Download leads from Nexok and grow your business. Find out more

Mr Andrew William Allen Bates

British – Born 69 years ago (June 1955)

Mr Andrew William Allen Bates
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameAllen Bates Limited
Company StatusActive
Company Ownership
90%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Resigned 05 October 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NameCeilic Ltd.
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (Resigned 05 October 1999)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
5 Miles Garth
Bardsey
Leeds
LS17 9BW
Company NameWetherby Racing Bureau Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (4 years after company formation)
Appointment Duration7 years, 7 months (Resigned 05 October 1999)
Assigned Occupation Financial Director
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NameConqueror Racing Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 05 October 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NamePurple Bloodstock Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (4 days after company formation)
Appointment Duration1 year, 6 months (Resigned 05 October 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NameWools (London) Limited
Company StatusActive
Company Ownership
12.5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 27 April 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Fairfield House Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Registered Company Address
Florents Farm
Logmore Lane
Dorking
RH4 3JN
Company NamePj Broking Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1993 (4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 03 March 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
Rsm Restructuring Advisory Llp Central Square, 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameBoilercraft Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (1 day after company formation)
Appointment Duration1 year, 4 months (Resigned 10 July 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
5 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Registered Company Address
9a Station Road West
Oxted
Surrey
RH8 9EE

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing