British – Born 62 years ago (December 1961)
Company Name | R-Group Of Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 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 Name | R-Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 6 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 Name | Indigo Telecom Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (9 months, 3 weeks after company formation) |
Appointment Duration | 10 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 Name | Netzero Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (same day as company formation) |
Appointment Duration | 9 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 Name | Morfind 2027 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2001 (2 weeks, 3 days after company formation) |
Appointment Duration | 8 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 Name | CARR Side Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (2 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Romaheath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (8 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Simoco Emea Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2003 (11 months after company formation) |
Appointment Duration | 7 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 Name | Affini Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (4 months, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | Team Telecommunications Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2004 (1 month, 4 weeks after company formation) |
Appointment Duration | 5 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 Name | Trans-Pennine Properties Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (7 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Trans-Pennine Properties Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (7 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Inenco Energy Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (20 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Hutchison Communication Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (8 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Inenco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (2 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Liberty Gas Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (5 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Liberate Training And Apprenticeships Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (8 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | CARR Side Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (9 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Indigo Telecom Installation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (7 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Gas Call Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (12 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Franchisingpeople.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (1 year, 2 months after company formation) |
Appointment Duration | 13 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 Name | Red Hall 4 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (1 month, 3 weeks after company formation) |
Appointment Duration | 13 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 Name | Red Hall 7 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (4 weeks, 1 day after company formation) |
Appointment Duration | 13 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 Name | Red Hall 9 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (6 months, 1 week after company formation) |
Appointment Duration | 13 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 Name | Red Hall 6 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1997 (3 weeks, 2 days after company formation) |
Appointment Duration | 12 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 Name | Freedom International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 5 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 Name | Maintenancepeople.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1997 (4 weeks, 1 day after company formation) |
Appointment Duration | 12 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 Name | Freedom Technical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Roto-Rooter Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (same day as company formation) |
Appointment Duration | 12 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 Name | R-Inns Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | R-Creative Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Binns Wholesale Butchers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 6 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 Name | R-Benson (Catering Meats) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Freedom Security Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Buildcare Property Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (1 year after company formation) |
Appointment Duration | 11 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 Name | Freedom Conversions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1998 (2 days after company formation) |
Appointment Duration | 2 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 Name | L & L Management Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Keep The Fylde Farming Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Liberty Property Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 9 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 Name | TTG Global Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (same day as company formation) |
Appointment Duration | 9 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 Name | Liberty Gas Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (same day as company formation) |
Appointment Duration | 9 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 Name | IVES Contract Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2000 (same day as company formation) |
Appointment Duration | 9 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 Name | Red Hall 5 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (4 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Red Hall 11 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (2 years, 12 months after company formation) |
Appointment Duration | 9 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 Name | Red Hall 10 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (2 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | The Birley Arms Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | VIP Bin Cleaning Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2000 (5 years after company formation) |
Appointment Duration | 3 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 Name | Jigsaw Child Care Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2001 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | Bespoke Real Estate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2001 (4 months, 2 weeks after company formation) |
Appointment Duration | 8 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 Name | West Park Trading Co.300 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2001 (1 year, 4 months after company formation) |
Appointment Duration | 2 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 Name | Completepeaceofmind Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2002 (5 days after company formation) |
Appointment Duration | 8 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 Name | Clifton Quality Meats Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2002 (23 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Tree Tots Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2002 (2 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | G-Map Professional Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (1 month after company formation) |
Appointment Duration | 7 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 Name | Northern Retail Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (1 week, 6 days after company formation) |
Appointment Duration | 1 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 Name | B 2 C Support Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2002 (3 weeks, 3 days after company formation) |
Appointment Duration | 1 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 Name | Atlantic Water Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (1 year after company formation) |
Appointment Duration | 7 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 Name | Spice Vehicle Leasing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2002 (1 year, 2 months after company formation) |
Appointment Duration | 7 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 Name | Clifton Real Estate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (3 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Clifton Real Estate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2002 (3 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Clifton Bakery Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (1 month, 1 week after company formation) |
Appointment Duration | Resigned 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 Name | Fylde Building Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2002 (1 week after company formation) |
Appointment Duration | 1 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 Name | Ready Credit Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2002 (6 days after company formation) |
Appointment Duration | 8 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 Name | Telecom Equipment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2003 (1 year, 3 months after company formation) |
Appointment Duration | 3 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 Name | Freedom Maintenance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (2 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Morrison Data Services (Water) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2003 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | West Park Trading Co.214 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (1 day after company formation) |
Appointment Duration | 6 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 Name | West Park Trading Co.211 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2003 (1 day after company formation) |
Appointment Duration | 9 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 Name | Integrated Compliance Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (1 year, 9 months after company formation) |
Appointment Duration | 6 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 Name | Shop Electric Properties Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Shop Electric Group Plc |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Safehands Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2003 (same day as company formation) |
Appointment Duration | 6 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 Name | Complete Letting Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (3 weeks, 4 days after company formation) |
Appointment Duration | 5 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 Name | Freedom Facilities Management Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (2 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Team Simoco Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2004 (72 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Freedom Technical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2005 (8 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Circle Britannia Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2005 (same day as company formation) |
Appointment Duration | 4 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 Name | Facilities Services Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (13 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Service Line (Nationwide) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2005 (13 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Retail Cleaning Initiatives Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2005 (2 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Freedom Utility Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 4 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 Name | H2O Leakage Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Cilantro Enserve Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Red Hall 1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Maintenance And Technical Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (3 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Industrial Energy Costs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (38 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Inenco Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (23 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Midland Energy Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (22 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Inenco Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (21 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Kinetic Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (18 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | KS Enserve Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (12 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Eastern Private Network Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (12 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Inenco Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (11 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Red Hall 3 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (8 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Red Hall 8 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (7 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Lamva Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (7 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Baineport Engineering Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (5 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Team Telecommunications Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (8 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Infomatrix Mobile Data Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Breval Technical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (29 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Breval Environmental Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (4 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Pargas Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (9 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Homerton Heating Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (11 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Red Hall 2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Aztech Gas Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | Atlanta Facilities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (11 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Optimal Utility Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (4 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | GMT Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (7 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Rotherham Vocational Training Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (5 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (9 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Utility Management Services (Bcw Group) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Utility Billing & Metering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Powerdebt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (3 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Services Acquisitions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Services Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Services Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (1 year, 7 months after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Meter Point Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (7 months after company formation) |
Appointment Duration | 2 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 Name | UBM Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (7 months after company formation) |
Appointment Duration | 2 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 Name | Revenue Assurance Debt Collections Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Energy 2000 Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (12 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Saturn Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (9 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | KMN Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (8 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Gas Heating UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (7 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Line Design Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (11 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | GIS Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (2 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Gas Educational Training (Glasgow) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (12 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Utility Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (22 years after company formation) |
Appointment Duration | 1 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 Name | Smartuc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | KMN Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (8 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | KMN Structures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (8 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | KMN Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (8 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | TTG Properties (Derby) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (11 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Dalman Technical Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | Melton Power Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (1 year after company formation) |
Appointment Duration | 1 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 Name | Mono Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (22 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Morrel Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (8 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Stow Land Control Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (24 years after company formation) |
Appointment Duration | 5 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 Name | Treewise Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (6 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Red-M Wireless Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Sustainable Peat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 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 |