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

Michael Roger Firth

British – Born 77 years ago (November 1946)

Michael Roger Firth
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameImage Quest 3-D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
90 Elmore Street
London
N1 3FN
Company NameBradford (Park Avenue) Association Football Club Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 21 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Church Bank House
Church Bank
Bradford
West Yorkshire
BD1 4DY
Company NameYFG Nominees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYorkshire Food Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (35 years, 1 month after company formation)
Appointment Duration6 years, 11 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameForshaws (Confectioners) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYorkshire Food Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Group Chairman
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameFirstrisk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameFortisfield Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYFG Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameNormanton Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Group Chairman
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameFreshroast Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 30 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Unit B,Ainley Industrial Estate
Huddersfield Road,Elland
West Yorkshire
HX5 9JP
Company NameActive Machinery Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Flat 4 Newlay Villa
30 Newlay Lane
Horsforth
Leeds
LS18 4LE
Company NameHunni Foods (International) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Orchard House
Irthlingborough
Wellingborough
Northamptonshire
NN9 5DB
Company NameIvory Beverages Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
East Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Company NameYFG Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameMr Beverage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (1 year after company formation)
Appointment Duration6 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameScotia Brock Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (41 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Orchard House
Irthlingborough
Wellingborough
Northamptonshire
NN9 5DB
Company NameOlympian Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1992 (17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameTotal Craft Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1992 (5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameMiltquest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYorkshire Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYFG (Nuts) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (1 year after company formation)
Appointment Duration4 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYorkshire Dried Fruit Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (1 year after company formation)
Appointment Duration4 years, 8 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSugar Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1994 (5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameThe Yorkshire Business Conference Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSweeteners (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1994 (3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameFresh Connection (Holdings) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1994 (4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 22 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
1 Surrey Street
London
WC2R 2NE
Company NamePollard St. Packing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1994 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Orchard House
Irthlingborough
Wellingborough
Northamptonshire
NN9 5DB
Company NameLightcabin Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSuitecity Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameSuperdome (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 29 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Wyeth House
Hyde Street
Winchester
Hampshire
SO23 7DR
Company NameSheridell Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameTerimark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameScotia Haven Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 weeks, 2 days after company formation)
Appointment Duration6 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Orchard House
Irthlinborough
Wellingborough
Northamptonshire
NN9 5DB
Company NameQuillvine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameNormanton Sugars Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameDerbynell Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameGableprime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameYorkshire Foods (Europe) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameBD14 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
North Lane House
9b North Lane Headingley
Leeds
West Yorkshire
LS6 3HG
Company NameBritish-American Business Council - Yorkshire
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Stamford House
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Registered Company Address
Parkside House
Park Road
Bingley
West Yorkshire
BD16 4AA

Appointment Timeline

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