British – Born 60 years ago (May 1964)
Company Name | Harworth Estates Warwickshire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (2 months, 2 weeks after company formation) |
Appointment Duration | 8 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 Name | Harworth Estates No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (22 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Harworth Estates Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Harworth Power (Generation) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (8 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2013 (21 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Harworth Trr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Bates Regeneration Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (6 months after company formation) |
Appointment Duration | 5 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 Name | Harworth Power Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2011 (37 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Harworth Secretariat Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Harworth Trustees Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (18 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Harworth Guarantee Co. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (11 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Coalfield Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (10 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Harworth Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (17 years, 12 months after company formation) |
Appointment Duration | 5 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 Name | North Selby Mine Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Tetron Point Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Asfordby Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Wardley Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Waverley Amp Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Kellingley Colliery Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Houghton Main Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Cutacre Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Meriden Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Bilsthorpe Waste Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 Name | Gedling Colliery Waste Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (1 year, 9 months after company formation) |
Appointment Duration | 1 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 |