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

Gillian Anne Newsome

British – Born 60 years ago (June 1964)

Gillian Anne Newsome
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ

Current appointments

Resigned appointments

62

Closed appointments

Companies

Company NameClermont Hotel HR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (63 years, 7 months after company formation)
Appointment Duration4 years, 6 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameHeathrow Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameThe Tower Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameThe Grosvenor Hotel Victoria Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (34 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameThe Royal Horseguards Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameMarble Arch Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameTrafalgar Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameKensington Gardens Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameThe Charing Cross Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameThe Cumberland Hotel (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
110 Central Street
London
EC1V 8AJ
Company NameLakeshear Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameThistle Royal London Hotels Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (35 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NamePinewood Hotel Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (38 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameAVON Hotel (Northumbria) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameGale Six Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (16 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameTownor Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (40 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameQuay Hotel Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 01 December 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameRowton Hotels Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company Name7TH Floor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (10 years after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameGuoman Hotel Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameLPH Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameLPH London Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameLPH Knightsbridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameLPH Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameLPH Angus Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameArden Hotel (Stratford-Upon-Avon) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (43 years after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameGale Four Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (43 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NamePicnic Basket Restaurants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (43 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameCalmlands (Castle Donnington) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameMount Charlotte Catering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (45 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameH. Taylor (1989) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (12 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameKingsmead Hotels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (28 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameGale Five Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameAVON Hotel (Conferences) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameWest Midland Industrial Finance And Development Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Stephenson House
75 Hampstead Road
London
NW1 2PL
Company NameThistle Hotels & Restaurants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (37 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Stephenson House
75 Hampstead Road
London
NW1 2PL
Company NameThistle Westminster Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (99 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Stephenson House
75 Hampstead Road
London
NW1 2PL
Company NameTopland Hotels (Bloomsbury Park) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (42 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWindermere Hydropathic Company Limited(The)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (99 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameGrand Hotel Company Bristol Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (99 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameLondon Park Hotels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (99 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Suite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
Company NameBritish Holiday Association Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (97 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameMount Charlotte Hotels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (94 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameHospitality Inns Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (71 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameGale Eight Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (35 years, 9 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameExitcluster Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (17 years after company formation)
Appointment Duration10 months, 4 weeks (Resigned 04 April 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
Albemarle House
1 Albemarle Street
London
W1S 4HA
Company NameEastdell Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameThistle Hotels (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameMerit Hotels Pensions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameH.Taylor & Son(Storage)Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (49 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameGale Three Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (67 years, 6 months after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameFirstbreak Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (79 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameThistle Ryan Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2002 (1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameTopland Hotels (Piccadilly) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTopland Hotels (Edinburgh) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTopland Hotels (Hyde Park) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2002 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTopland Hotels (Euston) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTopland Hotels (Barbican) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThistle Islington Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2002 (2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameShanghai Electric Construction Company Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (97 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Company NameBondway Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
C/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Company NameRainbow Group (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 December 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Registered Company Address
C/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR

Appointment Timeline

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

Companies Viewed

Directors Viewed