ANTHONY WILLIAM REVELL

Total number of appointments 47, no active appointments


BERNARD PITT (SEATON) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

R.G. NICKLIN LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

RADIO DATA LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH TWENTY THREE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

JAMES B. SNODDY LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

G.W. MCKENZIE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

M.& M.L.GRUNDY LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
28 February 1994
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

INTEGRATED NETWORK FOR COMPUTER ADMINISTRATION LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH GLASS & WINDOWS LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
26 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH SERVICES LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
25 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

PHARMAGEN LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
22 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

HENRY SYKES & SON (CHEMISTS) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
22 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH SIX LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH FIVE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

A. HOUGH (HEAT SEAL) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH TURBINES LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

SBS (BUILDERS MERCHANTS) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH ONE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

CONNECTIONS (AML) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH LLOYDS PENSION TRUSTEES LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH SIXTEEN LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH SEVENTEEN LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
20 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

PANGAEA PARTNERS (UK) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
20 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

A. SUTHRELL (HAULAGE) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

ORLAN TANKERS LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

TREASURE TRANSPORT SERVICES LTD

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

K.& M.(HAULIERS)LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

A C F (ELECTRICAL DISTRIBUTORS) LTD.

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

H.V. PERRY (WAREHAM) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
18 January 1993
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

INSPIRON DISTRIBUTION LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
31 December 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH TWENTY LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 December 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH TWENTY TWO LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 December 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH HEALTHCARE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 November 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

NORWICH SERVICETEAM LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
26 October 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

EVOLUTION HOMECARE SERVICES LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
26 October 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

VEOLIA ES SERVICETEAM (UK) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
26 October 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

OVAL (1983) LIMITED

Correspondence address
26 Ryland Road, Welton, Lincoln, LN2 3LU
Role RESIGNED
director
Date of birth
June 1938
Appointed on
13 October 1992
Resigned on
31 May 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode LN2 3LU £409,000

WASTEPLAN LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 October 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 September 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

SAPPHIRE DCO TWELVE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 September 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH GEARS LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

AAH NOMINEES LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

DIAMOND DCO TWO LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
31 May 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN2 3LU £409,000

MAWSON PROCTOR (GROUP PHARMACY) LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
4 January 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN2 3LU £409,000

CHEMISTS HOLDINGS LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 December 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

DIAMOND DCO ONE LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN2 3LU £409,000

W.JAMIESON(CHEMISTS)LIMITED

Correspondence address
26 RYLAND ROAD, WELTON, LINCOLN, LN2 3LU
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
31 March 1991
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN2 3LU £409,000