CAVAGHAN & GRAY LIMITED

6 officers / 57 resignations

FRISTON, Paul Allan

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 February 2025
Nationality
British
Occupation
Director

PACKER, Keith Richard

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 November 2018
Resigned on
12 April 2023
Nationality
British
Occupation
Managing Director

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
Resigned on
26 July 2024
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
Resigned on
26 May 2023
Nationality
Dutch
Occupation
Group Ceo

SIMPSON, RICHARD PETER

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BOPARAN, RANJIT SINGH

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

PATEL, Veepul

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
September 1972
Appointed on
22 May 2023
Nationality
British
Occupation
Director

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
27 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
31 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

PRESTON, APRIL

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
31 July 2015
Resigned on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

TOAL, IAN JOHN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 April 2015
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMITH, COLIN DAVID

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
31 October 2014
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DUNSFORD, JOHN ALEXANDER

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
26 September 2014
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

FEELEY, LOCHLAIN JOHN

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 August 2014
Resigned on
31 July 2015
Nationality
IRISH
Occupation
MANAGING DIRECTOR

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
28 July 2017
Nationality
British
Occupation
Group Cfo

WALKER, CHRISTOPHER

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
2 December 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

WOOKEY, Simon James Penny

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
April 1966
Appointed on
17 June 2013
Resigned on
31 October 2018
Nationality
British
Occupation
Managing Director

CURLE, Tolla Joanne

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
April 1976
Appointed on
9 October 2012
Resigned on
26 September 2014
Nationality
British
Occupation
Accountant

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
16 April 2012
Resigned on
24 August 2015
Nationality
BRITISH
Occupation
SOLICITOR

AMIN, SAEEDA NAZ

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 August 2011
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HUNTER, GRAHAM KEITH

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 May 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KULAR, Kuldip Singh

Correspondence address
Trinity Park House Fox Way, Wakefield, West Yorkshire, United Kingdom, WF2 8EE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
10 December 2010
Resigned on
17 June 2013
Nationality
British
Occupation
Director

WALSH, GARRETT

Correspondence address
2180 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
6 April 2010
Resigned on
26 November 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

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

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
22 March 2010
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
ASSISTANT 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

HERRICK, SIMON EDWARD

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
13 January 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DE AROSTEGUI, CLARE

Correspondence address
2180 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
14 July 2009
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SLADE, JULIAN

Correspondence address
THE STABLES, STABLES LANE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
22 September 2008
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS23 6BX £709,000

HALL, LINDA JANE

Correspondence address
18 LONGLAND LANE, WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8BB
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 July 2008
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

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

HALL, LINDA JANE

Correspondence address
18 LONGLAND LANE, WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8BB
Role RESIGNED
Secretary
Appointed on
22 July 2008
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

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

WALKER, ROBIN PETER

Correspondence address
JOCADELY, WINKERS LANE,, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0AJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 September 2007
Resigned on
22 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 0AJ £1,189,000

URMSTON, GARY

Correspondence address
1A ASHES LANE, STALYBRIDGE, CHESHIRE, ST15 2RH
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 May 2007
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BROOKER, STEPHEN EDWARD

Correspondence address
THE WHITE LODGE, WRENSHOT LANE, HIGH LEGH, KNUTSFORD, CHESHIRE, WA16 6PF
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2007
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6PF £796,000

KULAR, Kuldip Singh

Correspondence address
18 Priory Close, Turvey, Bedfordshire, MK43 8BG
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 March 2007
Resigned on
28 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode MK43 8BG £782,000

KAYE, PAUL FREDERICK

Correspondence address
85 GREGORIES LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
28 March 2007
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 1NN £1,834,000

SLADE, JULIAN

Correspondence address
THE STABLES, STABLES LANE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6BX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
28 March 2007
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS23 6BX £709,000

BARDEN, STEFAN

Correspondence address
2180 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
12 October 2006
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WILLIAMS, CAROL

Correspondence address
TRINITY PARK HOUSE FOX WAY, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 8EE
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 March 2005
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

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
17 March 2005
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
GROUP CHIEF ACCOUNTANT

LILL, JONATHAN CRAIG

Correspondence address
THE MALLARDS, CROSBY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SZ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
16 January 2004
Resigned on
22 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DL6 3SZ £486,000

PHILLIPS, MARTIN

Correspondence address
TWIN OAKS,, NEWBY EAST, CARLISLE, CUMBRIA, CA4 8RA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
16 January 2004
Resigned on
10 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CA4 8RA £759,000

SIMS, HOWARD RONALD

Correspondence address
ACRE HEAD LONGBURGH, BURGH-BY-SANDS, CARLISLE, CUMBRIA, CA5 6AF
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 January 2004
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA5 6AF £609,000

LILL, JONATHAN

Correspondence address
QUEENSBRIDGE BARN, OVERTON ON DEE, WREXHAM, CLWYD, LL13 0LE
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
27 August 2002
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LL13 0LE £453,000

WILD, Julian Nicholas

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
May 1953
Appointed on
27 August 2002
Resigned on
21 March 2005
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HU10 7RS £693,000

PHILLIPS, MARTIN

Correspondence address
TWIN OAKS,, NEWBY EAST, CARLISLE, CUMBRIA, CA4 8RA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 August 2002
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CA4 8RA £759,000

LILL, JONATHAN CRAIG

Correspondence address
THE MALLARDS, CROSBY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3SZ
Role RESIGNED
Secretary
Appointed on
27 August 2002
Resigned on
22 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DL6 3SZ £486,000

CHRISTIE, MICHAEL SEAN

Correspondence address
262 HIGH STREET, BOSTON SPA, WEST YORKSHIRE, LS23 6AJ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 July 1999
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS23 6AJ £558,000

WILD, Julian Nicholas

Correspondence address
226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS
Role RESIGNED
secretary
Appointed on
6 July 1999
Resigned on
27 August 2002
Nationality
British

Average house price in the postcode HU10 7RS £693,000

GOSS, RODERICK JOHN

Correspondence address
TOP YARD CASTLE GATE, CASTLE BYTHAM, GRANTHAM, LINCOLNSHIRE, NG33 4RQ
Role RESIGNED
Secretary
Appointed on
28 February 1997
Resigned on
6 July 1999
Nationality
BRITISH

Average house price in the postcode NG33 4RQ £800,000

GOSS, RODERICK JOHN

Correspondence address
TOP YARD CASTLE GATE, CASTLE BYTHAM, GRANTHAM, LINCOLNSHIRE, NG33 4RQ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 February 1997
Resigned on
6 July 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG33 4RQ £800,000

HOLLEY, PETER NICHOLAS

Correspondence address
BROOK HOUSE, BISHOP MONKTON, HARROGATE, NORTH YORKSHIRE, HG3 3QU
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
26 September 1996
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG3 3QU £597,000

HOLLEY, PETER NICHOLAS

Correspondence address
BROOK HOUSE, BISHOP MONKTON, HARROGATE, NORTH YORKSHIRE, HG3 3QU
Role RESIGNED
Secretary
Appointed on
26 September 1996
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG3 3QU £597,000

MILLER, DAVID PETER

Correspondence address
ARBOUR HOUSE, LAMONBY, PENRITH, CUMBRIA, CA11 9SS
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
10 March 1995
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
FOOD TECHNOLOGIST

Average house price in the postcode CA11 9SS £465,000

MATTOCK, IAN GEOFFREY

Correspondence address
13 LANSDOWNE COURT, STANWIX, CARLISLE, CUMBRIA, CA3 9HW
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
28 January 1994
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
PURCHASING DIRECTOR

Average house price in the postcode CA3 9HW £396,000

DICKINSON, JOHN

Correspondence address
2 OAKS LANE, KIRKBAMPTON, CARLISLE, CUMBRIA, CA5 6HY
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 October 1992
Resigned on
9 July 1993
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode CA5 6HY £362,000

OSBORNE, PATRICK THOMAS HAMILTON

Correspondence address
BLACKDUB, CASTLE CARROCK, CARLISLE, CUMBRIA
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
6 October 1991
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MURPHY, JOHN PATRICK

Correspondence address
20 THE HERMITAGE, THORNTON CLEVELEYS, LANCASHIRE, FY5 2TH
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
6 October 1991
Resigned on
26 September 1996
Nationality
BRITISH

Average house price in the postcode FY5 2TH £622,000

SANDERSON, ARTHUR HALL

Correspondence address
THE CROFT, CUMMERSDALE, CARLISLE, CUMBRIA, CA2 6BH
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
6 October 1991
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
CHAIRMAN/COMPANY DIRECTOR

SIMS, HOWARD RONALD

Correspondence address
ACRE HEAD LONGBURGH, BURGH-BY-SANDS, CARLISLE, CUMBRIA, CA5 6AF
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
6 October 1991
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CA5 6AF £609,000

HUSBAND, IAN DOUGLAS

Correspondence address
10 BROOMY HILL, AGLIONBY, CARLISLE, CUMBRIA, CA4 8AF
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
6 October 1991
Resigned on
23 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA4 8AF £403,000

MURPHY, JOHN PATRICK

Correspondence address
20 THE HERMITAGE, THORNTON CLEVELEYS, LANCASHIRE, FY5 2TH
Role RESIGNED
Secretary
Appointed on
6 October 1991
Resigned on
26 September 1996
Nationality
BRITISH

Average house price in the postcode FY5 2TH £622,000

NIGHTINGALE, JAMES ALLAN

Correspondence address
STONETHWAITE CHAPEL LANE, CROOK, KENDAL, CUMBRIA, LA8 9HR
Role RESIGNED
Director
Date of birth
September 1925
Appointed on
1 August 1988
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA8 9HR £779,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company