British – Born 75 years ago (July 1948)
Company Name | Churchgate Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1990 (20 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | BUPA Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | 1Life Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (4 years, 6 months after company formation) |
Appointment Duration | 12 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 Name | Allied Kunick Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (7 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | Linteum (Uttlesford) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (same day as company formation) |
Appointment Duration | 5 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 Name | Linteum (Uttlesford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (3 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Linteum (Lewisham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Linteum (Willesden) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Linteum (Willesden) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Linteum (Lewisham) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2004 (same day as company formation) |
Appointment Duration | 3 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 Name | Oyster Tours And Travel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1982 (5 years, 6 months after company formation) |
Appointment Duration | 25 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 Name | Kunick (112) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1989 (25 years, 11 months after company formation) |
Appointment Duration | 18 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 Name | Pool Master Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (2 years after company formation) |
Appointment Duration | 16 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 Name | Harrogate Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1991 (1 year, 9 months after company formation) |
Appointment Duration | 16 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 Name | Music Hire Table Top Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (11 years, 10 months after company formation) |
Appointment Duration | 16 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 Name | Music Hire(Solway)Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (34 years, 1 month after company formation) |
Appointment Duration | 16 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 Name | Music Hire (Hifi) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (33 years, 10 months after company formation) |
Appointment Duration | 16 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 Name | Music Hire (South) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (26 years, 10 months after company formation) |
Appointment Duration | 16 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 Name | Spanclass Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (12 years, 6 months after company formation) |
Appointment Duration | 16 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 Name | Placelits Electrics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (28 years, 4 months after company formation) |
Appointment Duration | 16 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 Name | Music Hire (Spinners) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1991 (33 years, 9 months after company formation) |
Appointment Duration | 16 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 Name | High Fidelity Sound Co.(Sales)Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1991 (32 years, 5 months after company formation) |
Appointment Duration | 16 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 Name | Kunick Employment Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1991 (2 years after company formation) |
Appointment Duration | 16 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 Name | Scarborough Property Company (Northern) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1991 (3 years, 2 months after company formation) |
Appointment Duration | 16 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 Name | The New Mill Development Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1991 (2 years, 4 months after company formation) |
Appointment Duration | 16 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 Name | Easy Serve Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (31 years, 1 month after company formation) |
Appointment Duration | 16 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 Name | Bell-Fruit International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (24 years, 6 months after company formation) |
Appointment Duration | 16 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 Name | Bell-Fruit Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (69 years, 10 months after company formation) |
Appointment Duration | 16 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 Name | Three Services Automatics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (25 years, 5 months after company formation) |
Appointment Duration | 16 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 Name | Leisure Product Electronics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (27 years, 8 months after company formation) |
Appointment Duration | 16 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 Name | Bell-Fruit Leasing (1985) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1991 (9 years, 11 months after company formation) |
Appointment Duration | 16 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 Name | Camelot Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1991 (7 years, 6 months after company formation) |
Appointment Duration | 15 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 Name | Digital Disc Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1991 (3 years, 7 months after company formation) |
Appointment Duration | 15 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 Name | Kunick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1992 (39 years, 11 months after company formation) |
Appointment Duration | 15 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 Name | Minigulf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1992 (2 years after company formation) |
Appointment Duration | 15 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 Name | Premier Leisure (Pool) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1992 (10 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | OBL (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1992 (21 years, 6 months after company formation) |
Appointment Duration | 15 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 Name | Point Of Purchase Network (Pop-Net) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (3 years after company formation) |
Appointment Duration | 15 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 Name | Kentdale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (8 years, 5 months after company formation) |
Appointment Duration | 15 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 Name | IT'S A Knock Out Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (27 years, 3 months after company formation) |
Appointment Duration | 15 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 Name | Millet Investors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (19 years, 9 months after company formation) |
Appointment Duration | 15 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 Name | Nightclub Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (9 years, 5 months after company formation) |
Appointment Duration | 15 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 Name | Scarborough Marineland & Amusement Park Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (19 years, 11 months after company formation) |
Appointment Duration | 15 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 Name | MHG Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (16 years, 2 months after company formation) |
Appointment Duration | 15 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 Name | Kunick (109) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (13 years after company formation) |
Appointment Duration | 15 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 Name | Music Hire Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (10 years, 10 months after company formation) |
Appointment Duration | 15 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 Name | Beach Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (29 years, 3 months after company formation) |
Appointment Duration | 15 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 Name | Music Hire(P.B.C.)Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (30 years, 11 months after company formation) |
Appointment Duration | 15 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 Name | Provincial Machine Supply Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (25 years after company formation) |
Appointment Duration | 15 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 Name | Goldsborough Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1992 (1 month after company formation) |
Appointment Duration | 1 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 Name | National Gold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1995 (2 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Harpers Fitness Clubs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (1 year, 7 months after company formation) |
Appointment Duration | 12 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 Name | Reltek Engineering Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Relaxion Leisure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (3 years, 4 months after company formation) |
Appointment Duration | 12 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 Name | Relaxion Kingfisher Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (2 years, 10 months after company formation) |
Appointment Duration | 12 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 Name | HHL (Dormant Companies) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (3 years, 4 months after company formation) |
Appointment Duration | 12 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 Name | St. Albans Leisure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (4 years, 3 months after company formation) |
Appointment Duration | 12 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 Name | Relaxion (South Oxfordshire) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (2 years, 7 months after company formation) |
Appointment Duration | 12 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 Name | Relaxion Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (3 years, 6 months after company formation) |
Appointment Duration | 12 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 Name | J.C. Automatics (Lichfield) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1996 (16 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Goldsborough Assured Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1996 (5 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Relaxion Fm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 11 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 Name | National Gold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (1 year, 10 months after company formation) |
Appointment Duration | 10 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 Name | Precis (928) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (7 years, 4 months after company formation) |
Appointment Duration | 10 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 Name | BFM Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (8 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Kunick Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1997 (2 weeks, 5 days after company formation) |
Appointment Duration | 10 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 Name | Kunick (104) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (10 months, 1 week after company formation) |
Appointment Duration | 9 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 Name | Kunick (108) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (3 weeks, 6 days after company formation) |
Appointment Duration | 9 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 Name | Sound Net Audio Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Circa Strategies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (8 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | Circa Catering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (11 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | Circa Leisure Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (11 years, 7 months after company formation) |
Appointment Duration | 8 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 Name | Leisure Connection (CG) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1999 (1 year, 5 months after company formation) |
Appointment Duration | 8 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 Name | Kunick (110) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1999 (21 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Midland Weighers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1999 (53 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Kunick (101) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2000 (9 months after company formation) |
Appointment Duration | 7 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 Name | Kunick (102) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2000 (37 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Kunick (103) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2000 (3 years after company formation) |
Appointment Duration | 7 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 Name | QPS Interactive Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2000 (1 year after company formation) |
Appointment Duration | 7 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 Name | Danoptra Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (2 months after company formation) |
Appointment Duration | 5 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 Name | Danoptra Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2002 (4 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Danoptra Nominees Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2002 (same day as company formation) |
Appointment Duration | 5 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 Name | Lilleshall Sports Injury And Human Performance Centre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (10 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Kunick (106) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2004 (1 week, 2 days after company formation) |
Appointment Duration | 3 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 Name | 3G Entertainments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (1 week, 6 days after company formation) |
Appointment Duration | 3 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 Name | 3G Gaming Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2004 (1 week, 6 days after company formation) |
Appointment Duration | 3 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 Name | The Jumping Bean Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (13 years after company formation) |
Appointment Duration | 2 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 Name | The Leisure Connection Foundation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2005 (same day as company formation) |
Appointment Duration | 2 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 Name | 1LMS (Holdings) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (1 year, 3 months after company formation) |
Appointment Duration | 6 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 |