Ilkley
West Yorkshire
LS29 8QZ
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 August 2008) |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | John David Coram |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Accountant |
Correspondence Address | 10 Goldcrest Drive Spondon Derby Derbyshire DE21 7TN |
Director Name | Brian William Felton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Sales Engineer |
Correspondence Address | 2 Moray Place Dronfield Woodhouse Sheffield South Yorkshire S18 8ZN |
Director Name | Ben Hicks |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Engineer |
Correspondence Address | 76 Hallowes Lane Dronfield Sheffield South Yorkshire S18 6UA |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Clive Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Engineer |
Correspondence Address | 4 Saint Hughs Terrace Sturton By Stow Lincoln Lincolnshire LN1 2AF |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Fcca |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | John David Coram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 10 Goldcrest Drive Spondon Derby Derbyshire DE21 7TN |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(30 years after company formation) |
Appointment Duration | 5 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Brian Philip Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 12a Fairway Guiseley Leeds LS20 8JT |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(33 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | Bay Hall Mills Huddersfield HD1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |