British – Born 74 years ago (September 1949)
Company Name | Paul Speak Fabrics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 July 1991 (51 years, 8 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Pensions Trust Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 July 1991 (35 years, 4 months after company formation) |
Appointment Duration | 32 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 Name | Tasco Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 April 1992 (2 years after company formation) |
Appointment Duration | 32 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 Name | Tom Hanson Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 December 1992 (81 years, 1 month after company formation) |
Appointment Duration | 31 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 Name | Paul Speak Exports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 27 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 Name | Paul Speak International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 April 1999 (9 years after company formation) |
Appointment Duration | 25 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 Name | McIntyre Of Sorn Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 April 1999 (7 years, 4 months after company formation) |
Appointment Duration | 25 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 Name | Paul Speak & Sons (Queensbury) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (22 years, 9 months after company formation) |
Appointment Duration | 24 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 Name | Dymatecs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (14 years, 10 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (50 years, 9 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (59 years, 11 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Menswear Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (22 years, 9 months after company formation) |
Appointment Duration | 24 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 Name | The Paul Speak Textiles Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (22 years, 9 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Yarns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 June 1999 (3 years, 1 month after company formation) |
Appointment Duration | 24 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 Name | B Foulds Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 November 1999 (42 years, 6 months after company formation) |
Appointment Duration | 24 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 Name | Paul Speak Business Centres Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 April 2001 (1 month after company formation) |
Appointment Duration | 10 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 Name | Lavendons Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 August 2001 (13 years, 3 months after company formation) |
Appointment Duration | 22 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 Name | Knoll Spinning Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 August 2001 (13 years, 3 months after company formation) |
Appointment Duration | 22 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 Name | Hanson Real Estate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2001 (3 years, 4 months after company formation) |
Appointment Duration | 12 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 Name | ODDY Ladieswear Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 January 2002 (51 years, 6 months after company formation) |
Appointment Duration | 22 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 Name | Paul Speak Hdgs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 February 2002 (1 year, 10 months after company formation) |
Appointment Duration | 8 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 Name | Park Valley Mills Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2002 (1 year, 8 months after company formation) |
Appointment Duration | 8 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 Name | Wellington Mills Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (1 year, 7 months after company formation) |
Appointment Duration | 22 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 Name | Albion Mills Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (1 year, 3 months after company formation) |
Appointment Duration | 22 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 Name | Paul Speak |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (61 years after company formation) |
Appointment Duration | 22 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 Name | Ascot & Dean |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (65 years, 4 months after company formation) |
Appointment Duration | 22 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 Name | Unitex Europe |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (81 years, 11 months after company formation) |
Appointment Duration | 22 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 Name | Wm.Oddy & Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (82 years, 2 months after company formation) |
Appointment Duration | 22 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 Name | Gledhill (Of Huddersfield) |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (88 years, 9 months after company formation) |
Appointment Duration | 22 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 Name | The Paul Speak Employee Benefit Trust Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (11 years, 9 months after company formation) |
Appointment Duration | 22 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 Name | Paul Speak Manufacturing Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (100 years, 3 months after company formation) |
Appointment Duration | 22 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 Name | Park Valley Mills Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | 7 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 Name | Hanson Partners Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 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 Name | Montgomery Hanson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 7 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 Name | Montgomery Hanson Property Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 7 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 Name | Kinross Caravan Storage Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Speedmaster Conferencing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 June 2008 (9 months after company formation) |
Appointment Duration | 3 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 Name | Sm Classic Cars Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 June 2008 (4 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Hanson Investment Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 November 2008 (4 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Paul Speak Group Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 July 1992 (89 years, 5 months after company formation) |
Appointment Duration | 31 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 Name | Paul Speak Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 July 1992 (52 years, 8 months after company formation) |
Appointment Duration | 31 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 Name | Yorkshire Yarn Dyeing Co. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2002 (78 years, 10 months after company formation) |
Appointment Duration | 22 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 |