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

Mr William Simon Rigby

British – Born 62 years ago (December 1961)

Mr William Simon Rigby
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ

Current appointments

Resigned appointments

140

Closed appointments

Companies

Company NameR-Group Of Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (3 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (Resigned 31 January 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
4 Croft Court
Whitehills Business Park
Blackpool
FY4 5PR
Company NameR-Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration6 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
4 Croft Court
Whitehills Business Park
Blackpool
FY4 5PR
Company NameIndigo Telecom Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (9 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
102 Wales One Business Park
Magor
Monmouthshire
NP26 3DG
Wales
Company NameNetzero Collective Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameMorfind 2027 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2001 (2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
7 Brown Lane West
Leeds
LS12 6EH
Company NameCARR Side Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (2 years, 6 months after company formation)
Appointment Duration2 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
9 Chapel Street
Poulton-Le-Fylde
FY6 7BQ
Company NameRomaheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
4 Croft Court
Whitehills Business Park
Blackpool
FY4 5PR
Company NameSimoco Emea Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (11 months after company formation)
Appointment Duration7 years (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Field House
Uttoxeter Old Road
Derby
Derbyshire
DE1 1NH
Company NameAffini Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Field House
Uttoxeter Old Road
Derby
DE1 1NH
Company NameTeam Telecommunications Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 month, 4 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Field House
Uttoxeter Old Road
Derby
DE1 1NH
Company NameTrans-Pennine Properties Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
4 Croft Court
Whitehills Business Park
Blackpool
FY4 5PR
Company NameTrans-Pennine Properties Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
4 Croft Court
Whitehills Business Park
Blackpool
FY4 5PR
Company NameInenco Energy Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameHutchison Communication Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
102 Wales One Business Park
Magor
Monmouthshire
NP26 3DG
Wales
Company NameInenco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameLiberty Gas Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameLiberate Training And Apprenticeships Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameCARR Side Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
9 Chapel Street
Poulton-Le-Fylde
FY6 7BQ
Company NameIndigo Telecom Installation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
102 Wales One Business Park
Magor
Monmouthshire
NP26 3DG
Wales
Company NameGas Call Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
2 Queenslie Court
Summerlee Street
Glasgow
G33 4DB
Scotland
Company NameFranchisingpeople.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date15 August 1996 (1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date31 October 1996 (4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date02 January 1997 (6 months, 1 week after company formation)
Appointment Duration13 years, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameRed Hall 6 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1997 (3 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameFreedom International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration5 years, 12 months (Resigned 31 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool Lancashire
FY3 9XG
Company NameMaintenancepeople.com Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1997 (4 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameFreedom Technical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1997 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (Resigned 01 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameRoto-Rooter Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration12 years, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameR-Inns Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue, Blackpool
Lancashire
FY3 9XG
Company NameR-Creative Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration5 years, 5 months (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameBinns Wholesale Butchers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration6 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameR-Benson (Catering Meats) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue, Blackpool
Lancashire
FY3 9XG
Company NameFreedom Security Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameBuildcare Property Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1998 (1 year after company formation)
Appointment Duration11 years, 9 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameFreedom Conversions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1998 (2 days after company formation)
Appointment Duration2 years, 4 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
Bradford Road Tingley
Wakefield
West Yorkshire
WF3 1SD
Company NameL & L Management Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue
Blackpool
Lancashire
FY3 9XG
Company NameKeep The Fylde Farming Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2000 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue Blackpool
Lancashire
FY3 9XG
Company NameLiberty Property Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameTTG Global Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameLiberty Gas Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameIVES Contract Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment Duration9 years, 11 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameRed Hall 5 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Duration9 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Duration9 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameThe Birley Arms Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue, Blackpool
Lancashire
FY3 9XG
Company NameVIP Bin Cleaning Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2000 (5 years after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Anglia House 6 Central Avenue
St. Andrews Business Park
Thorpe St Andrew
Norwich
NR7 0HR
Company NameJigsaw Child Care Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
The Old Weighbridge
Station Road Wrea Green
Kirkham
Lancashire
PR4 2PH
Company NameBespoke Real Estate Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2001 (4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameWest Park Trading Co.300 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue Blackpool
Lancashire
FY3 9XG
Company NameCompletepeaceofmind Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (5 days after company formation)
Appointment Duration8 years, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameClifton Quality Meats Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (23 years, 11 months after company formation)
Appointment Duration2 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company NameTree Tots Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2002 (2 years, 7 months after company formation)
Appointment Duration2 years (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue Blackpool
Lancashire
FY3 9XG
Company NameG-Map Professional Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (1 month after company formation)
Appointment Duration7 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameNorthern Retail Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (Resigned 16 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Kpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameB 2 C Support Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2002 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Kpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameAtlantic Water Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (1 year after company formation)
Appointment Duration7 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameSpice Vehicle Leasing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2002 (1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameClifton Real Estate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue, Blackpool
Lancashire
FY3 9XG
Company NameClifton Real Estate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2002 (3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House 7-9 Wilkinson
Avenue, Blackpool
Lancashire
FY3 9XG
Company NameClifton Bakery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (1 month, 1 week after company formation)
Appointment DurationResigned same day (Resigned 12 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameFylde Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameReady Credit Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (6 days after company formation)
Appointment Duration8 months (Resigned 16 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O K P M G Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
Company NameTelecom Equipment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2003 (1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameFreedom Maintenance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameMorrison Data Services (Water) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2003 (4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Abel Smith House
Gunnels Wood Road
Stevenage
SG1 2ST
Company NameWest Park Trading Co.214 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (1 day after company formation)
Appointment Duration6 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameWest Park Trading Co.211 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (1 day after company formation)
Appointment Duration9 months, 3 weeks (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameIntegrated Compliance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameShop Electric Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire Fy3 9xg
Company NameShop Electric Group Plc
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 16 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Kpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
Company NameSafehands Group Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Company NameComplete Letting Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (3 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
West Park House
7/9 Wilkinson Avenue
Blackpool
Lancs
FY3 9XG
Company NameFreedom Facilities Management Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameTeam Simoco Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2004 (72 years, 8 months after company formation)
Appointment Duration5 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameFreedom Technical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2005 (8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameCircle Britannia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Midland House
42 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Company NameFacilities Services Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Duration4 years, 5 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Midland House
42 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Company NameRetail Cleaning Initiatives Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameFreedom Utility Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration4 years (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameH2O Leakage Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameCilantro Enserve Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2006 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ashwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Company NameRed Hall 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameMaintenance And Technical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameIndustrial Energy Costs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (38 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameInenco Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date09 October 2006 (22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date09 October 2006 (21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date09 October 2006 (18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameKS Enserve Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameEastern Private Network Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameInenco Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameRed Hall 3 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date09 October 2006 (7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameLamva Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameBaineport Engineering Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameTeam Telecommunications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameInfomatrix Mobile Data Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameBreval Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
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 Date09 October 2006 (4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Emporium Building
6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Company NamePargas Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameHomerton Heating Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameRed Hall 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameAztech Gas Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Midland House
42 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Company NameAtlanta Facilities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Midland House
42 Buckingham Street
Aylesbury
Buckinghamshire
HP20 2LL
Company NameOptimal Utility Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameGMT Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameRotherham Vocational Training Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameRevenue Assurance Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameUtility Management Services (Bcw Group) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Unit 5b Olympic Park Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Company NameUtility Billing & Metering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NamePowerdebt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameRevenue Assurance Services Acquisitions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameRevenue Assurance Services Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameRevenue Assurance Services Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameRevenue Assurance Meter Point Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameUBM Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameRevenue Assurance Debt Collections Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Imperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
Company NameEnergy 2000 Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2008 (12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 08 February 2010)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameSaturn Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Ribble House
Ballam Road
Lytham St. Annes
Lancashire
FY8 4TS
Company NameKMN Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameGas Heating UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameLine Design Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameGIS Direct Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameGas Educational Training (Glasgow) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
2 Queenslie Court
Summerlee Street
Glasgow
G33 4DB
Scotland
Company NameUtility Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (22 years after company formation)
Appointment Duration1 year, 3 months (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameSmartuc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameKMN Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameKMN Structures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameKMN Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameTTG Properties (Derby) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameDalman Technical Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameMelton Power Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (1 year after company formation)
Appointment Duration1 year, 1 month (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameMono Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (22 years, 3 months after company formation)
Appointment Duration1 year (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
Company NameMorrel Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
Company NameStow Land Control Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (24 years after company formation)
Appointment Duration5 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameTreewise Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Registered Company Address
Freedom House
3 Red Hall Avenue
Wakefield
WF1 2UL
Company NameRed-M Wireless Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Springwood Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0NZ
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameSustainable Peat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 2 Neptune Court
Hallam Way
Blackpool
Lancashire
FY4 5LZ
Registered Company Address
West Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Appointment Timeline

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