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

Mr Paul Henry Thorarinn Hanson

British – Born 74 years ago (September 1949)

Mr Paul Henry Thorarinn Hanson
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY

Current appointments

29

Resigned appointments

Closed appointments

13

Companies

Company NamePaul Speak Fabrics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 July 1991 (51 years, 8 months after company formation)
Appointment Duration24 years, 4 months (Closed 10 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NamePaul Speak Pensions Trust Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 July 1991 (35 years, 4 months after company formation)
Appointment Duration32 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameTasco Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 April 1992 (2 years after company formation)
Appointment Duration32 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameTom Hanson Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 December 1992 (81 years, 1 month after company formation)
Appointment Duration31 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Exports Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration27 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 April 1999 (9 years after company formation)
Appointment Duration25 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameMcIntyre Of Sorn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 April 1999 (7 years, 4 months after company formation)
Appointment Duration25 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak & Sons (Queensbury) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (22 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameDymatecs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (14 years, 10 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (50 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (59 years, 11 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Menswear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (22 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameThe Paul Speak Textiles Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (22 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House 28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Yarns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 June 1999 (3 years, 1 month after company formation)
Appointment Duration24 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameB Foulds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 November 1999 (42 years, 6 months after company formation)
Appointment Duration24 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Business Centres Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 April 2001 (1 month after company formation)
Appointment Duration10 years, 11 months (Closed 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameLavendons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 August 2001 (13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameKnoll Spinning Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 August 2001 (13 years, 3 months after company formation)
Appointment Duration22 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
C/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameHanson Real Estate Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2001 (3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (Closed 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NameODDY Ladieswear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 January 2002 (51 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Hdgs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 February 2002 (1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (Closed 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NamePark Valley Mills Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2002 (1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NameWellington Mills Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (1 year, 7 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameAlbion Mills Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (1 year, 3 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (61 years after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameAscot & Dean
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (65 years, 4 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameUnitex Europe
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (81 years, 11 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameWm.Oddy & Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (82 years, 2 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameGledhill (Of Huddersfield)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (88 years, 9 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NameThe Paul Speak Employee Benefit Trust Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (11 years, 9 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePaul Speak Manufacturing Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (100 years, 3 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP
Company NamePark Valley Mills Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration7 years, 6 months (Closed 27 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NameHanson Partners Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 April 2005 (2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (Closed 08 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameMontgomery Hanson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration7 years (Closed 03 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameMontgomery Hanson Property Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration7 years, 1 month (Closed 07 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameKinross Caravan Storage Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 2008 (2 months, 3 weeks after company formation)
Appointment Duration4 years (Closed 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Greenwood House, Albion Road
Bradford
West Yorkshire
BD10 9TQ
Company NameSpeedmaster Conferencing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 June 2008 (9 months after company formation)
Appointment Duration3 years, 3 months (Closed 08 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameSm Classic Cars Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 June 2008 (4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Closed 08 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameHanson Investment Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 November 2008 (4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Closed 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
Speedmaster Conference Centre Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ
Company NamePaul Speak Group Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 July 1992 (89 years, 5 months after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NamePaul Speak Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 July 1992 (52 years, 8 months after company formation)
Appointment Duration31 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
8 Park Place
Leeds
LS1 2RU
Company NameYorkshire Yarn Dyeing Co.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 March 2002 (78 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Felliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Registered Company Address
St Jamess House
28 Park Place
Leeds
LS1 2SP

Appointment Timeline

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