2 SISTERS SITE CERTIFICATION LIMITED

2 officers / 26 resignations

TOMKINSON, CRAIG ASHLEY

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role ACTIVE
Director
Date of birth
March 1982
Appointed on
30 June 2018
Nationality
BRITISH
Occupation
GROUP CFO

KERS, Ronald Klaas Otto, Mr.

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role ACTIVE
director
Date of birth
July 1969
Appointed on
30 June 2018
Nationality
Dutch
Occupation
Group Ceo

PIKE, Richard Neil

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
September 1969
Appointed on
22 August 2017
Resigned on
30 June 2018
Nationality
British
Occupation
Group Cfo

FLETCHER, MARTYN PAUL

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
17 July 2017
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
COO

DAVIES, GARETH WYN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 August 2015
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

DAVIES, GARETH WYN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Secretary
Appointed on
24 August 2015
Resigned on
23 August 2017
Nationality
NATIONALITY UNKNOWN

LEADBEATER, Stephen Paul

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
June 1961
Appointed on
20 June 2014
Resigned on
18 July 2017
Nationality
British
Occupation
Group Cfo

HENDERSON, STEPHEN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
18 April 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

MORGAN, DAVID STEVEN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
9 October 2012
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

MORGAN, DAVID STEVEN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Secretary
Appointed on
9 October 2012
Resigned on
24 August 2015
Nationality
NATIONALITY UNKNOWN

KHANDKE, Suneil Shashikant

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
October 1966
Appointed on
5 January 2012
Resigned on
18 April 2014
Nationality
British
Occupation
Technical Director

QUAYLE, HUAN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
23 November 2011
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

QUAYLE, HUAN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Secretary
Appointed on
22 March 2010
Resigned on
9 October 2012
Nationality
NATIONALITY UNKNOWN

HALL, LINDA JANE

Correspondence address
18 LONGLAND LANE, WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8BB
Role RESIGNED
Secretary
Appointed on
24 April 2006
Resigned on
3 March 2010
Nationality
BRITISH

Average house price in the postcode YO26 8BB £645,000

HILL, ROBERT CHRISTOPHER

Correspondence address
9 KINGSLEY CLOSE, SANDAL, WAKEFIELD, WEST YORKSHIRE, WF2 7EB
Role RESIGNED
Secretary
Appointed on
25 February 2005
Resigned on
24 April 2006
Nationality
BRITISH

Average house price in the postcode WF2 7EB £350,000

GORMAN, JOHN

Correspondence address
18 GREATFORD ROAD, UFFINGTON, STAMFORD, LINCOLNSHIRE, PE9 4SW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
23 February 2005
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
GROUP TECHNICAL DIRECTOR

Average house price in the postcode PE9 4SW £848,000

STEWART, CAROLE ELIZABETH

Correspondence address
2180 CENTURY WAY, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
23 February 2005
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
TECHNICAL EXECUTIVE

Average house price in the postcode LS15 8ZB £5,995,000

WILLIAMS, CAROL

Correspondence address
2180 CENTURY WAY, THORPE PARK, LEEDS, UNITED KINGDOM, LS15 8ZB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
23 February 2005
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS15 8ZB £5,995,000

LAYCOCK, PAULINE

Correspondence address
BEVERLEY HOUSE, SAINT STEPHENS SQUARE, HULL, NORTH HUMBERSIDE, HU1 3XD
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 July 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

LAYCOCK, PAULINE

Correspondence address
BEVERLEY HOUSE, SAINT STEPHENS SQUARE, HULL, NORTH HUMBERSIDE, HU1 3XD
Role RESIGNED
Secretary
Appointed on
18 July 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

HARRIS, FRANCES SUSAN

Correspondence address
RAINES HOUSE DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 1HR
Role RESIGNED
Secretary
Appointed on
30 September 1998
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode WF1 1HR £1,271,000

HARRIS, FRANCES SUSAN

Correspondence address
RAINES HOUSE DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 1HR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
30 September 1998
Resigned on
18 July 2003
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode WF1 1HR £1,271,000

WILD, JULIAN NICHOLAS

Correspondence address
FARNSWORTH HOUSE, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2NS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
27 April 1998
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NG7 2NS £284,000

SIMPSON, DAVID GRAY

Correspondence address
RAINES HOUSE DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 1HR
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
31 March 1994
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode WF1 1HR £1,271,000

SIMPSON, DAVID GRAY

Correspondence address
RAINES HOUSE DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 1HR
Role RESIGNED
Secretary
Appointed on
31 March 1994
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode WF1 1HR £1,271,000

BUCKLEY, MICHAEL HENRY

Correspondence address
EWOOD FARMHOUSE, GREAVES LANE EDINGLEY, NEWARK, NOTTINGHAMSHIRE, NG22 8BN
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
15 October 1992
Resigned on
27 April 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BUCKLEY, MICHAEL HENRY

Correspondence address
EWOOD FARMHOUSE, GREAVES LANE EDINGLEY, NEWARK, NOTTINGHAMSHIRE, NG22 8BN
Role RESIGNED
Secretary
Appointed on
15 October 1992
Resigned on
31 March 1994
Nationality
BRITISH

DICKS, JOHN MALCOLM JAMES

Correspondence address
BEVERLEY HOUSE ST STEPHENS SQUARE, HULL, NORTH HUMBERSIDE, HU1 3XD
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
15 October 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

More Company Information