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

Clare Adele Jones

British – Born 55 years ago (February 1969)

Clare Adele Jones
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameMcCain Finance (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (2 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (Resigned 09 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Havers Hill
Eastfield Scarborough
North Yorkshire
YO11 3BS
Company NameBow Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
43 School Street
Long Lawford
Rugby
Warwickshire
CV23 9AT
Company NameHolme Styes Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 May 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
22 Longley
Holmfirth
West Yorkshire
HD9 2JD
Company NameClariant Services UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (Resigned 06 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Airedale House
423 Kirkstall Road
Leeds
LS4 2EW
Company NameGrowell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (3 weeks, 6 days after company formation)
Appointment Duration2 months (Resigned 30 June 1995)
Assigned Occupation Solcitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Wyke
Bradford
BD12 9EJ
Company NameNext Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Next Plc
Desford Road
Enderby
Leicester
LE19 4AT
Company NameMorgan Utilities Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (3 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameALN Garages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (3 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 July 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
114 High Street
Cranfield
Bedfordshire
MK43 0DG
Company NameThe Stevenage Business Partnership Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 September 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameMainstream Soft Drinks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (6 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (Resigned 12 October 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Willow Lane
Huddersfield
West Yorkshire
HD1 5ED
Company NameRadial Drilling (Europe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (2 days after company formation)
Appointment Duration1 month (Resigned 16 November 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Company NameMackay Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 November 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
11 Durham Terrace
London
W2 5PB
Company NameYork & Bridge Texwear Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (2 days after company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Senator House
85 Queen Victoria Street
London
EC4V 4JL
Company NameGSGH Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (Resigned 18 October 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameTime Group Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (2 weeks, 2 days after company formation)
Appointment Duration4 days (Resigned 08 November 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameWebber & Keens Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (2 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (Resigned 24 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Desford Road
Enderby
Leicester
LE9 5AT
Company NameTime Retail Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (2 weeks, 2 days after company formation)
Appointment Duration4 days (Resigned 08 November 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameThe Hunslet Engine Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (2 weeks, 4 days after company formation)
Appointment Duration1 month (Resigned 08 December 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Howard House Graycar Business Park, Barton Turn
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8EN
Company NameLimb & Co. (Stevedores) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (2 weeks after company formation)
Appointment Duration3 months, 1 week (Resigned 15 February 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Kiln Lane Trading Estate
Stallingborough
Grimsby
South Humberside
DN41 8DY
Company NameTDF Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (2 weeks after company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 December 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Waterloo House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Company NameTechno Shack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 December 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Airedale House
Ashley Lane
Shipley West Yorkshire
BD17 7DB
Company NameVersant Advisory Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (1 week, 3 days after company formation)
Appointment Duration3 weeks, 6 days (Resigned 29 December 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameC J Murray Flooring Contractors (Aberdeen) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameHKM (Financial Services) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (1 week, 3 days after company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 December 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameTrevbray Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (1 week, 3 days after company formation)
Appointment Duration1 month (Resigned 05 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Holme Road
Market Weighton
York
YO4 3UW
Company NameCrompton Lighting International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (2 weeks, 4 days after company formation)
Appointment Duration4 weeks (Resigned 31 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameJ3 Learning Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
3 Gracechurch Street
London
EC3V 0AT
Company NameBlunjest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Edison House
Dunslow Road, Eastfield
Scarborough
North Yorkshire
YO11 3UT
Company NameCrompton Lighting Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1995 (2 weeks, 4 days after company formation)
Appointment Duration4 weeks (Resigned 31 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
6 Jephson Court
Tancred Close
Leamington Spa
Warwickshire
CV31 3RZ
Company NameRagtrell Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (3 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameScrebley Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (3 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Colne Valley
Milnsbridge
Huddersfield
HD3 4NT
Company NameVessey Securities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (3 weeks after company formation)
Appointment Duration2 months (Resigned 16 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
2 Whitechapel Close
Leeds
LS8 2PT
Company NameTimaview Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (3 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Asda House
Southvbank
Great Wilson Street
Leeds
LS11 5AD
Company NameMaltset Pensions Trustee Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (1 week, 6 days after company formation)
Appointment Duration1 month (Resigned 03 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Norwood Grange
Halifax Road
Huddersfield
HD3 3BL
Company NameRowan & Boden (Interiors) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (2 weeks, 6 days after company formation)
Appointment Duration1 week, 2 days (Resigned 10 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRowan & Boden (Scotland) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (2 weeks, 5 days after company formation)
Appointment Duration1 week, 2 days (Resigned 10 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameRowan & Boden Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (2 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (Resigned 10 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameHendmire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (2 weeks, 1 day after company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Pipegate
Market Drayton
Shropshire
TF9 4HY
Company NamePPK Products (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Colne Vale Road
Milnsbridge PO Box 19
Huddersfield
West Yorkshire
AD3 4NT
Company NameDewsbury And Batley Management Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (2 weeks, 4 days after company formation)
Appointment Duration3 months (Resigned 09 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Dewsbury College
Halifax Road
Dewsbury
West Yorkshire
WF13 2AS
Company NameGwent Careers Service Partnership Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Ty Glyn, Unit1, Brecon Court
William Browne Close Llantarnam Park
Cwmbran
Torfaen
NP44 3AB
Wales
Company NameSmithson Mason Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Towergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NameColourspace (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 May 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Shelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
Company NameBCRA Chesterfield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameB H L Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (2 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (Resigned 12 December 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Fouth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameFOTO Processing (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (1 week, 6 days after company formation)
Appointment Duration1 month (Resigned 06 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Kpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
Company NameB Y L Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (1 week, 1 day after company formation)
Appointment Duration6 months (Resigned 12 December 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameRobert Glew & Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (1 week, 1 day after company formation)
Appointment Duration1 week, 5 days (Resigned 26 June 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Hedgerows Eastbourne Road
Horam
Heathfield
East Sussex
TN21 0LJ
Company NameThe Voice Of Yorkshire (Holdings) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (2 weeks, 2 days after company formation)
Appointment Duration2 months (Resigned 22 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
7 Trebeck Street
Mayfair
London
W1Y 7RJ
Company NameInternational Meat Traders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (2 weeks, 2 days after company formation)
Appointment Duration2 months (Resigned 21 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameTrevelmill Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (2 weeks, 1 day after company formation)
Appointment Duration1 week, 4 days (Resigned 03 July 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB
Company NameFirst Freight Partnership Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (2 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 August 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Registered Company Address
Fourth Floor
Cloth Hall Court
Infirmary Street
Leeds
LS1 2JB

Appointment Timeline

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