NEIL DENNIS BECKINGHAM

Total number of appointments 12, no active appointments


DELPHYNE LIMITED

Correspondence address
1ST FLOOR, FINCHALE HOUSE BELMONT BUSINESS PARK, DURHAM, UNITED KINGDOM, DH1 1TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 February 2014
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 1TW £1,036,000

INSURE TELEMATICS LIMITED

Correspondence address
THE GREY HOUSE 3 BROAD STREET, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 1PG
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2014
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ANSERES PLACE MANAGEMENT COMPANY (STAMFORD) LIMITED

Correspondence address
2 ANSERES PLACE, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 2FJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 August 2013
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 2FJ £820,000

COVERBOX HOLDINGS LIMITED

Correspondence address
THORPE PARK 239 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE3 6LW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2013
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE3 6LW £1,896,000

TELIDEVICE COMPANY LIMITED

Correspondence address
THORPE PARK 239 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE3 6LW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2013
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE3 6LW £1,896,000

COVERBOX LIMITED

Correspondence address
THORPE PARK 239 THORPE ROAD, PETERBOROUGH, ENGLAND, PE3 6LW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2013
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE3 6LW £1,896,000

COVERBOX INSURE LIMITED

Correspondence address
THORPE PARK 239 THORPE ROAD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE3 6LW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2013
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE3 6LW £1,896,000

IGO4SOLUTIONS LIMITED

Correspondence address
5 CHAPEL CLOSE, OAKHAM, UNITED KINGDOM, LE15 8BX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2011
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8BX £1,382,000

I GO 4 LTD.

Correspondence address
OLYMPUS HOUSE STANILAND WAY, PETERBOROUGH, UNITED KINGDOM, PE4 6NA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2011
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE4 6NA £907,000

PREMIUM CHOICE LIMITED

Correspondence address
5 CHAPEL CLOSE, EMPINGHAM, OAKHAM, RUTLAND, LE15 8BX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 September 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE15 8BX £1,382,000

CHAPEL CLOSE RESIDENTS LTD

Correspondence address
5 CHAPEL CLOSE, EMPINGHAM, OAKHAM, RUTLAND, LE15 8BX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2002
Resigned on
4 June 2013
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

Average house price in the postcode LE15 8BX £1,382,000

ROYAL BANK INVOICE FINANCE LIMITED

Correspondence address
11 THE CLARES, CATERHAM, SURREY, CR3 6RW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 1993
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CR3 6RW £1,336,000