British – Born 74 years ago (November 1949)
Company Name | A.W. Hainsworth Property Limited |
---|---|
Company Status | Active |
Company Ownership | 11.76% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 April 2008 (same day as company formation) |
Appointment Duration | 16 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW Registered Company Address Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | A.W. Hainsworth Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 July 2021 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW Registered Company Address Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | L.Harwood & Co.Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (77 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Isaac Sowden & Sons Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (77 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Mitchell Inman & Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (75 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Edmund Barraclough & Sons Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (75 years after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Premier Pool Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (74 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | M.& M.Calvert,Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (68 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (Closed 13 November 2012) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Thornton Textiles Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (53 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Marsdens Successors Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Henry Booth & Sons Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Qualitex Fabrics Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | G. E. & W. Wike Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | P.O.B. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1999 (27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 26 June 2001) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 29 Weetwood Lane Leeds LS16 5NW Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |