M.Y.E. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 15 resignations

BURGHAM, Timothy Austin

Correspondence address
Communisis House Manston Lane, Leeds, England, England, LS15 8AH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 October 2020
Nationality
British
Occupation
Finance Director

RAWLINS, STEVEN CLIVE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, ENGLAND, ENGLAND, LS15 8AH
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
28 February 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

RAWLINS, STEVEN CLIVE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, ENGLAND, ENGLAND, LS15 8AH
Role ACTIVE
Secretary
Appointed on
28 February 2019
Nationality
NATIONALITY UNKNOWN

RIDDLE, JONATHAN ROWLATT HUBER

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, UNITED KINGDOM, LS15 8AH
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
15 September 2003
Nationality
BRITISH
Occupation
TAX MANAGER

CADDY, Sarah Louise

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role RESIGNED
director
Date of birth
June 1976
Appointed on
17 June 2010
Resigned on
28 February 2019
Nationality
British
Occupation
Company Secretary

CADDY, SARAH LOUISE

Correspondence address
COMMUNISIS HOUSE MANSTON LANE, LEEDS, UNITED KINGDOM, LS15 8AH
Role RESIGNED
Secretary
Appointed on
31 October 2009
Resigned on
28 February 2019
Nationality
NATIONALITY UNKNOWN

JOHNSON, SARAH JANE MARIE

Correspondence address
6 PRIMITIVE STREET, CARLTON, WAKEFIELD, YORKSHIRE, WF3 3QS
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
29 January 2001
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode WF3 3QS £417,000

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 March 2000
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HG3 2GB £678,000

HARTLEY, ROBERT

Correspondence address
7 WIGTON GREEN, LEEDS, WEST YORKSHIRE, LS17 8QR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
28 April 1994
Resigned on
9 April 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode LS17 8QR £763,000

GIBSON, GEOFF

Correspondence address
BYLANDS, HOPTON HALL LANE, MIRFIELD, WEST YORKSHIRE, WF14 8EL
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
28 April 1994
Resigned on
29 January 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WF14 8EL £804,000

BANNATYNE, ROBERT

Correspondence address
3 AVONBRAE CRESCENT, HAMILTON, LANARKSHIRE, ML3 7PQ
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
1 February 1994
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SANDERSON, MICHAEL ANDREW

Correspondence address
12 FIELD GROVE, CLARKSTON, GLASGOW, G76 8SN
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 May 1990
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
CO DIRECTOR

YOUNG, MARTIN KEAY

Correspondence address
3 PENNY POT GARDENS, HARROGATE, NORTH YORKSHIRE, HG3 2GB
Role RESIGNED
Secretary
Appointed on
13 November 1989
Resigned on
31 October 2009
Nationality
BRITISH

Average house price in the postcode HG3 2GB £678,000

MARR, ALISTAIR EDMUND

Correspondence address
23 WOODVALE AVENUE, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 6RG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 July 1988
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCDOUGALL, GEORGE

Correspondence address
32 LOCHEARN CRESCENT, AIRDRIE, LANARKSHIRE, ML6 6SQ
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
29 July 1988
Resigned on
1 May 1994
Nationality
BRITISH
Occupation
WORKS DIRECTOR

BUCKLEY, MARTIN HOWARD

Correspondence address
AUSBOURNE GRANGE LINTON COMMON, LINTON, WETHERBY, WEST YORKSHIRE, LS22 4JD
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
29 July 1988
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4JD £1,284,000

HALL, STUART

Correspondence address
NEWLYN HUNTLY ROAD, ABOYNE, ABERDEENSHIRE, AB34 5HE
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
29 July 1988
Resigned on
5 January 1989
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DALTON, ANDREW JOHN

Correspondence address
3 ST CHADS RISE, LEEDS, YORKSHIRE, LS6 3QE
Role RESIGNED
Secretary
Appointed on
29 July 1988
Resigned on
13 November 1989
Nationality
BRITISH

Average house price in the postcode LS6 3QE £524,000

CRANSTON, RODERIC WILLIAM

Correspondence address
23 ESSELMOUNT ROAD, EDINBURGH, EH16 5PX
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 July 1988
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
SALES 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