British – Born 66 years ago (March 1958)
Company Name | Co2Sense C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 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 | Roundhay Environmental Action Project |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (Resigned 10 March 2021) |
Assigned Occupation | Senior Manager |
Addresses | Correspondence Address 52 Lidgett Lane Leeds LS8 1PL Registered Company Address 52 Lidgett Lane Leeds LS8 1PL |
Company Name | Bradford District Community Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 26 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 51a St. Pauls Street Leeds LS1 2TE Registered Company Address 51a St. Pauls Street Leeds LS1 2TE |
Company Name | NYA Education |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 August 2018) |
Assigned Occupation | Freelance Consultancy |
Addresses | Correspondence Address 19-23 Humberstone Road Eastgate House Leicester LE5 3GJ Registered Company Address National Youth Agency 9 Newarke Street Leicester LE1 5SN |
Company Name | Futureshapers (Sheffield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2015 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 26 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Triodos Bank Deanery Road Bristol BS1 5AS Registered Company Address Triodos Bank Deanery Road Bristol BS1 5AS |
Company Name | NYA Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (4 years, 3 months after company formation) |
Appointment Duration | 5 years (Resigned 08 July 2020) |
Assigned Occupation | Freelance Consultancy |
Addresses | Correspondence Address National Youth Agency 9 Newarke Street Leicester LE1 5SN Registered Company Address National Youth Agency 9 Newarke Street Leicester LE1 5SN |
Company Name | Yorkshire And Humberside Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 19 February 2008) |
Assigned Occupation | Non Executive Director Since A |
Addresses | Correspondence Address 58 Lidgett Lane Leeds LS8 1PL Registered Company Address Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |