British – Born 77 years ago (December 1946)
Company Name | Ropewalk (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (43 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Abbey'S House Farm Claxton York YO60 7SD |
Company Name | Sorrell Plant & Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1991 (36 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Abbey'S House Farm Claxton York YO60 7SD |
Company Name | Kingspan Access Floors Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1991 (7 years after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | T.L. Bennett (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (25 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Park Road Ratby Leicester Leicestershire LE6 0JL |
Company Name | Hewetson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Bennett Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Park Road Ratby Leicester Leicestershire LE6 0JL |
Company Name | Kingspan Access Floors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (89 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Marfleet Hull Yorks HU9 5SG |
Company Name | Panablok (UK) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Company Name | Hoffman Thornwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
Company Name | Baird & Stevenson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP |
Company Name | Fabrikat (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Hamilton Road Sutton-In-Ashfield Nottingham NG17 5LN |
Company Name | Hamworthy Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (14 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Units 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF |
Company Name | Heating Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Units 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF |
Company Name | Heating Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2002 (9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Unit 7 & 8 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF |
Company Name | Ridings Construction Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2004 (11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 12 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Abbey'S House Farm Claxton York YO60 7SD |
Company Name | Baird & Stevenson Asphalt & Concrete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Company Name | Silcem (Eastern) |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1991 (5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Airstat Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (17 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Hewetson Leisure |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | J.A. Hewetson & Company (Property) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Bagillt Road Greenfield Business Park Holywell Clwyd CH8 7GJ Wales |
Company Name | Hewetson Interiors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Hewetson Engineering Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1991 (12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Burlington Interiors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1991 (1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 28 February 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Bravo International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1992 (1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Contract Flooring Sales Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 27 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Colmore Gate 2 Colmore Row Birmingham B3 2BN |
Company Name | Lacetrack Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (4 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | Durabella System Floors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1993 (1 year after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell Clwyd CH8 7GJ Wales |
Company Name | 01437674 Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address C/O Kpmg Festival Way Stoke On Trent ST1 5TA |
Company Name | Hoffman & Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (74 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Clock House Station Approach Shepperton Middlesex TW17 8AN |
Company Name | Semple Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 March 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
Company Name | Student 24-7 Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 April 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 31a James Street London WC2E 8PA |
Company Name | Fabrikat Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 1.65% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (6 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address The Zenith Building 25 Spring Gardens Manchester M2 1AB |
Company Name | Dale Joinery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (20 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Brand Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (5 months after company formation) |
Appointment Duration | 2 years (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Probos Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (2 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address C/O Dale Joinery Limited Queensway, Rochdale Lancashire OL11 2PR |
Company Name | Architectural Panel Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Sterling Care Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2003 (1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
Company Name | D H Realisations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2005 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS Registered Company Address 6th Floor 3 Hardman Street Manchester M3 3AT |