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

Mr Leonard Evans

British – Born 81 years ago (January 1943)

Mr Leonard Evans
Tower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameAxis 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1990 (6 months, 3 weeks after company formation)
Appointment Duration2 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 NameGlidefield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (3 years, 9 months after company formation)
Appointment Duration1 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 NameWork In Style Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (56 years, 9 months after company formation)
Appointment Duration9 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 NameAxis 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (2 years, 6 months after company formation)
Appointment Duration6 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 NameBuck Park (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 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 NamePlasian Products Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1991 (2 years, 6 months after company formation)
Appointment Duration1 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 NameProject Design & Publicity Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (1 year after company formation)
Appointment Duration12 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 NameChristopher John Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (43 years, 11 months after company formation)
Appointment Duration1 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 NameMulbrand Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1992 (3 years after company formation)
Appointment Duration5 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 NameYorkshire Village Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (5 years, 4 months after company formation)
Appointment Duration5 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 NameBuck Park Environmental Energy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (1 month after company formation)
Appointment Duration5 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 NameBp Environmental Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment Duration3 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 NameThe Audit Bureau Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1997 (same day as company formation)
Appointment Duration3 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

Appointment Timeline

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