SO53 3AL Eastleigh 130 Hampshire England | United Kingdom | British | |
IMPACT BUSINESS COACHING LIMITED | Jun 19, 2007 | Jan 31, 2012 | Dissolved | Chartered Accountant | Secretary | Bournemouth Road Chandler's Ford SO53 3AL Eastleigh 130 Hampshire England | British | |
IMPACT BUSINESS COACHING LIMITED | Jun 19, 2007 | Jan 31, 2012 | Dissolved | Chartered Accountant | Director | Bournemouth Road Chandler's Ford SO53 3AL Eastleigh 130 Hampshire England | United Kingdom | British |
HAMWORTHY HEATING LIMITED | Jun 30, 2003 | Jul 31, 2005 | Active | Finance Director | Secretary | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | British | |
HAMWORTHY HEATING LIMITED | Jun 30, 2003 | Jul 31, 2005 | Active | Finance Director | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
HEATING PRODUCTS LIMITED | Jun 30, 2003 | Jul 31, 2005 | Active | Finance Director | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
HEATING PRODUCTS LIMITED | Jun 30, 2003 | Jul 31, 2005 | Active | Finance Director | Secretary | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | British | |
GUILBERT UK PENSION TRUSTEES LIMITED | Apr 27, 1999 | May 31, 2001 | Active | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
OFFICE 1 LIMITED | Mar 18, 1999 | May 31, 2001 | Dissolved | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
NICEDAY DISTRIBUTION CENTRE LIMITED | Mar 18, 1999 | May 31, 2001 | Dissolved | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
GUILBERT OFREX LIMITED | Mar 18, 1999 | May 31, 2001 | Dissolved | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
OFFICE 1 (1995) LIMITED | Mar 18, 1999 | May 31, 2001 | Dissolved | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
DS REMCO UK LIMITED | Mar 18, 1999 | May 31, 2001 | Liquidation | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British |
DS REMCO G UK LIMITED | Mar 18, 1999 | May 31, 2001 | Liquidation | Company Executive | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | 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