British – Born 49 years ago (October 1974)
Company Name | J L Services & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 December 2004 (same day as company formation) |
Appointment Duration | 19 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews St Johns Walk Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | J L Services Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | 18 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews St Johns Walk Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | JL Services Leasehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 February 2008 (same day as company formation) |
Appointment Duration | 16 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews St Johns Walk Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Another Level Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 February 2014 (same day as company formation) |
Appointment Duration | 10 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews Headingley Mews Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Husht Acoustics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | 7 years, 6 months |
Assigned Occupation | Construction |
Addresses | Correspondence Address Network House Monckton Road Wakefield WF2 7AL Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | The Hambleton Hotel And Country Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 22 Headingley Mews Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Hambleton Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Hambleton Outdoor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | The Tasting Lounge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 6 years, 1 month |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 22 Headingley Mews Wakefield WF1 3AB Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Husht Acoustics (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 July 2019 (same day as company formation) |
Appointment Duration | 4 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Network House Monckton Road Wakefield WF2 7AL Registered Company Address Network House Monckton Road Wakefield WF2 7AL |
Company Name | Admin Hub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 4 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit D Monckton Road Industrial Estate Wakefield WF2 7AL Registered Company Address Unit D Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Stylewall Acoustics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 July 2021 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Husht Db Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2021 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL Registered Company Address Network House Monckton Road Industrial Estate Wakefield WF2 7AL |
Company Name | Hero's Of Sporting Memorabilia Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 February 2004 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Closed 31 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews St Johns Walk Wakefield WF1 3AB Registered Company Address Newmarket House Aberford Road Stanley Wakefield West Yorkshire WF3 4AL |
Company Name | Solar Feedback Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Closed 14 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Headingley Mews Wakefield WF1 3AB Registered Company Address 22 Headingley Mews Wakefield West Yorkshire WF1 3AB |
Company Name | Muffle Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 June 2021 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Appleton Court Wakefield WF2 7AR Registered Company Address Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY |