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

Paul Howard Scrivener

British – Born 62 years ago (January 1962)

Paul Howard Scrivener
Cloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameRichmond Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1991 (4 days after company formation)
Appointment Duration3 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 NameBirkett Stevens Colman Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (1 week, 3 days after company formation)
Appointment Duration4 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 NameYorkshire Event Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (1 week, 1 day after company formation)
Appointment Duration2 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 NameBarkston Plastics Forming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (1 week, 1 day after company formation)
Appointment Duration1 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 NameWalker Belting Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (1 day after company formation)
Appointment Duration5 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 NameSystem 7 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (1 day after company formation)
Appointment Duration1 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 NameRisecope Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment Duration1 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 NameHearthstead Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (6 days after company formation)
Appointment Duration1 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 NameYorkshire Dales Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (6 days after company formation)
Appointment Duration2 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 NameJust Seating Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (1 week, 6 days after company formation)
Appointment Duration1 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 NameWellgarth Maltings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (1 week, 3 days after company formation)
Appointment Duration2 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 NameAdams Of York Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (4 days after company formation)
Appointment Duration3 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 NameOnline Group Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (1 week, 1 day after company formation)
Appointment Duration5 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 NameStar Realisations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (1 week after company formation)
Appointment Duration5 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 NamePetro-Commerce Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (1 week, 6 days after company formation)
Appointment Duration3 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

Appointment Timeline

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