HRP LIMITED



6 officers / 19 resignations

NORBYE, Christopher

Correspondence address
15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, England, LS27 0LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 May 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode LS27 0LL £4,954,000

CAMPBELL, DAVID PATRICK

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY LEEDS, WEST YORKSHIRE, ENGLAND, LS27 0LL
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS27 0LL £4,954,000

CAMPBELL, DAVID PATRICK

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS27 0LL
Role ACTIVE
Secretary
Appointed on
28 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS27 0LL £4,954,000

BERTLAND, Per Olof Goran

Correspondence address
15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL
Role ACTIVE
director
Date of birth
August 1957
Appointed on
17 November 2015
Resigned on
19 May 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode LS27 0LL £4,954,000

BILLSON, JOHN DAVID

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0LL £4,954,000

KARLIN, SIMON ANDREJ

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
17 November 2015
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0LL £4,954,000


WRIGHT, TONY

Correspondence address
HRP LIMITED ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, UNITED KINGDOM, IP30 9XA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 January 2010
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARD, RICHARD CHARLES RENNEY

Correspondence address
LADYACRE HOUSE, OLD PARK LANE, FARNHAM, SURREY, GU10 5AA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
2 June 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 5AA £1,176,000

ROE, JOHN JOSEPH REILLY

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 November 2004
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

ALLISTON, RALPH COLIN

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 January 2002
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

PILGRIM, AMANDA

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Secretary
Appointed on
24 May 1997
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

NORMAN, PETER CHARLES RUSSELL

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
6 February 1996
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT COMPANY D

PILGRIM, AMANDA

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
6 February 1996
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODHAM, RONALD JOHN

Correspondence address
LIBERTY HOUSE SCHOOL CLOSE, NORTON, BURY ST EDMUNDS, SUFFOLK, IP31 3LZ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 April 1995
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode IP31 3LZ £644,000

SHAND, RICHARD EDWARD

Correspondence address
TIBENHAM FARM, LONG ROW, TIBENHAM, NORWICH, NORFOLK, NR16 1PD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
21 June 1993
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

SHAND, RICHARD EDWARD

Correspondence address
TIBENHAM FARM, LONG ROW, TIBENHAM, NORWICH, NORFOLK, NR16 1PD
Role RESIGNED
Secretary
Appointed on
21 June 1993
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

MANNING, RICHARD

Correspondence address
CHERRY LODGE THE ORCHARD, ST ALBANS ROAD, CODICOTE, HERTFORDSHIRE, SG4 8PY
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
7 July 1992
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 8PY £1,417,000

MANNING, NIGEL

Correspondence address
ASHWICK FARM, HALSE, TAUNTON, SOMERSET, TA4 3JH
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 July 1992
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA4 3JH £1,102,000

WELLS, PETER LESLIE

Correspondence address
GELLIHIRON INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 5SX
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 June 1992
Resigned on
16 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALGER, THOMAS RICHARD

Correspondence address
ALBANY COTTAGE 8 OATLANDS CLOSE, WEYBRIDGE, SURREY, KT13 9ED
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 June 1991
Resigned on
2 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9ED £1,610,000

WELLS, DOUGLAS EDWARD JOHN

Correspondence address
HOME FARM CHAPEL LANE, BILLINGLEY, BARNSLEY, S72 0HY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 June 1991
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S72 0HY £582,000

MERRITT, DAVID JOHN

Correspondence address
SICKLESMERE HOUSE LITTLE WHELNETHAM, SICKLESMERE, BURY ST EDMUNDS, SUFFOLK, IP30 0BX
Role RESIGNED
Secretary
Appointed on
1 June 1991
Resigned on
21 June 1993
Nationality
BRITISH

Average house price in the postcode IP30 0BX £702,000

GRAHAM, RONALD

Correspondence address
MOORLAND VIEW, CATSHAW LANE MILLHOUSE GREEN, SHEFFIELD, S36 9ND
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 June 1991
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S36 9ND £592,000

MERRITT, DAVID JOHN

Correspondence address
SICKLESMERE HOUSE LITTLE WHELNETHAM, SICKLESMERE, BURY ST EDMUNDS, SUFFOLK, IP30 0BX
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 June 1991
Resigned on
27 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP30 0BX £702,000

CURTIS, KINGSLEY WILTON

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
1 June 1991
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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