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

Mr Robin Derrick Neal

British – Born 76 years ago (December 1947)

Mr Robin Derrick Neal
33 Linton Road
Leeds
LS17 8QQ

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameAtom Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
Phil Dodgson & Partners First Floor
68 Uppermoor
Pudsey
West Yorkshire
LS28 7EX
Company NameAsset Protection (Yorkshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration8 months (Resigned 01 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
Phil Dodgson & Partners First Floor
68 Uppermoor
Pudsey
LS28 7EX
Company NameWe Can Do Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
41 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ
Company NameHavoc Airsoft (GB) Ltd
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
60 Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0BJ
Company NameParkway Hair & Beauty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
Mercure Leeds Parkway Hotel The Sebastian Coe Health Club
Otley Road
Leeds
West Yorkshire
LS16 8AG
Company NamePro-Tech Security Northern Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8QQ
Registered Company Address
Rushtons Insolvency Limited 2 Merchant'S Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Company NameParkway Hair & Beauty Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2012 (1 year, 11 months after company formation)
Appointment Duration1 week, 2 days (Resigned 02 September 2012)
Assigned Occupation Book Keeper
Addresses
Correspondence Address
The Health Club Otley Road
Leeds
West Yorkshire
LS16 8AG
Registered Company Address
Mercure Leeds Parkway Hotel The Sebastian Coe Health Club
Otley Road
Leeds
West Yorkshire
LS16 8AG
Company NameVestaco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 11 February 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
33 Linton Road
Leeds
West Yorkshire
LS17 8QQ
Registered Company Address
Harrisons Business Recovery & Insolvency (London) Limited
4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
Company NameThe Bedding & Furniture Centre Ltd
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 04 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Linton Road
Leeds
LS17 8WT
Registered Company Address
36a High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE
Company NameB4Construct Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Accountability Yorkshire PO Box 194
Leeds
LS17 8WT
Registered Company Address
33 Linton Road
Leeds
LS17 8QQ
Company NameLS27 Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2015 (3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 31 March 2015)
Assigned Occupation Accountant
Addresses
Correspondence Address
36b High Street
Starbeck
Harrogate
North Yorkshire
HG2 7JE
Registered Company Address
11 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Company NamePressure Kings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Service Station Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS
Registered Company Address
Service Station Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS

Appointment Timeline

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