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

Mr Jeremy Richard Hague

British – Born 60 years ago (May 1964)

Mr Jeremy Richard Hague
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameHarworth Estates Warwickshire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (Resigned 21 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates No 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (Resigned 21 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Amp Technology Centre Brunel Way
Rotherham
South Yorkshire
S60 5WG
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 21 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Harworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Power (Generation) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (8 months, 2 weeks after company formation)
Appointment Duration1 week, 5 days (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
1030 Centre Park Slutchers Lane
Warrington
WA1 1QL
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2013 (21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Trr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 21 October 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameBates Regeneration Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 06 February 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
Inkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Registered Company Address
Inkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Company NameHarworth Power Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 December 2012)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Secretariat Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Trustees Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Guarantee Co. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameCoalfield Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Teneo Restructuring 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameHarworth Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (17 years, 12 months after company formation)
Appointment Duration5 months, 1 week (Resigned 17 July 2013)
Assigned Occupation Financial Director
Addresses
Correspondence Address
Coalfield Resources Plc Harworth Park, Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Registered Company Address
The Grange
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8YQ
Wales
Company NameNorth Selby Mine Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameTetron Point Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Amp Technology Centre, Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameAsfordby Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameWardley Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameWaverley Amp Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameKellingley Colliery Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameHoughton Main Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameCutacre Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameMeriden Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG
Company NameBilsthorpe Waste Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
C/O Harworth Estates Property Group Limited Advantage House
Poplar Way
Catcliffe, Rotherham
S60 5TR
Company NameGedling Colliery Waste Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 02 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
5 Park Crescent
Retford
Nottinghamshire
DN22 6UF
Registered Company Address
Amp Technology Centre Brunel Way
Catcliffe
Rotherham
South Yorkshire
S60 5WG

Appointment Timeline

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