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

Russell Stansfield Smith

British – Born 79 years ago (December 1944)

Russell Stansfield Smith
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ

Current appointments

Resigned appointments

69

Closed appointments

Companies

Company NamePhilip Treacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1999 (9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
69 Elizabeth Street
London
SW1W 9PJ
Company NameMusic Hire(Solway)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (34 years, 1 month after company formation)
Appointment Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMusic Hire (Auto Music) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (9 years, 10 months after company formation)
Appointment Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Horsforth Mill
Low Lane
Horsforth Leeds
LS18 4ER
Company NameSpanclass Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1991 (12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
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 Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration9 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration9 years, 1 month (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBell-Fruit International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (24 years, 6 months after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBell-Fruit (East Anglia) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (26 years, 1 month after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameThree Services Automatics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (25 years, 5 months after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 1991 (27 years, 11 months after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
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 Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameEasy Serve Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (31 years, 1 month after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBell-Fruit Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (69 years, 10 months after company formation)
Appointment Duration8 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameSpire Washington Hospital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1991 (6 years, 11 months after company formation)
Appointment Duration9 months (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
3 Dorset Rise
London
EC4Y 8EN
Company NameKunick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (39 years, 11 months after company formation)
Appointment Duration8 years, 6 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameOBL (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1992 (21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration8 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration8 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameOyster Tours And Travel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (15 years, 4 months after company formation)
Appointment Duration8 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration8 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick (109) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (13 years after company formation)
Appointment Duration8 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameProvincial Machine Supply Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (25 years after company formation)
Appointment Duration7 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameNorth Eastern Sporting Club (Newcastle) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameScarborough Marineland & Amusement Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (20 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMillet Investors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (20 years after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKentdale Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameCentre Four Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
West Yorkshire
LS18 4ER
Company NameBeach Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (29 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameNightclub Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameGoofyland Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameIT's A Knock Out Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (27 years, 6 months after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameKunick Employment Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1992 (3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameThe New Mill Development Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (Resigned 22 June 2001)
Assigned Occupation Director/Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameMinigulf Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (Resigned 22 June 2001)
Assigned Occupation Director/Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
The Lexicon
Mount Street
Manchester
M2 5NT
Company NameMusic Hire Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NamePool Master Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (4 years after company formation)
Appointment Duration7 years, 4 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
C/O Grant Thornton Uk Llp 4 Hardman Square
Springfields
Manchester
M3 3EB
Company NameRelaxion Kingfisher Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration5 years, 2 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration4 years, 7 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration4 years, 4 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameNational Gold Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1996 (1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameKunick (102) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (33 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration3 years, 8 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePrecis (928) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 22 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1997 (2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration2 years, 9 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameKunick Technologies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Company NameKunick (108) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameBFM Designs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameSound Net Audio Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1999 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 22 September 2000)
Assigned Occupation Engineer
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Greenland Place
London
NW1 0AP
Company NameCirca Leisure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration1 year, 1 month (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameCirca Strategies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1999 (8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
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 Duration1 year, 1 month (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Ldh House St Ives Business Park
Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Company NameDigital Disc Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1999 (11 years, 5 months after company formation)
Appointment Duration11 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameMidland Weighers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (53 years, 6 months after company formation)
Appointment Duration10 months, 1 week (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameKunick (110) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
Lancashire
M3 3EB
Company NameCopride Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1999 (34 years, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
C/O Kunick Limited Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Company NameFirst Eastern Entertainments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (8 years, 8 months after company formation)
Appointment Duration6 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
LS18 4ER
Company NameEurocado Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (10 years, 7 months after company formation)
Appointment Duration6 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
Company NameCamelot Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (15 years, 10 months after company formation)
Appointment Duration6 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Street
Springfields
Manchester
M3 3EB
Company NameAFM Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2000 (9 years, 10 months after company formation)
Appointment Duration6 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Low Lane
Horsforth
LS18 4ER
Company NameKunick (101) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2000 (9 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company Name1LMS (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2000 (3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Registered Company Address
Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG

Appointment Timeline

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