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

Mr Carl James Chambers

British – Born 65 years ago (August 1958)

Mr Carl James Chambers
The Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU

Current appointments

Resigned appointments

49

Closed appointments

Companies

Company NameMorfind 2025 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1999 (2 years, 11 months after company formation)
Appointment Duration8 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 NameSimoco Emea Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (1 month, 3 weeks after company formation)
Appointment Duration3 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 NameAffini Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2003 (9 months, 3 weeks after company formation)
Appointment Duration1 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 NameThe Freedom Group Of Companies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (9 years, 11 months after company formation)
Appointment Duration4 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 NameInenco Energy Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (20 years, 7 months after company formation)
Appointment Duration3 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 NameInenco Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (16 years, 7 months after company formation)
Appointment Duration3 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 NameInenco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (13 years, 4 months after company formation)
Appointment Duration3 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 NameInenco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (2 years, 3 months after company formation)
Appointment Duration3 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 NameIndigo Telecom Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (7 years, 8 months after company formation)
Appointment Duration1 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 NameLiberty Gas Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (5 years, 4 months after company formation)
Appointment Duration3 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 NameTeam Telecommunications Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (3 years, 2 months after company formation)
Appointment Duration5 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 NameTeam Telecommunications Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (3 years, 2 months after company formation)
Appointment Duration5 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 NameRed Hall 5 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (4 years, 5 months after company formation)
Appointment Duration3 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 NameRed Hall 11 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (2 years, 12 months after company formation)
Appointment Duration3 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 NameRed Hall 10 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (2 years, 3 months after company formation)
Appointment Duration4 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 NameSpice Holdings Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (1 day after company formation)
Appointment Duration7 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 NameTelecom Equipment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2002 (4 months, 4 weeks after company formation)
Appointment Duration10 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 NameTeam Simoco Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (71 years, 4 months after company formation)
Appointment Duration2 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 NameCompletepeaceofmind Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (1 year, 8 months after company formation)
Appointment Duration1 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 NameFranchisingpeople.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (8 years, 6 months after company formation)
Appointment Duration4 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 NameRed Hall 4 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (7 years, 3 months after company formation)
Appointment Duration4 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 NameRed Hall 7 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (6 years, 12 months after company formation)
Appointment Duration3 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 NameRed Hall 9 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2003 (7 years, 3 months after company formation)
Appointment Duration4 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 NameLamva Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (6 years, 6 months after company formation)
Appointment Duration1 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 NameElwick Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (15 years, 3 months after company formation)
Appointment Duration1 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 NameTask International Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (3 months after company formation)
Appointment Duration1 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 NameFacilities Services Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (13 years, 7 months after company formation)
Appointment Duration1 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 NameFacilities Services Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (13 years, 7 months after company formation)
Appointment Duration1 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 NameService Line (Nationwide) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (13 years, 4 months after company formation)
Appointment Duration2 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 NameRed Hall 3 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (8 years, 2 months after company formation)
Appointment Duration1 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 NameRed Hall 8 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (7 years, 2 months after company formation)
Appointment Duration1 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 NameBaineport Engineering Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (5 years, 2 months after company formation)
Appointment Duration1 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 NameEastern Private Network Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (12 years after company formation)
Appointment Duration1 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 NameCircle Britannia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (9 months, 1 week after company formation)
Appointment Duration1 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 NameBreval Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (29 years, 4 months after company formation)
Appointment Duration9 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 NameBreval Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (4 years, 5 months after company formation)
Appointment Duration9 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 NameBreval Environmental Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (4 years, 5 months after company formation)
Appointment Duration9 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 NameInenco Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (23 years, 2 months after company formation)
Appointment Duration3 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 NameInenco Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (11 years, 7 months after company formation)
Appointment Duration3 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 NameMidland Energy Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (22 years after company formation)
Appointment Duration3 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 NameKinetic Networks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (18 years, 2 months after company formation)
Appointment Duration3 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 NameInenco Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (20 years, 10 months after company formation)
Appointment Duration3 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 NameIndustrial Energy Costs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (38 years, 2 months after company formation)
Appointment Duration3 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 NameLiberty Gas Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (6 years, 7 months after company formation)
Appointment Duration1 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 NamePargas Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (9 years after company formation)
Appointment Duration2 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 NameBreval Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (30 years, 5 months after company formation)
Appointment Duration5 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 NameCrawshaw Partnership Trust
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (1 month, 1 week after company formation)
Appointment Duration2 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 NameContract Natural Gas Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (15 years, 5 months after company formation)
Appointment Duration9 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 NameCNG (Group) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (1 year, 6 months after company formation)
Appointment Duration6 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

Appointment Timeline

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