British – Born 75 years ago (November 1948)
Company Name | Cavaghan & Gray Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 15 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Company Name | James Dawson & Son,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1992 (91 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Campbell Road Stoke-On-Trent Staffordshire ST4 4EY |
Company Name | Fenner Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (55 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Michelin Tyre Plc Campbell Road Stoke-On-Trent ST4 4EY |
Company Name | J.H. Fenner & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (39 years after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Campbell Road Stoke-On-Trent Staffordshire ST4 4EY |
Company Name | Fenner International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (39 years after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Michelin Tyre Plc Campbell Road Stoke-On-Trent ST4 4EY |
Company Name | Speed 9646 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O United Industries Plc Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | United Industries Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (64 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Company Name | Toolfit Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1994 (1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 08 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Company Name | Rotabroach Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Company Name | Scandura Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol BS3 2TL |
Company Name | Hamsard One Thousand And Sixty Nine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 30 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Units A B C D Treorchy Industrial Estate Treorchy Glamorgan CF42 6EJ Wales |
Company Name | Dyson Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (79 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG |
Company Name | Saffil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1999 (6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Mill Lane Rainford St. Helens Merseyside WA11 8LP |
Company Name | Builders Centre (Sheffield) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (40 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address 22a Portland Street Daybrook Nottingham Nottinghamshiare NG5 6BL |
Company Name | Dyson Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (24 years, 6 months after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG |
Company Name | Dyson Tpm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (2 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
Company Name | Pickford,Holland & Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (86 years after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG |
Company Name | Chamberlin Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2003 (100 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 29 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Chuckery Road Walsall W Midlands WS1 2DU |
Company Name | Co2Sense C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Victoria House 2 Victoria Place Leeds West Yorkshire LS11 5AE Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | Eight19 Limited |
---|---|
Company Status | Active |
Company Ownership | 0.18% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 17 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Driffield East Yorkshire YO25 9LG Registered Company Address Elstree House Watson'S Yard, High Street Cottenham Cambridge CB24 8RX |
Company Name | Azuri Technologies Ltd |
---|---|
Company Status | Active |
Company Ownership | 2.73% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St John'S Innovation Centre Cowley Road Cambridge CB4 0WS Registered Company Address St John'S Innovation Centre Cowley Road Cambridge CB4 0WS |
Company Name | Dalepak Trustee And Nominee Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1992 (17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 15 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Company Name | Charles S.Madan & Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (91 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Company Name | Fenner Drives Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1993 (43 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 February 1993) |
Assigned Occupation | Group Managing Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
Company Name | United Industries Public Limited Company |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1993 (60 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | United (Speed) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (56 years after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL |
Company Name | H S (Osl2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (56 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Group Limited Imperial Works Sheffield Road Sheffield S9 2YL |
Company Name | Ratcliffe Industries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | H S (Osl1) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Osl Group Limited Imperial Works Sheffield Road Sheffield S9 2YL |
Company Name | United (Wycombe) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1994 (1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | United (Bacup) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1994 (1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | Gilsan Springs Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (37 years, 3 months after company formation) |
Appointment Duration | 3 months (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address United Industries Plc Boundary Road Loudwater High Wycombe HP10 9US |
Company Name | Bondmill Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (19 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Unit A Beech Industrial Estate Bacup Lancashire OL13 9EL |
Company Name | L B Structures Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1997 (8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 19 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Kroll Aspect Court 4 Temple Row Birmingham B2 5HG |
Company Name | BTL Realisations 2009 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address C/O Ernst & Young 1 Colmore Square Birmingham West Midlands B4 6HQ |
Company Name | Atlas Ward Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 23 August 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3JN |
Company Name | Hydra Tools International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (10 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 14 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Hi-Por Ceramics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (1 year, 4 months after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
Company Name | Sandygate Motor Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (33 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 01 November 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Totley Works Baslow Road Totley Sheffield S17 3BL |
Company Name | Dytech Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (12 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (Resigned 22 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
Company Name | J & J Dyson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1999 (2 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 22 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
Company Name | HBH Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG Registered Company Address Headlands Road Liversedge West Yorkshire WF15 6QA |
Company Name | Meaujo (764) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Vine Street London W1J 0AH Registered Company Address One Vine Street London W1J 0AH |