British – Born 62 years ago (January 1962)
Company Name | Richmond Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1991 (4 days after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 07 February 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Company Name | Birkett Stevens Colman Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (1 week, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 July 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB |
Company Name | Yorkshire Event Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (1 week, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 13 June 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ |
Company Name | Barkston Plastics Forming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (1 week, 1 day after company formation) |
Appointment Duration | 1 month (Resigned 02 May 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Pontefract Lane Cross Green Leeds LS9 0DX |
Company Name | Walker Belting Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1991 (1 day after company formation) |
Appointment Duration | 5 months (Resigned 27 June 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Beta Works John Escritt Road Bingley Bradford, Bd16 2su |
Company Name | System 7 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1991 (1 day after company formation) |
Appointment Duration | 1 month (Resigned 01 March 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address C/O Gibson Wilkinson 12 Victoria Road Barnsley S70 2BB |
Company Name | Risecope Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 March 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address 216 Fair Oak Road Eastleigh Hampshire SO50 8NJ |
Company Name | Hearthstead Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (6 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 April 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Bdo Stoy Hayward Llp 1 Bridgewater Place Leeds LS11 5RU |
Company Name | Yorkshire Dales Foods Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1991 (6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 14 March 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Just Seating Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (1 week, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 March 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Scrafton Lodge Leyburn North Yorkshire DL8 4RR |
Company Name | Wellgarth Maltings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1991 (1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 March 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Wellgarth Masham Ripon North Yorkshire. HG4 4EN |
Company Name | Adams Of York Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 April 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address Garner Street Etruria Stoke On Trent Staffordshire ST4 7BH |
Company Name | Online Group Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1991 (1 week, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 September 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address No.1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Star Realisations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (1 week after company formation) |
Appointment Duration | 5 months (Resigned 30 August 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address PO Box 20, Global Star House Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 7AY |
Company Name | Petro-Commerce Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1991 (1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 25 April 1991) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB Registered Company Address 27 Southampton Street London WC2E 7JA |