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

Mr Richard Phillip Bott

British – Born 72 years ago (June 1952)

Mr Richard Phillip Bott
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameCaldene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameHarry Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (9 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameCottage Craft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameMatchmakers International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameMasta Rug Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameThe Riding Sock Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (27 years, 5 months after company formation)
Appointment Duration3 years, 6 months (Resigned 16 October 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Hope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Company NameStylo Instep Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (8 years, 4 months after company formation)
Appointment Duration17 years, 4 months (Resigned 03 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Armstrong Watson Central House 47
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameApperley Realisations No 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1992 (85 years, 5 months after company formation)
Appointment Duration16 years, 4 months (Resigned 03 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameApperley Realisations No 3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameStylo Academy (2003) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (68 years, 8 months after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge, Bradford
W. Yorkshirebd1o Onw
Company NameApperley Realisations No 4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (33 years, 1 month after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameStylo Insurance Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (44 years, 1 month after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Company NamePersane Investment Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (25 years, 5 months after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Stylo House
Harrogate Road
Bradford
BD10 0NW
Company NameStylo Property Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (4 years, 2 months after company formation)
Appointment Duration13 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Stylo House
Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Company NameBacon Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (2 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD1O 0NW
Company NameApperley Realisations No 5 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1996 (7 months after company formation)
Appointment Duration12 years, 2 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameApper Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2002 (14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 03 November 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Amstrong Watson Central Houise 47
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
Company NameStylo Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (70 years, 1 month after company formation)
Appointment Duration5 years, 2 months (Resigned 12 September 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NamePSL Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameOne Year Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBridge Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBridge Bp Realisations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations Jersey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (1 day after company formation)
Appointment Duration1 year, 11 months (Resigned 12 September 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameDiscount Shoe Warehouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (43 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Company NameDiscount Shoe Warehouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (43 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 12 September 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Company NameApperley Realisations No 2 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (34 years, 11 months after company formation)
Appointment Duration6 years, 8 months (Resigned 11 December 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL

Appointment Timeline

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