Anthony James WENTWORTH
Natural Person
Title | Mr |
---|---|
First Name | Anthony |
Middle Names | James |
Last Name | WENTWORTH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 6 |
Resigned | 17 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
JACKSONS COMPANY SECRETARIAL LIMITED | Feb 16, 2018 | Active | Solicitor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees 17 United Kingdom | England | British | |
ENDEAVOUR ACADEMIES TRUST | Nov 28, 2017 | Active | Solicitor | Director | Stockton Road TS5 4AG Middlesbrough Macmillan Academy | England | British | |
JACKSONS HEALTH & SAFETY LIMITED | May 20, 2014 | Active | Solicitor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees Jacksons Law Firm England | England | British | |
JACKCO 186 LIMITED | May 20, 2014 | Dissolved | Solicitor | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees 77 Cleveland England | England | British | |
W.A. BROWNE (HOLDINGS) LIMITED | Sep 03, 2013 | Dissolved | Solicitor | Director | Blandford Close TS20 1GB Stockton-On-Tees 6 Sheraton House Cleveland England | England | British | |
JACKSONS HR CONSULTANCY LIMITED | Mar 25, 2013 | Dissolved | Solicitor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees 17 England | England | British | |
ENDEAVOUR (NO 2) LIMITED | Feb 14, 2013 | Dissolved | Solicitor | Director | Cleveland Avenue TS9 5HB Stokesley 22 North Yorkshire England | England | British | |
JACKSONS EMPLOYMENT SUPPORT LIMITED | Feb 29, 2012 | Dissolved | Solicitor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees 17 England | England | British | |
WESTMOOR ENGINEERING LTD | Apr 29, 2009 | Active | Solicitor | Director | Cleveland Avenue Stokesley TS9 5HB Middlesbrough 22 Cleveland England | England | British | |
JACKSONS LAW LIMITED | Feb 09, 2004 | Active | Solicitor | Director | Cleveland Avenue Stokesley TS9 5HB Middlesbrough 22 Cleveland | England | British | |
JACKSONS SOLICITORS LIMITED | Feb 06, 2004 | Active | Solicitor | Director | Cleveland Avenue Stokesley TS9 5HB Middlesbrough 22 Cleveland Great Britain | England | British | |
JACKSONS COMMERCIAL & PRIVATE LAW LLP | Jul 07, 2003 | Active | LLP Designated Member | Falcon Court Preston Farm Industrial Estate TS18 3TU Stockton-On-Tees 17 England | England | |||
TEES VALLEY TOMORROW LIMITED | Jan 24, 2002 | Active | Solicitor | Director | Cleveland Avenue Stokesley TS9 5HB Middlesbrough 22 Cleveland | England | British | |
INNOVATION HOUSE LIMITED | Oct 13, 1998 | Dissolved | Solicitor | Director | Cleveland Avenue Stokesley TS9 5HB Middlesbrough 22 Cleveland England | England | British | |
NORTHALLERTON BID COMPANY LIMITED | May 22, 2017 | Jun 06, 2017 | Active | Solicitor | Director | Yarm Road TS18 3TN Stockton On Tees Innovation House England | England | British |
TETRAD RECRUITMENT GROUP LIMITED | Feb 08, 2017 | Feb 28, 2017 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton-On-Tees Innovation House England | England | British |
WATERSEAL HOLDINGS LIMITED | Aug 08, 2011 | Jan 08, 2016 | Active | Solicitor | Director | Ellerbeck Way, Stokesley Business Park Stokesley TS9 5JZ Middlesbrough 1 Cleveland England | England | British |
LOUDA LIMITED | Apr 22, 2014 | May 20, 2014 | Dissolved | Solicitor | Director | West View Road TS24 0BW Hartlepool Stranton House Cleveland England | England | British |
DWS550 LTD | Apr 22, 2014 | May 09, 2014 | Dissolved | Solicitor | Director | Low Worsall TS15 9PG Yarm Mourie House Cleveland England | England | British |
FELLING CRICKET CLUB C.I.C. | Mar 27, 2014 | Apr 01, 2014 | Active | Solicitor | Director | High Heworth Lane Felling NE10 9XD Gateshead The Club House Tyne & Wear | England | British |
SIMON BAILES DEVELOPMENTS LTD | Dec 06, 2013 | Mar 31, 2014 | Active | Solicitor | Director | Tannery Lane DL7 8DS Northallerton 2 North Yorkshire England | England | British |
DENE DEVELOPMENTS LIMITED | Dec 06, 2013 | Feb 19, 2014 | Dissolved | Solicitor | Director | Holywood Wolsingham DL13 3HE Bishop Auckland 14 County Durham England | England | British |
INTELLIGENT CONSTRUCTION SOLUTIONS LIMITED | Jan 18, 2013 | Sep 12, 2013 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton-On-Tees Innovation House Cleveland England | England | British |
INTELLIGENT STEEL SYSTEMS LIMITED | Jan 18, 2013 | Sep 12, 2013 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton-On-Tees Innovation House Cleveland England | England | British |
PHYTO HOLDINGS LIMITED | Dec 10, 2012 | Apr 21, 2013 | Dissolved | Solicitor | Director | Station Road Stokesley TS9 7AB Middlesbrough Station Yard | England | British |
CLEVELAND CABLE COMPANY (HOLDINGS) LIMITED | Aug 06, 2012 | Jan 04, 2013 | Active | Solicitor | Director | Yarm Road TS18 3TN Stockton On Tees Innovation House | England | British |
MANOR CLOSE INVESTMENTS LIMITED | Aug 06, 2012 | Dec 20, 2012 | Active | Solicitor | Director | Ellerbeck Court Stokesley Business Park, Stokesley TS9 5PT Middlesbrough 26 Cleveland England | England | British |
DMPRFC ARENA LIMITED | Mar 29, 2012 | Dec 03, 2012 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton On Tees Innovation House | England | British |
SIMON BAILES HOLDINGS LIMITED | Mar 29, 2012 | Aug 03, 2012 | Active | Solicitor | Director | Tannery Lane DL7 8DS Northallerton 2-3 North Yorkshire | England | British |
BRUNTON DEVELOPMENTS LIMITED | Feb 29, 2012 | Mar 20, 2012 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton On Tees Innovation House | England | British |
MIDDLETON HALL DEVELOPMENT LIMITED | Aug 08, 2011 | Mar 01, 2012 | Dissolved | Solicitor | Director | Yarm Road TS18 3TN Stockton On Tees Innovation House | England | 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