British – Born 65 years ago (August 1958)
Company Name | Morfind 2025 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 13 December 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 7 Brown Lane West Leeds LS12 6EH |
Company Name | Simoco Emea Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 June 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Field House Uttoxeter Old Road Derby Derbyshire DE1 1NH |
Company Name | Affini Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2003 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Field House Uttoxeter Old Road Derby DE1 1NH |
Company Name | The Freedom Group Of Companies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 7 Brown Lane West Leeds LS12 6EH |
Company Name | Inenco Energy Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (20 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Inenco Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (16 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Inenco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Inenco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Indigo Telecom Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 102 Wales One Business Park Magor Monmouthshire NP26 3DG Wales |
Company Name | Liberty Gas Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2006 (5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG |
Company Name | Team Telecommunications Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Field House Uttoxeter Old Road Derby DE1 1NH |
Company Name | Team Telecommunications Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Field House Uttoxeter Old Road Derby DE1 1NH |
Company Name | Red Hall 5 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 05 January 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Red Hall 11 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 05 January 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon House 8-12 York Gate London NW1 4QG |
Company Name | Red Hall 10 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 05 January 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Spice Holdings Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2000 (1 day after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 11 January 2008) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Telecom Equipment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 05 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Company Name | Team Simoco Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2002 (71 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 158 Edmund Street Birmingham B3 2HB |
Company Name | Completepeaceofmind Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 21 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Franchisingpeople.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Red Hall 4 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL |
Company Name | Red Hall 7 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (6 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Red Hall 9 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2003 (7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Lamva Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address C/O Rubicon 8-12 York Gate London NW1 4QG |
Company Name | Elwick Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG |
Company Name | Task International Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Clough Bank House Edmund Road Sheffield S Yorks S2 4EL |
Company Name | Facilities Services Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Facilities Services Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Service Line (Nationwide) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Midland House 42 Buckingham Street Aylesbury Buckinghamshire HP20 2LL |
Company Name | Red Hall 3 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2006 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL |
Company Name | Red Hall 8 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2006 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL |
Company Name | Baineport Engineering Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2006 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL |
Company Name | Eastern Private Network Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2006 (12 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL |
Company Name | Circle Britannia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Midland House 42 Buckingham Street Aylesbury Buckinghamshire HP20 2LL |
Company Name | Breval Technical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (29 years, 4 months after company formation) |
Appointment Duration | 9 months (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Company Name | Breval Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (4 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Company Name | Breval Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (4 years, 5 months after company formation) |
Appointment Duration | 9 months (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Company Name | Inenco Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Inenco Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Midland Energy Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (22 years after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Kinetic Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Inenco Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Industrial Energy Costs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2006 (38 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Company Name | Liberty Gas Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG |
Company Name | Pargas Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2006 (9 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG |
Company Name | Breval Technical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2007 (30 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU Registered Company Address Emporium Building 6 Whitburn Road Bathgate West Lothian EH48 1HH Scotland |
Company Name | Crawshaw Partnership Trust |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 February 2013) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address Crawshaw School Robin Lane Pudsey LS28 9HU Registered Company Address Crawshaw School Robin Lane Pudsey Leeds West Yorkshire LS28 9HU |
Company Name | Contract Natural Gas Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (15 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL Registered Company Address 10 Fleet Place London EC4M 7RB |
Company Name | CNG (Group) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL Registered Company Address 2nd Floor 45 Church Street Birmingham B3 2RT |