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

Mr Richard Anthony Duniec

British – Born 70 years ago (September 1953)

Mr Richard Anthony Duniec
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameEastwood UK Properties Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 years, 9 months after company formation)
Appointment Duration5 days (Resigned 06 April 1997)
Assigned Occupation Financial Advisor
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
22 St. Georges Road
Scholes
Holmfirth
HD9 1RJ
Company NameEastwood UK Properties Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (3 years, 9 months after company formation)
Appointment Duration5 days (Resigned 06 April 1997)
Assigned Occupation Financial Advisor
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
22 St. Georges Road
Scholes
Holmfirth
HD9 1RJ
Company NameIntrinsic Properties (Holdings) Limited
Company StatusActive
Company Ownership
49.75%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
22 Lee Mills St. Georges Road
Scholes
Holmfirth
HD9 1RJ
Company NameEastwood UK Properties Limited
Company StatusActive
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (6 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 April 2000)
Assigned Occupation IFA
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
22 St. Georges Road
Scholes
Holmfirth
HD9 1RJ
Company NameMayfair Sheffield Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration9 years, 5 months (Resigned 08 November 2012)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
22 Lee Mills St. Georges Road
Scholes
Holmfirth
West Yorkshire
HD9 1RJ
Company NameRedbond Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1991 (3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (Resigned 31 March 1995)
Assigned Occupation Sales Executive
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
Company NameNew Briton Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
40 King George Avenue
Leeds
West Yorkshire
LS7 4LN
Company NameMotadata Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (4 years after company formation)
Appointment Duration2 years, 10 months (Resigned 31 March 1997)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
Wharncliffe Works
Green Lane
Sheffield
South Yorkshire
S3 8SE
Company NameGlencove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 September 1996)
Assigned Occupation Financial Planning Consultant
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
Wharncliffe Works
Green Lane
Sheffield
South Yorkshire
S3 8SE
Company NameWestplace Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
Wharncliffe Works
Green Lane,Sheffield
South Yorkshire
S3 8SE
Company NameWestplace Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (2 years after company formation)
Appointment Duration2 years, 1 month (Resigned 27 May 1999)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
Wharncliffe Works
Green Lane,Sheffield
South Yorkshire
S3 8SE
Company NameGlencove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 02 October 1999)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
Wharncliffe Works
Green Lane
Sheffield
South Yorkshire
S3 8SE
Company NameNew Briton Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1997 (6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 27 February 2001)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
40 King George Avenue
Leeds
West Yorkshire
LS7 4LN
Company NameLansbury Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2003 (1 year after company formation)
Appointment Duration4 years, 4 months (Resigned 01 September 2007)
Assigned Occupation Financial Adviser
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
40 King George Avenue
Leeds
LS7 4LN
Company NameIntrinsic Properties 2004 Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (6 months, 3 weeks after company formation)
Appointment Duration1 day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Registered Company Address
40 King George Avenue
Leeds
West Yorkshire
LS7 4LN
Company NameFerncall Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (Resigned 01 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 The Drive
Alwoodley
Leeds
LS17 7QQ
Registered Company Address
40 C
King George Avenue
Leeds
LS7 4LN

Appointment Timeline

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