British – Born 78 years ago (February 1946)
Company Name | The Guiseley Pram & Nursery Store Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1991 (11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Unit 8 Westside Retail Park Leeds Road Guiseley Leeds W Yorkshire LS20 9NE |
Company Name | Deans Mudguards Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (40 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address C/O Silver Cross Ltd Otley Road Guiseley Leeds LS20 8LP |
Company Name | Jeffrey Wilson Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Otley Road Guiseley Leeds LS20 8LP |
Company Name | Lawrence Wilson & Son Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Otley Road Guiseley Leeds West Yorkshire LS20 8LP |
Company Name | Baildon Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1992 (34 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Otley Road Guiseley Leeds LS20 8LP |
Company Name | Lawrence Wilson(Patents)Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (34 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 09 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Silver Cross Works Guisley Nr Leeds LS20 8LP |
Company Name | SX Realisations Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (65 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mazovia Shaw Lane Beckwithshaw Harrogate North Yorkshire HG3 1RA Registered Company Address Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |