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

Mr Matthew Edward Bennison

British – Born 51 years ago (September 1972)

Mr Matthew Edward Bennison
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA

Current appointments

Resigned appointments

95

Closed appointments

Companies

Company NameDe Vere 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameWotton House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameBeaumont House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NamePrincipal Hayley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHorwood House Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameHadrian Bidco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Regal Sheffield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
C/O Director Of Finance Mosborough Hall Hotel
High Street, Mosborough
Sheffield
S20 5EA
Company NameCranage Hall Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameThe St Johns Hotel Solihull Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
3 More London Riverside
4th Floor
London
SE1 2AQ
Company NameDe Vere Grand Connaught Rooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Company NameGrand Central Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameThe St David'S Hotel Cardiff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameDe Vere Selsdon Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NamePrincipal Hayley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameLagonda Leeds Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda Leeds Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameGeorge Hotel Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (6 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda Palace Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda Russell Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda York Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda York Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda Russell Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameLagonda Palace Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameThe Bizsales Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (3 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (Resigned 01 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowcliffe Hall Bowcliffe Hall
Bramham
Wetherby
LS23 6LP
Registered Company Address
Crimple Hall Leeds Road
Pannal
Harrogate
HG3 1EW
Company NameRamus Seafoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameBolton Crofts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 13 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Peckitt Street
York
North Yorkshire
YO1 9SF
Registered Company Address
Mudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
Company NameIntelligent Business Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2016 (7 years, 7 months after company formation)
Appointment Duration5 years (Resigned 01 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bowcliffe Hall Bowcliffe Hall
Bramham
Wetherby
LS23 6LP
Registered Company Address
Crimple Hall Leeds Road
Pannal
Harrogate
HG3 1EW
Company NameBizdaq (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2016 (1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 11 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
No1 Whitehall
26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Registered Company Address
Crimple Hall Leeds Road
Pannal
Harrogate
HG3 1EW
Company NameWeetons (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2016 (11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
23-24 West Park
Harrogate
Yorkshire
HG1 1BJ
Registered Company Address
23-24 West Park
Harrogate
Yorkshire
HG1 1BJ
Company NameD&A Seafood Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
D&A Seafood Solutions
Ayscough Street
Grimsby
DN31 1TG
Company NameMBR Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
CT1 3DN
Company NameThe Gym King Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2021 (6 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (Resigned 31 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Gym King Limited Unit 6 Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Registered Company Address
The Gym King Limited Unit 6 Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Company NameThe Gym King (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2021 (4 years after company formation)
Appointment Duration7 months, 4 weeks (Resigned 31 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 6 Temple Point Bullerthorpe Lane
Colton
Leeds
West Yorkshire
LS15 9JL
Registered Company Address
Unit 6 Temple Point Bullerthorpe Lane
Colton
Leeds
West Yorkshire
LS15 9JL
Company NameRam Tracking Acquisition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (2 years, 6 months after company formation)
Appointment Duration6 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor, Nelson House George Mann Road
Leeds
LS10 1DJ
Registered Company Address
First Floor, Nelson House
George Mann Road
Leeds
LS10 1DJ
Company NameMach2 Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (2 years, 7 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor, Nelson House George Mann Road
Leeds
LS10 1DJ
Registered Company Address
First Floor, Nelson House
George Mann Road
Leeds
LS10 1DJ
Company NameRam Tracking Group UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (10 years, 7 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Registered Company Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameRam Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (12 years, 11 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Registered Company Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameRemote Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (17 years, 6 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor, Nelson House George Mann Road
Leeds
LS10 1DJ
Registered Company Address
First Floor, Nelson House
George Mann Road
Leeds
LS10 1DJ
Company NameRam Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (8 years, 9 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Registered Company Address
3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameCapsol Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (7 years, 5 months after company formation)
Appointment Duration5 months (Resigned 05 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Registered Company Address
3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Company NameRem Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2022 (7 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 August 2022)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
First Floor, Nelson House George Mann Road
Leeds
LS10 1DJ
Registered Company Address
First Floor, Nelson House
George Mann Road
Leeds
LS10 1DJ
Company NameLagonda Selsdon Propco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
4th Floor, 22 Baker Street
London
W1U 3BW
Company NameLagonda Selsdon Propco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
4th Floor, 22 Baker Street
London
W1U 3BW
Company NameGuild Realisations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2005 (19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 15 April 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Registered Company Address
Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameRepublic (U.K.) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (Resigned 15 April 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Registered Company Address
Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameInhoco 3017 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (Resigned 15 April 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Copthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Registered Company Address
C/O Ernst & Young Llp
Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameTPG Raincoat Iv, Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (4 days after company formation)
Appointment Duration9 months, 4 weeks (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
2100 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Registered Company Address
Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameVenice Bidco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NamePrincipal Hayley Hotels (TMS) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameEastwood Hall Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NamePrincipal Hayley Conference Centres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NamePrincipal Hayley Hotels Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Regal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Newco 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (5 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenue Reservation Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (15 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Newco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameAlexandra House Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameHayley Conference Centres Acquisitions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHayley Conference Centres Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHccah Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameBecca Hall Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenues R Us Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NamePrincipal Hayley Hp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHayley Conference Centres Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameSedgebrook Hall Properties Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameHccbh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (21 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHayley Conference Centres Enterprise Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHCC Group Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Antler 4 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameSt David'S Bidco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice St David'S Tradeco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice St David'S Bidco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Owl Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHCC Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHawkstone Bidco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameWotton Tradeco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Regal Bidco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameWotton Propco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHadrian Tradeco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameEttington Chase Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
Ground Floor
30 City Road
London
EC1Y 2AB
Company NameVenice Hawkstone Bidco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameHadrian Bidco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameVenice Hadrian 4 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameLagonda George Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (6 years, 6 months after company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameLagonda George Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2011 (6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameRamus Seafoods Retail Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameThe Principal Edinburgh George Street Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Grand Central Hotel Glasgow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Park
Harrogate
North Yoprkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Principal York Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Met Hotel Leeds Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Principal London Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameThe Principal Manchester Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWeetons (Wholesale) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2017 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 31 December 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
23-24 West Park
Harrogate
Yorkshire
HG1 1BJ
Registered Company Address
23-24 West Park
Harrogate
Yorkshire
HG1 1BJ
Company NameVenice Spareco Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
4th Floor, 22 Baker Street
London
W1U 3BW
Company NameVenice Spareco 2 Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Registered Company Address
4th Floor, 22
Baker Street
London
W1U 3BW

Appointment Timeline

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