British – Born 69 years ago (June 1955)
Company Name | Allen Bates Limited |
---|---|
Company Status | Active |
Company Ownership | 90% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (8 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Ceilic Ltd. |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (5 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | Wetherby Racing Bureau Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1992 (4 years after company formation) |
Appointment Duration | 7 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 Name | Conqueror Racing Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (10 months after company formation) |
Appointment Duration | 3 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 Name | Purple Bloodstock Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (4 days after company formation) |
Appointment Duration | 1 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 Name | Wools (London) Limited |
---|---|
Company Status | Active |
Company Ownership | 12.5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (30 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Pj Broking Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1993 (4 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Boilercraft Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (1 day after company formation) |
Appointment Duration | 1 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 |