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

Mr Brian Ward May

British – Born 73 years ago (May 1951)

Mr Brian Ward May
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB

Current appointments

Resigned appointments

88

Closed appointments

Companies

Company NameMowlem Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1992 (46 years, 10 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameMowlem Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Company NameJohn Laing Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameJohn Laing International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameLaing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameLaing Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameBam Construct & Ventures UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Breakspear Park
Breakspear Way
Hemel Hempstead
HP2 4FL
Company NameBam Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Breakspear Park
Breakspear Way
Hemel Hempstead
Herts
HP2 4FL
Company NameHBG UK Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Breakspear Park Breakspear Way
Hemel Hempstead
Herts
HP2 4FL
Company NamePeacehaven Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Mazars The Pinnacle
160 Midsummer Boulevard
Milton Keynes
MK9 1FF
Company NameCheshire Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameDalkeith Spv (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameDalkeith Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameInvesis UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 19 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Mazars The Pinnacle
160 Midsummer Boulevard
Milton Keynes
MK9 1FF
Company NameCumnock Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Avondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NameDerby Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameDerby Spv Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Ce
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameCheshire Spv (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameCumnock Spv Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Avondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Company NamePeacehaven Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Mazars The Pinnacle
160 Midsummer Boulevard
Milton Keynes
MK9 1FF
Company NameWharfedale Spv (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameWharfedale Spv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameHBG Construction Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
C/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameHBG Construction Northern Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameHBG Higgs & Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameCrawley Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2003 (6 months after company formation)
Appointment Duration6 months, 1 week (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameCrawley Schools (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2003 (6 months after company formation)
Appointment Duration5 months, 1 week (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameBristol Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (1 week, 1 day after company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameBristol Schools (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2004 (1 week, 1 day after company formation)
Appointment Duration1 month, 4 weeks (Resigned 19 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameJack Lunn (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (55 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameJack Lunn (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (43 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameJack Lunn (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (25 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameLateral Property Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
37 Parliament Street
Harrogate
North Yorkshire
HG1 2RE
Company NameJack Lunn (Homes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameJack Lunn (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameJack Lunn (Construction) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (25 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Richmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Company NameFacilities Management Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameParkwood Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameRenew Holdings Plc.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (45 years, 4 months after company formation)
Appointment Duration11 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Corporate Director Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (2 years after company formation)
Appointment Duration11 years, 2 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameWalter Lilly & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (66 years, 6 months after company formation)
Appointment Duration10 years, 11 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Knollys House 17 Addiscombe Road
Croydon
CR0 6SR
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAmalgamated Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (40 years, 3 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAMCO Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAMCO Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (Resigned 30 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameSeymour (Civil Engineering Contractors) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameSeymour (C.E.C.) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameBritannia Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (8 years after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Specialist Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (8 years after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (8 years after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameRenew Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (8 years after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameForefront Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
Tutsham Farm
West Farleigh
Maidstone
Kent
ME15 0NE
Company NameForefront Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
Tutsham Farm
West Farleigh
Maidstone
Kent
ME15 0NE
Company NameBPE Specialised Drillings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Registered Company Address
Tutsham Farm
West Farleigh
Maidstone
Kent
ME15 0NE
Company NameRTC Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (24 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 30 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Derby Conference Centre
London Road
Derby
DE24 8UX
Registered Company Address
The Derby Conference Centre
London Road
Derby
DE24 8UX
Company NameStankurt Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (32 years after company formation)
Appointment Duration7 years, 1 month (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Company NameJohn Mowlem Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
Company NameMulti-Compact Restoration Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Company NameLoadfun Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kpmg Restructuring
2 Cornwall Street
Birmingham
B3 2DL
Company NameMowlem Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Company NameBeresford Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (8 years after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Company NameMulti-Compact (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
K P M G Restructuring
2 Cornwall Street
Birmingham
B3 2DL
Company NameHBG Pfi Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4 8BB
Company NameWest Lothian Spv Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameWest Lothian Spv Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Company NameHBG Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4 8BB
Company NameG A Design Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameGa Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (68 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4 8BB
Company NameJ T Design Build Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (8 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4 8BB
Company NameTellings Hill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHiggs & Hill Construction Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (38 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHBG Higgs & Hill Management Contracting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4 8BB
Company NameHiggs & Hill Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameJoinery Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (43 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
16 Victoria Avenue
Harrogate
N Yorkshire
HG1 1EB
Company NameMedicx Lhf Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
5th Floor, Greener House
66-68 Haymarket
London
SW1Y 4RF
Company NameMedicx Lhp Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (Resigned 30 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
5th Floor, Greener House
66-68 Haymarket
London
SW1Y 4RF
Company NameCornerbite Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (38 years, 10 months after company formation)
Appointment Duration8 years, 8 months (Resigned 22 January 2015)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Infrastructure Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (53 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameVHE Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 22 January 2015)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameAMCO Rail Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAMCO Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAMCO Rail Engineering Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2013 (38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 30 September 2016)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Yew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameMowlem Environmental Sciences Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2000)
Assigned Occupation Civil Engineer
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
4 Abbey Orchard Street
London
SW1P 2HT
Company NameLaing Projects (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (39 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
Company Name00687226 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameHiggs & Hill Building Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (38 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2004)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Church Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB

Appointment Timeline

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