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

Mr James Robert Leatham

British – Born 49 years ago (October 1974)

Mr James Robert Leatham
22 Headingley Mews
St Johns Walk
Wakefield
WF1 3AB

Current appointments

14

Resigned appointments

Closed appointments

2

Companies

Company NameJ L Services & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 December 2004 (same day as company formation)
Appointment Duration19 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 NameJ L Services Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 May 2006 (same day as company formation)
Appointment Duration18 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 NameJL Services Leasehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 February 2008 (same day as company formation)
Appointment Duration16 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 NameAnother Level Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 February 2014 (same day as company formation)
Appointment Duration10 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 NameHusht Acoustics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 November 2016 (same day as company formation)
Appointment Duration7 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 NameThe Hambleton Hotel And Country Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration6 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 NameHambleton Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration6 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 NameHambleton Outdoor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration6 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 NameThe Tasting Lounge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration6 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 NameHusht Acoustics (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 July 2019 (same day as company formation)
Appointment Duration4 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 NameAdmin Hub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration4 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 NameStylewall Acoustics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 July 2021 (2 years, 10 months after company formation)
Appointment Duration2 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 NameHusht Db Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2021 (11 months, 2 weeks after company formation)
Appointment Duration2 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 NameHero's Of Sporting Memorabilia Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 February 2004 (same day as company formation)
Appointment Duration3 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 NameSolar Feedback Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration2 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 NameMuffle Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 June 2021 (2 years, 9 months after company formation)
Appointment Duration2 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

Appointment Timeline

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