British – Born 73 years ago (May 1951)
Company Name | Mowlem Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1992 (46 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | Mowlem Northern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (23 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | John Laing Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (79 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | John Laing International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (41 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Laing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (1 year, 7 months after company formation) |
Appointment Duration | 1 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 Name | Laing Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (4 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Bam Construct & Ventures UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Bam Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2001 (4 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | HBG UK Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2001 (17 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Peacehaven Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (2 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Cheshire Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Dalkeith Spv (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (4 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Dalkeith Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (4 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Invesis UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (1 year after company formation) |
Appointment Duration | 1 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 Name | Cumnock Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Derby Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Derby Spv Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Cheshire Spv (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (6 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Cumnock Spv Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Peacehaven Schools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (2 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Wharfedale Spv (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Wharfedale Spv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | HBG Construction Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (41 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | HBG Construction Northern Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2002 (18 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | HBG Higgs & Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (17 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Crawley Schools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2003 (6 months after company formation) |
Appointment Duration | 6 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 Name | Crawley Schools (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2003 (6 months after company formation) |
Appointment Duration | 5 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 Name | Bristol Schools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | Bristol Schools (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (1 week, 1 day after company formation) |
Appointment Duration | 1 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 Name | Jack Lunn (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (55 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Jack Lunn (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (43 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Jack Lunn (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (25 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Lateral Property Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (19 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Jack Lunn (Homes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (19 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Jack Lunn (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (18 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Jack Lunn (Construction) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (25 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Facilities Management Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (4 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Parkwood Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (12 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Renew Holdings Plc. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2005 (45 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Renew Corporate Director Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (2 years after company formation) |
Appointment Duration | 11 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 Name | Renew Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2005 (16 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Walter Lilly & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2005 (66 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Amalgamated Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (40 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | AMCO Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (2 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | AMCO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (3 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Seymour (Civil Engineering Contractors) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (34 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Seymour (C.E.C.) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (9 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Britannia Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (38 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Renew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (8 years after company formation) |
Appointment Duration | 3 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 Name | Renew Specialist Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (8 years after company formation) |
Appointment Duration | 3 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 Name | Renew Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (7 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Renew Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (8 years after company formation) |
Appointment Duration | 3 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 Name | Renew Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (8 years after company formation) |
Appointment Duration | 3 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 Name | Forefront Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (18 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Forefront Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (9 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | BPE Specialised Drillings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (13 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | RTC Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (24 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Stankurt Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (32 years after company formation) |
Appointment Duration | 7 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 Name | John Mowlem Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (7 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Multi-Compact Restoration Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (1 year, 10 months after company formation) |
Appointment Duration | 2 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 Name | Loadfun Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Mowlem Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Beresford Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (8 years after company formation) |
Appointment Duration | 2 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 Name | Multi-Compact (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (8 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | HBG Pfi Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | West Lothian Spv Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | West Lothian Spv Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (3 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | HBG Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (4 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | G A Design Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (36 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Ga Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (68 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | J T Design Build Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (8 years, 4 months after company formation) |
Appointment Duration | 9 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 Name | Tellings Hill Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (11 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Higgs & Hill Construction Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (38 years, 11 months after company formation) |
Appointment Duration | 9 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 Name | HBG Higgs & Hill Management Contracting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (17 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Higgs & Hill Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (15 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Joinery Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (43 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Medicx Lhf Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (7 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Medicx Lhp Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (4 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Cornerbite Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2006 (38 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | YJL Infrastructure Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (53 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | VHE Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2013 (23 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | AMCO Rail Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (19 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | AMCO Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (4 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | AMCO Rail Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2013 (38 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Mowlem Environmental Sciences Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Laing Projects (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (39 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | 00687226 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2002 (41 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Higgs & Hill Building Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2003 (38 years, 9 months after company formation) |
Appointment Duration | 9 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 |