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

Mr David Graham Brocksom

British – Born 63 years ago (November 1960)

Mr David Graham Brocksom
7 York Road
Harrogate
North Yorkshire
HG1 2QA

Current appointments

Resigned appointments

71

Closed appointments

Companies

Company NameArris Global Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
12 New Fetter Lane
London
EC4A 1JP
Company NameEos Inc. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates Warwickshire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates (Waverley Prince) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates No 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (19 years, 11 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates (Agricultural Land) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (15 years, 12 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (15 years, 12 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park,Blyth Road
Harworth
Doncaster
South Yorkshire.Dn11 8db
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameCoal 4 Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2007 (1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 22 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
West Terrace
Esh Winning
Durham
DH7 9PT
Company NameHarworth Power (Generation) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration9 months (Resigned 01 October 2012)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1030 Centre Park Slutchers Lane
Warrington
WA1 1QL
Company NameIndustry-Wide Mineworkers' Pension Scheme Co-Ordinator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (17 years, 5 months after company formation)
Appointment Duration7 months (Resigned 31 December 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Old Rectory
Rectory Drive, Whiston
Rotherham
South Yorkshire
S60 4JG
Registered Company Address
Mexborough Business Centre
College Road
Mexborough
South Yorkshire
S64 9JP
Company NameIndustry-Wide Coal Staff Superannuation Scheme Co-Ordinator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (17 years, 5 months after company formation)
Appointment Duration7 months (Resigned 31 December 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Old Rectory
Rectory Drive, Whiston
Rotherham
South Yorkshire
S60 4JG
Registered Company Address
Mexborough Business Centre
College Road
Mexborough
South Yorkshire
S64 9JP
Company NameNorth West Electricity Networks Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameENW Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNorth West Electricity Networks (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNWEN Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameElectricity North West Number 1 Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameElectricity North West (Construction And Maintenance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (5 years after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNorth West Electricity Networks (Finance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNWEN Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameNorth West Electricity Networks (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameENW Capital Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2015 (6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
304 Bridgewater Place
Birchwood Park
Warrington
WA3 6XG
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameElectricity North West Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2016 (same day as company formation)
Appointment Duration6 years, 7 months (Resigned 25 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameElectricity North West Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 25 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameClass Electricity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2020 (same day as company formation)
Appointment Duration3 years (Resigned 25 May 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Electricity North West Borron Street
Portwood
Stockport
Greater Manchester
SK1 2JD
Registered Company Address
Electricity North West Borron Street
Portwood
Stockport
Greater Manchester
SK1 2JD
Company NameElectricity North East (Construction And Maintenance) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 25 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Electricity North West Borron Street
Stockport
SK1 2JD
Registered Company Address
Electricity North West
Borron Street
Stockport
SK1 2JD
Company NameManchester Energy Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2022 (5 years, 2 months after company formation)
Appointment Duration2 months (Resigned 12 April 2022)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Linley House Dickinson Street
Manchester
Registered Company Address
Landmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Company NamePace Americas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Victoria Road
Saltaire
Shipley
West Yorkshire
BD18 3LF
Company NamePace Advanced Consumer Electronics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Victoria Road
Saltaire
West Yorkshire
BD18 3LF
Company NamePace Distribution (Overseas) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Victoria Road
Saltaire
West Yorkshire
BD18 3LF
Company NamePace Digital Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Victoria Road
Saltaire
West Yorkshire
BD18 3LF
Company NamePace East Trading Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 02 February 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Victoria Road
Saltaire
Shipley
West Yorkshire
BD18 3LF
Company NameCoal Supplies (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameLHTC Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Mining (Colliery No.1) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameJuniper (No.6) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameCraigman Colliery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Plant & Equipment Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (15 years, 12 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Power Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (33 years, 8 months after company formation)
Appointment Duration4 years, 3 months (Resigned 19 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Haulage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameRJB Mining (UK) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Estates Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameHarworth Trustees Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Park Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameParklands Colliery Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
The Grange
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8YQ
Wales
Company NameHarworth No. 3 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameCoalfield Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Teneo Restructuring 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameHarworth Guarantee Co. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameJuniper (No.5) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (3 weeks after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Harworth Park
Blyth Road Harworth
Doncaster
South Yorkshire
DN11 8DB
Company NamePotland Burn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 06 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
St George'S House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
Company NameHelius Energy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 12 July 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
242 Marylebone Road
London
NW1 6JL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGedling Colliery Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameBilsthorpe Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameMeriden Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameCutacre Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameHoughton Main Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameKellingley Colliery Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameNorth Selby Mine Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameTetron Point Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Amp Technology Centre, Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameAsfordby Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameWardley Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameWaverley Amp Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 07 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameUK Coal Pension Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (15 years, 6 months after company formation)
Appointment Duration5 months (Resigned 01 October 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Uk Coal Plc Harworth Park
Blyth Road
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Hartshead House
2 Cutlers Gate
Sheffield
S4 7TL
Company NameHarworth Secretariat Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameCentechnology (UK) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (10 years, 12 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameJuniper (No.3) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 31 December 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameJuniper (No. 7) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (15 years, 12 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
C/O Bdo Llp
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameContractors Facilities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 York Road
Harrogate
North Yorkshire
HG1 2QA
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL

Appointment Timeline

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