COALFIELD ESTATES LIMITED

6 officers / 21 resignations

SHILLAW, Lynda Margaret

Correspondence address
C/O Teneo Restructuring 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

PATMORE, Katerina Jane

Correspondence address
C/O Teneo Restructuring 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 October 2019
Nationality
British
Occupation
Chief Financial Office

BALL, IAN RICHARD

Correspondence address
ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode S60 5TR £6,917,000

MICHAELSON, Richard Owen

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
October 1966
Appointed on
13 November 2018
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode S60 5TR £6,917,000

BIRCH, Christopher Michael

Correspondence address
Amp Technology Centre, Brunel Way, Rotherham, South Yorkshire, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 June 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Group General Counsel And Company Secretary

Average house price in the postcode S60 5WG £6,118,000

HARWORTH SECRETARIAT SERVICES LIMITED

Correspondence address
ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Role ACTIVE
Secretary
Appointed on
31 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S60 5TR £6,917,000


BIRCH, Christopher Michael

Correspondence address
C/O Teneo Restructuring 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role RESIGNED
director
Date of birth
July 1981
Appointed on
8 September 2021
Nationality
British
Occupation
Group General Counsel And Company Secretary

KIRKMAN, ANDREW MICHAEL DAVID

Correspondence address
ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
19 January 2016
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode S60 5TR £6,917,000

MASON, GEOFFREY KEITH HOWARD

Correspondence address
AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 April 2015
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode S60 5WG £6,118,000

RICHARDSON, MICHAEL

Correspondence address
AMP TECHNOLOGY CENTRE, BRUNEL WAY, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 5WG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
30 April 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S60 5WG £6,118,000

HAGUE, Jeremy Richard

Correspondence address
5 Park Crescent, Retford, Nottinghamshire, United Kingdom, DN22 6UF
Role RESIGNED
director
Date of birth
May 1964
Appointed on
2 January 2013
Resigned on
30 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DN22 6UF £333,000

MACKINTOSH, ANDREW JOHN

Correspondence address
SHEFFIELD BUSINESS CENTRE EUROPA LINK, SHEFFIELD, ENGLAND, S9 1XZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 November 2012
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S9 1XZ £1,475,000

MASON, GEOFFREY KEITH HOWARD

Correspondence address
HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
31 October 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode DN11 8DB £284,000

RHODES, JEREMY

Correspondence address
HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
Role RESIGNED
Secretary
Appointed on
31 May 2012
Resigned on
15 August 2012
Nationality
BRITISH

Average house price in the postcode DN11 8DB £284,000

RHODES, JEREMY

Correspondence address
HARWORTH PARK, BLYTH ROAD, HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8DB
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
23 May 2012
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN11 8DB £284,000

COLE, RICHARD ANDREW

Correspondence address
LODGE FARM EAKRING ROAD, WELLOW, NEWARK, NG22 0EG
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
15 November 2010
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NG22 0EG £352,000

BROCKSOM, David Graham

Correspondence address
7 York Road, Harrogate, North Yorkshire, HG1 2QA
Role RESIGNED
director
Date of birth
November 1960
Appointed on
18 September 2007
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode HG1 2QA £1,077,000

LLOYD, JONATHAN SIMON

Correspondence address
ORCHARD HOUSE, MARTON CUM GRAFTON, YORK, YO51 9QY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
9 July 2007
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode YO51 9QY £722,000

COLE, RICHARD ANDREW

Correspondence address
LODGE FARM, EAKRING ROAD, WELLOW, NEWARK, NOTTINGHAMSHIRE, NG22 0EG
Role RESIGNED
Secretary
Appointed on
29 March 2005
Resigned on
31 May 2012
Nationality
BRITISH

Average house price in the postcode NG22 0EG £352,000

GARNESS, MELVIN

Correspondence address
11 THE DRIVE, RETFORD, NOTTINGHAMSHIRE, DN22 6SD
Role RESIGNED
Secretary
Appointed on
8 February 2005
Resigned on
29 March 2005
Nationality
BRITISH

Average house price in the postcode DN22 6SD £677,000

SPINDLER, GAROLD RALPH

Correspondence address
MANOR HOUSE, WESTHAUGH TUMBLING HILL CARLETON, PONTEFRACT, WF8 2RP
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 October 2004
Resigned on
9 July 2005
Nationality
AMERICAN
Occupation
MINING ENGINEER

Average house price in the postcode WF8 2RP £482,000

MAWE, CHRISTOPHER

Correspondence address
5 BACK LANE, WHIXLEY, YORK, NORTH YORKSHIRE, YO26 8BG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 July 2004
Resigned on
17 September 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO26 8BG £666,000

GARNESS, MELVIN

Correspondence address
11 THE DRIVE, RETFORD, NOTTINGHAMSHIRE, DN22 6SD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
20 March 2002
Resigned on
28 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 6SD £677,000

WEST, ANDREW DAVID

Correspondence address
3 ABBOTT STREET, LONG EATON, NOTTINGHAM, NG10 1DF
Role RESIGNED
Secretary
Appointed on
12 March 2002
Resigned on
8 February 2005
Nationality
BRITISH

Average house price in the postcode NG10 1DF £196,000

MCPHIE, GORDON ALLISTER

Correspondence address
WIGLEY GREEN FARMHOUSE, OLD BRAMPTON, DERBYSHIRE, S42 7JJ
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
12 March 2002
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S42 7JJ £706,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 February 2002
Resigned on
12 March 2002

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 February 2002
Resigned on
12 March 2002

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