British – Born 81 years ago (January 1943)
Company Name | Axis 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1990 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 21 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
Company Name | Glidefield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1991 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 June 1993) |
Assigned Occupation | Consultant Engineer |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address Unit 3 Marrtree Business Park Bowling Back Lane Bradford West Yorkshire BD4 8TP |
Company Name | Work In Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 (56 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 29 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA |
Company Name | Axis 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1992 (2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 21 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
Company Name | Buck Park (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1996 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 28 August 2000) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 28 Prescott Street Halifax HX1 2LG |
Company Name | Plasian Products Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1991 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 11 Nicholas Street Burnley Lancashire BB11 2AL |
Company Name | Project Design & Publicity Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1991 (1 year after company formation) |
Appointment Duration | 12 months (Resigned 27 August 1992) |
Assigned Occupation | Consultant Engineer |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address Yorkshire Bank Chambers Infirmary Street Leeds. LS1 2JT |
Company Name | Christopher John Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1991 (43 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED |
Company Name | Mulbrand Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1992 (3 years after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 31 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address Toronto Square Toronto Street Leeds LS1 2HJ |
Company Name | Yorkshire Village Homes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 31 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address C/O Redman Nichols Maclaren House, Skerne Road Driffield East Yorkshire YO25 6PN |
Company Name | Buck Park Environmental Energy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1995 (1 month after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 28 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ |
Company Name | Bp Environmental Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 August 2000) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address Tower Farm Hollins Bank Lane Keighley West Yorkshire BD20 6LY |
Company Name | The Audit Bureau Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1997 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 28 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY Registered Company Address 46 The Dunterns Alnwick Northumberland NE66 1AN |