British – Born 59 years ago (March 1965)
Company Name | Susel And Co Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Swan House Westpoint Road Teesdale Business Park Stockton-On-Tees TS17 6BP |
Company Name | Roxylight Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (7 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (Resigned 15 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH Registered Company Address Unit 3, 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH |
Company Name | North West Land Regeneration Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (2 months after company formation) |
Appointment Duration | 7 years (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Swillington House, Swillington Park, Swillington Leeds Yorkshire LS26 8QA |
Company Name | NWLR Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Swillington House, Swillington Park, Swillington Leeds Yorkshire LS26 8QA |
Company Name | Greenwood Industrial Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1997 (20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 December 1999) |
Assigned Occupation | Land Buyer |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address 6 Brechin Place London SW7 4QA |
Company Name | Galleondeal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2000 (3 months after company formation) |
Appointment Duration | 19 years, 10 months (Resigned 01 August 2020) |
Assigned Occupation | Land Director |
Addresses | Correspondence Address 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH Registered Company Address 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH |
Company Name | L A W Mining Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2000 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Company Name | L.A.W. Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2000 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Cadzow House Cadzow Industrial Estate Hamilton South Lanarkshire ML3 7QU Scotland |
Company Name | NMJB (2002) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2001 (8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Swillington House, Swillington Park, Swillington Leeds Yorkshire LS26 8QA |
Company Name | Mineral Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2002 (4 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 01 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address Keekle Head Occs Pica Workington Cumbria CA14 4QG |
Company Name | Eastside & City Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2003 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address 7th Floor 9 Berkeley Street London W1J 8DW |
Company Name | Southside & City Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2004 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Saxon Verry Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2007 (same day as company formation) |
Appointment Duration | 7 months (Resigned 01 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rutland House Main Street Harome Yorkshire YO62 5JE Registered Company Address William Verry House 11 Selsdon Way London E14 9GL |