British – Born 76 years ago (October 1947)
Company Name | GSM Graphic Arts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1990 (16 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (Resigned 30 May 2018) |
Assigned Occupation | Electrical Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Thirsk North Yorkshire YO7 1PS |
Company Name | GSM Valtech Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1990 (11 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (Resigned 30 May 2018) |
Assigned Occupation | Electrical Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | G S M Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1998 (same day as company formation) |
Appointment Duration | 19 years, 12 months (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | GSM Printer & Label Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2000 (7 years after company formation) |
Appointment Duration | 18 years, 4 months (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | G S M Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (same day as company formation) |
Appointment Duration | 16 years, 11 months (Resigned 30 May 2018) |
Assigned Occupation | Electrical Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | Varlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2005 (same day as company formation) |
Appointment Duration | 12 years, 11 months (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Unit 1 Osbaldwick Industrial Estate, Outgang Lane York North Yorkshire YO19 5UX |
Company Name | Connect Yorkshire |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2005 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 August 2009) |
Assigned Occupation | Co Chairman |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Company Name | Co2Sense C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (3 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds LS3 1HS Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | Epos Distributor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | 9 years, 4 months (Resigned 01 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Osbaldwick Industrial Estate Outgang Lane York North Yorkshire YO19 5UX Registered Company Address Unit 1 Osbaldwick Industrial Estate Outgang Lane York North Yorkshire YO19 5UX |
Company Name | GSM Group Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2014 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 May 2018) |
Assigned Occupation | Electrical Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | GSM Automotive Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 May 2018) |
Assigned Occupation | Electrical Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |
Company Name | The Lep Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2014 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Oakley House Headway Business Park 3 Saxon Way We Corby Northants NN18 9EZ Registered Company Address Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ |
Company Name | YNY Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (1 year, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address County Hall Racecourse Lane Northallerton North Yorkshire DL7 8AH |
Company Name | G S M Primographic Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2004 (1 week, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (Resigned 30 May 2018) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk YO7 1PS |
Company Name | GSM Valtech Ebt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2009 (same day as company formation) |
Appointment Duration | 8 years, 6 months (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York North Yorkshire YO6 3NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PE |
Company Name | GSM Graphic Arts Ebt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Thormanby Hall Thormanby York YO61 4NN Registered Company Address Castlegarth Works Masonic Lane Thirsk North Yorkshire YO7 1PS |