CTP (WAKEFIELD) LIMITED

6 officers / 17 resignations

SHEPHERD, MARCUS OWEN

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

UPTON, RICHARD

Correspondence address
7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

WEINER, Matthew Simon

Correspondence address
7a Howick Place, London, United Kingdom, SW1P 1DZ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 September 2017
Resigned on
27 October 2020
Nationality
British
Occupation
Chartered Surveyor

WHITESIDE, JOHN PAUL

Correspondence address
7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
16 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARTON, CHRIS

Correspondence address
7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Role ACTIVE
Secretary
Appointed on
31 March 2016
Nationality
NATIONALITY UNKNOWN

ILLINGWORTH, Guy

Correspondence address
Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom, CH4 0DH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode CH4 0DH £385,000


CASSELS, BRADLEY DAVID

Correspondence address
7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
31 March 2016
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

WHITESIDE, JOHN PAUL

Correspondence address
7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Role RESIGNED
Secretary
Appointed on
17 August 2011
Resigned on
31 March 2016
Nationality
NATIONALITY UNKNOWN

TONKIN, TIMOTHY PATRICK

Correspondence address
4TH FLOOR, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5BZ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
9 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

QUARMBY, OLIVER ALEXANDER

Correspondence address
4TH FLOOR, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5BZ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
20 January 2011
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TONKIN, TIMOTHY PATRICK

Correspondence address
32 GLEDHOW WOOD GROVE, LEEDS, WEST YORKSHIRE, LS8 1NZ
Role RESIGNED
Secretary
Appointed on
17 March 2003
Resigned on
17 August 2011
Nationality
BRITISH

Average house price in the postcode LS8 1NZ £673,000

BARRACLOUGH, IAN FIRTH

Correspondence address
3 HEADINGLEY CASTLE, OFF HEADINGLEY LANE, LEEDS, LS6 2DH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
5 November 1998
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS6 2DH £490,000

BRADBURY, JAMES JULIAN

Correspondence address
THE CONIFERS, 3A CHESTER ROAD HOLMES CHAPEL, CREWE, CHESHIRE, CW4 7BH
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
5 November 1998
Resigned on
24 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 7BH £720,000

WHITESIDE, JOHN PAUL

Correspondence address
7A HOWICK PLACE, LONDON, ENGLAND, SW1P 1DZ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 November 1998
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

TONKIN, TIMOTHY PATRICK

Correspondence address
32 GLEDHOW WOOD GROVE, LEEDS, WEST YORKSHIRE, LS8 1NZ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
5 November 1998
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS8 1NZ £673,000

STROSS, ROLAND PETER

Correspondence address
4TH FLOOR, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5BZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 February 1993
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TOPHAM, DAVID JAMES

Correspondence address
2 HIGHGATE, ST MARGARETS ROAD, ALTRINCHAM, CHESHIRE, WA14 2AP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
8 December 1992
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2AP £456,000

CORSCADDEN, JAMES ARTHUR BARRIE

Correspondence address
THIMBLE HALL SOUTH LANE, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4EE
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
8 December 1992
Resigned on
12 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCCORMACK, ROBERT KEITH

Correspondence address
1 LONG MEADOW, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 4LS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
8 December 1992
Resigned on
6 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA10 4LS £486,000

QUARMBY, JAMES ROGER

Correspondence address
ARTHINGTON PARK, ARTHINGTON, OTLEY, WEST YORKSHIRE, LS21 1PH
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
8 December 1992
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS21 1PH £1,147,000

CORSCADDEN, JAMES ARTHUR BARRIE

Correspondence address
THIMBLE HALL SOUTH LANE, CAWTHORNE, BARNSLEY, SOUTH YORKSHIRE, S75 4EE
Role RESIGNED
Secretary
Appointed on
8 December 1992
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 November 1992
Resigned on
8 December 1992

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 November 1992
Resigned on
8 December 1992

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


More Company Information