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

John Graham Jones

British – Born 75 years ago (July 1948)

John Graham Jones
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameChurchgate Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (Resigned 22 April 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Marlborough Avenue
Tadcaster
LS24 9JX
Company NameBUPA Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 Angel Court
London
EC2R 7HJ
Company Name1Life Management Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
The Stables, Duxbury Park
Duxbury Hall Road
Chorley
Lancashire
PR7 4AT
Company NameAllied Kunick Entertainments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Westgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Company NameLinteum (Uttlesford) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameLinteum (Uttlesford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameLinteum (Lewisham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameLinteum (Willesden) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameLinteum (Willesden) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameLinteum (Lewisham) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameOyster Tours And Travel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1982 (5 years, 6 months after company formation)
Appointment Duration25 years, 1 month (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick (112) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1989 (25 years, 11 months after company formation)
Appointment Duration18 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Company NamePool Master Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (2 years after company formation)
Appointment Duration16 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
C/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Company NameHarrogate Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameMusic Hire Table Top Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (11 years, 10 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire(Solway)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (34 years, 1 month after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire (Hifi) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (33 years, 10 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire (South) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (26 years, 10 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameSpanclass Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (12 years, 6 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePlacelits Electrics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (28 years, 4 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire (Spinners) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (33 years, 9 months after company formation)
Appointment Duration16 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameHigh Fidelity Sound Co.(Sales)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (32 years, 5 months after company formation)
Appointment Duration16 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick Employment Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (2 years after company formation)
Appointment Duration16 years, 1 month (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameScarborough Property Company (Northern) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (3 years, 2 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameThe New Mill Development Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (2 years, 4 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameEasy Serve Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (31 years, 1 month after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBell-Fruit International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (24 years, 6 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBell-Fruit Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (69 years, 10 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameThree Services Automatics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (25 years, 5 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Grant Thonton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Company NameLeisure Product Electronics Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (27 years, 8 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBell-Fruit Leasing (1985) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (9 years, 11 months after company formation)
Appointment Duration16 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameCamelot Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (7 years, 6 months after company formation)
Appointment Duration15 years, 10 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Street
Springfields
Manchester
M3 3EB
Company NameDigital Disc Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 7 months after company formation)
Appointment Duration15 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (39 years, 11 months after company formation)
Appointment Duration15 years, 7 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameMinigulf Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (2 years after company formation)
Appointment Duration15 years, 6 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NamePremier Leisure (Pool) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1992 (10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 27 August 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Spring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Company NameOBL (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (21 years, 6 months after company formation)
Appointment Duration15 years, 4 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NamePoint Of Purchase Network (Pop-Net) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (3 years after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKentdale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameIT'S A Knock Out Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (27 years, 3 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameMillet Investors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (19 years, 9 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameNightclub Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameScarborough Marineland & Amusement Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (19 years, 11 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMHG Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (16 years, 2 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick (109) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (13 years after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameMusic Hire Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (10 years, 10 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBeach Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (29 years, 3 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire(P.B.C.)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (30 years, 11 months after company formation)
Appointment Duration15 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameProvincial Machine Supply Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (25 years after company formation)
Appointment Duration15 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameGoldsborough Estates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Tricorn House 51-53
Hagley Road
Birmingham
B16 8TP
Company NameNational Gold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameHarpers Fitness Clubs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (1 year, 7 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameReltek Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
21/25 Adelaide Street
Luton
Bedfordshire
LU1 5BB
Company NameRelaxion Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameRelaxion Kingfisher Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (2 years, 10 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameHHL (Dormant Companies) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameSt. Albans Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (4 years, 3 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameRelaxion (South Oxfordshire) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameRelaxion Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (3 years, 6 months after company formation)
Appointment Duration12 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameJ.C. Automatics (Lichfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1996 (16 years, 6 months after company formation)
Appointment Duration11 years, 8 months (Resigned 18 October 2007)
Assigned Occupation Director/Company Secretary
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameGoldsborough Assured Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameRelaxion Fm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1996 (same day as company formation)
Appointment Duration11 years, 1 month (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameNational Gold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NamePrecis (928) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (7 years, 4 months after company formation)
Appointment Duration10 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameBFM Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (2 weeks, 5 days after company formation)
Appointment Duration10 years (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Grant Thonton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Company NameKunick (104) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (10 months, 1 week after company formation)
Appointment Duration9 years, 10 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick (108) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (3 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (Resigned 18 October 2007)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameSound Net Audio Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 21 February 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Greenland Place
London
NW1 0AP
Company NameCirca Strategies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameCirca Catering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (11 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameCirca Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameLeisure Connection (CG) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameKunick (110) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (21 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Company NameMidland Weighers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (53 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick (101) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (9 months after company formation)
Appointment Duration7 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick (102) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2000 (37 years, 3 months after company formation)
Appointment Duration7 years (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick (103) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (3 years after company formation)
Appointment Duration7 years (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameQPS Interactive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2000 (1 year after company formation)
Appointment Duration7 years (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Company NameDanoptra Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (2 months after company formation)
Appointment Duration5 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
C/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameDanoptra Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2002 (4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameDanoptra Nominees Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameLilleshall Sports Injury And Human Performance Centre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameKunick (106) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company Name3G Entertainments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Low Lane, Horsforth
Leeds
West Yorkshire
LS18 4ER
Company Name3G Gaming Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
C/O Gamestec Leisure Ltd Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Company NameThe Jumping Bean Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (13 years after company formation)
Appointment Duration2 years, 3 months (Resigned 18 October 2007)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameThe Leisure Connection Foundation Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 18 October 2007)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company Name1LMS (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Registered Company Address
Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG

Appointment Timeline

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