British – Born 79 years ago (November 1944)
Company Name | Robert Laidlaw & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1990 (42 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 01 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address C/O Holland & Sherry Limited Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD Scotland |
Company Name | J.H. Clissold & Son Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1991 (15 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill, North Wing Otley Road Bradford West Yorkshire BD3 0DH |
Company Name | Robert Laidlaw & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1992 (44 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address C/O Holland & Sherry Limited Venlaw Road (Dean Park) Peebles Scottish Borders EH45 8DD Scotland |
Company Name | Taylor & Holdsworth Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1991 (12 years after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill, North Wing Otley Road Bradford BD3 0DH |
Company Name | Clissold Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1991 (8 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill North Wing Otley Road Bradford West Yorkshire BD3 0DH |
Company Name | Anglo Saxon Merino Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1993 (same day as company formation) |
Appointment Duration | 14 years (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill North Wing Otley Road Bradford West Yorkshire BD3 0DH |
Company Name | Scottish Crofter-Weavers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (38 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address PO Box 1 Venlaw Road Peebles Borders EH45 8RN Scotland |
Company Name | Glen Hunt Woollens Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (21 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address PO Box 1, Venlaw Road Peebles Borders EH45 8RN Scotland |
Company Name | Beaumont, Carr & Co. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill North Wing Otley Road Bradford BD3 0DH |
Company Name | Clissold Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 10 April 2007) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address Oldgate Mill North Wing Otley Road Bradford West Yorkshire BD3 0DH |
Company Name | Paul Speak Group Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1995 (92 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA Registered Company Address 8 Park Place Leeds LS1 2RU |