PATCHETT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
5 officers / 4 resignations

PATCHETT, NICHOLAS JOHN

Correspondence address
RYEFIELD HOUSE, 180 HIGHGATE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1DS
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
20 March 2020
Nationality
BRITISH
Occupation
PROPERTY MANAGER

PATCHETT, James Edmund

Correspondence address
Ryefield House, 180 Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DS
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 March 2020
Nationality
British
Occupation
Contracts Manager

PATCHETT, Charles Edmund Shepherd

Correspondence address
Ryefield House, 180 Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DS
Role ACTIVE
director
Date of birth
December 1948
Appointed on
21 May 1996
Nationality
British
Occupation
Builder

PATCHETT, MICHAEL JOHN

Correspondence address
RYEFIELD HOUSE, 180 HIGHGATE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1DS
Role ACTIVE
Secretary
Appointed on
21 May 1996
Nationality
BRITISH
Occupation
BUILDER

PATCHETT, MICHAEL JOHN

Correspondence address
RYEFIELD HOUSE, 180 HIGHGATE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1DS
Role ACTIVE
Director
Date of birth
September 1942
Appointed on
21 May 1996
Nationality
BRITISH
Occupation
BUILDER

PATCHETT, James Edmund

Correspondence address
Moorlands, Moorhouse Lane, Oxenhope, Keighley, West Yorkshire, BD22 9RX
Role RESIGNED
director
Date of birth
March 1977
Appointed on
22 May 2007
Resigned on
17 July 2013
Nationality
British
Occupation
Contracts Manager

Average house price in the postcode BD22 9RX £531,000

PATCHETT, NICHOLAS JOHN

Correspondence address
8 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
15 October 1999
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode LS29 9PU £812,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
21 May 1996
Resigned on
21 May 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
21 May 1996
Resigned on
21 May 1996

Average house price in the postcode LS1 2DS £545,000


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