British – Born 79 years ago (May 1945)
Company Name | Harworth Regeneration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1993 (4 years after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Estates (Agricultural Land) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (6 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Estates No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (9 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1994 (3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Monckton Coke & Chemical Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (93 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address West Terrace Esh Winning Durham County Durham DH7 9PT |
Company Name | Industry-Wide Mineworkers' Pension Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1995 (3 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 09 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP |
Company Name | Harworth Estates (Waverley Prince) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 year after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Eos Inc. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2000 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Moira Pottery Company,Limited(The) |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (64 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Wiseton Hall Wiseton,Doncaster South Yorkshire DN10 5AE |
Company Name | Blenkinsopp Leasing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (11 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 08 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address College View Greenhead Carlisle Cumbria CA6 7JQ |
Company Name | Coal Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1992 (2 years after company formation) |
Appointment Duration | 12 years, 4 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Plant & Equipment Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | Craigman Colliery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | Harworth Mining (Colliery No.1) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | Harworth Estates Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Juniper (No.6) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | RJB Mining (UK) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (6 years after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Parklands Colliery Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (29 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Haulage Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1993 (9 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Power Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1994 (20 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Trustees Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1995 (11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Advantage House Poplar Way Catcliffe Rotherham S60 5TR |
Company Name | Union Row Mining Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 year after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 08 October 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB |
Company Name | LHTC Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Company Name | Harworth Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 year after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8YQ Wales |
Company Name | Harworth Park Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (1 year after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Harworth Insurance Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (9 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 21 March 2005) |
Assigned Occupation | Dir & Co Sec Rjb Mining |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8YQ Wales |
Company Name | UK Coal Pension Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1996 (same day as company formation) |
Appointment Duration | 8 years, 7 months (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Hartshead House 2 Cutlers Gate Sheffield S4 7TL |
Company Name | Harworth Guarantee Co. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Coalfield Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Teneo Restructuring 156 Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Harworth No. 3 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN |
Company Name | Blenkinsopp Collieries Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1992 (37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 08 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Company Name | Contractors Facilities Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (21 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Juniper (No. 7) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1992 (1 year after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Juniper (No.3) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1994 (1 month after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Centechnology (UK) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (Resigned 28 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Drive Retford Nottinghamshire DN22 6SD Registered Company Address Central Square 29 Wellington Street Leeds LS1 4DL |