Roundhay
Leeds
LS8 2JJ
Director Name | Christopher Clive Haggett-King |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Milnthorpe Garth Bramham West Yorkshire LS23 6TH |
Director Name | Stephen John Richmond |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | General Manager |
Correspondence Address | 3c Summerfield Ashdell Road Sheffield South Yorkshire S10 3DD |
Secretary Name | York Trust Investment Partners Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 1995(5 years after company formation) |
Appointment Duration | 28 years, 11 months |
Correspondence Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Mr John Michael Jelly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gilleyfield Farm Vicarage Lane Dore Sheffield South Yorkshire S17 3DY |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | John Melvyn Ager |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 1992) |
Role | Managing Director |
Correspondence Address | 17 Hoylake Avenue Chesterfield Derbyshire S40 3NQ |
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Mr Neil Morrison Milne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 49 College Cross London N1 1PT |
Secretary Name | York Trust Investment Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1995) |
Correspondence Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 1997 | Dissolved (1 page) |
---|---|
13 May 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: st.paul's house park square leeds LS1 2PJ (1 page) |
19 September 1995 | Appointment of a voluntary liquidator (2 pages) |
19 September 1995 | Resolutions
|
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Return made up to 09/05/95; full list of members (10 pages) |