MELVYN FOOKES

Total number of appointments 6, no active appointments


MAYERTON REFRACTORIES (UKAAS) LTD

Correspondence address
ST BRIDE'S HOUSE 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 September 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

MAYERTON REFRACTORIES (EUROPE) LIMITED

Correspondence address
ST BRIDES HOUSE 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
14 September 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

NYLACAST TECHNOLOGY LIMITED

Correspondence address
YEW TREE COTTAGE 5 CASTLE WAY, WILLINGTON, DERBY, DERBYSHIRE, UNITED KINGDOM, DE65 6BT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 September 2007
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE65 6BT £275,000

NYLACAST ENGINEERED PRODUCTS LIMITED

Correspondence address
200 HASTINGS ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE5 0HL
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 September 2007
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CHOICEWISE LIMITED

Correspondence address
THE FORGE DUNNIMERE FARM, PORTWAY LANE WIGGINTON, TAMWORTH, STAFFORDSHIRE, B79 9LA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 April 1994
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B79 9LA £663,000

UNICORN ONE LIMITED

Correspondence address
7 BROADLANDS RISE, LICHFIELD, STAFFORDSHIRE, WS14 9SF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 August 1991
Resigned on
29 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS14 9SF £594,000