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

Steven Richard Harrison

British – Born 67 years ago (October 1956)

Steven Richard Harrison
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameRoyston Engineering Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Unit 3
Walker Riverside
Wincomblee Road
Newcastle Upon Tyne
NE6 3PF
Company NameAirea Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (50 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Victoria Mills
The Green Ossett
Wakefield
WF5 0AN
Company NameTilsatec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 02 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Flanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Company NameBurmatex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (48 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Victoria Mills
Ossett
Yorkshire
WF5 0AN
Company NameRoyston Power Generation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment Duration6 months (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Unit 3, Walker Riverside
Wincomblee Road, Walker
Riverside, Newcastle Upon Tyne
Tyne And Wear
NE6 3PF
Company NameRyalux Carpets Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
C/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Company NameCelebrations Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2007 (2 months, 2 weeks after company formation)
Appointment Duration11 months (Resigned 29 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Registered Company Address
Zolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ

Appointment Timeline

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