QUEEN MARGARET'S SCHOOL, YORK LIMITED

23 officers / 55 resignations

FIELD, Richard David, Doctor

Correspondence address
134 Townhead Road, Dore, Sheffield, South Yorkshire, S17 3AQ
Role ACTIVE
director
Date of birth
April 1945
Appointed on
5 August 2025
Resigned on
7 June 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode S17 3AQ £2,247,000

EDWARDS, Nicholas John, Lt Col (Retd)

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
February 1956
Appointed on
17 March 2025
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

BUTTERY, Andrew

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 March 2025
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

STODDART-SCOTT, Jennie Deborah

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
February 1982
Appointed on
26 September 2024
Nationality
British
Occupation
Governor

Average house price in the postcode LS1 5PS £117,000

COCHRAN, Douglas John Scott

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
23 January 2024
Nationality
British
Occupation
Governor

Average house price in the postcode LS1 5PS £117,000

SHI, Fang

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
April 1979
Appointed on
26 June 2023
Nationality
Chinese
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

HENNEY, Emma Marie, Doctor

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 November 2022
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

BARKER, Sarah Jane

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
28 November 2022
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

FORSTER, Jonathan

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
December 1954
Appointed on
3 June 2021
Resigned on
9 July 2023
Nationality
British
Occupation
School Governor

BURT, Terence William

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
June 1956
Appointed on
29 April 2021
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

BLYTHE, Nicholas William Granville

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 September 2020
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

STRIPE, Matthew

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
25 March 2019
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

FAIRLEY, Chloe Alice

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
June 1978
Appointed on
25 March 2019
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

MARX, CATHERINE HELEN

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
7 July 2018
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

HODDINOTT, John Daniel

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 March 2018
Resigned on
31 August 2024
Nationality
British
Occupation
School Governor

FORBES, Annabel Lettice, The Hon. Mrs

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
June 1973
Appointed on
19 March 2018
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

MORSE, Robert John

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 September 2017
Resigned on
29 August 2022
Nationality
British
Occupation
School Governor

KING, Susan Alison

Correspondence address
Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
November 1958
Appointed on
26 May 2017
Nationality
British
Occupation
School Governor

Average house price in the postcode LS1 5PS £117,000

GRANGER, Clare Deborah

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
August 1961
Appointed on
6 April 2017
Resigned on
31 August 2024
Nationality
British
Occupation
School Governor

BAYLISS, CAROLINE JANE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
7 April 2016
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

PEART, EMMA JANE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

MORLEY, Anna Mary

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
October 1984
Appointed on
16 March 2015
Resigned on
5 July 2021
Nationality
British
Occupation
Chartered Surveyor

CORNER, Nigel Frederick Hartley

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2014
Resigned on
5 July 2021
Nationality
British
Occupation
School Governor

KING, SUSAN ALISON

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 June 2017
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

MILLER, ROSS CHARLES

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
16 March 2015
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIDSON, DENISE WINIFRED

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
21 January 2015
Resigned on
2 July 2016
Nationality
BRITISH
Occupation
RETIRED HEADMISTRESS

OAKLEY, MICHAEL DUDLEY

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 March 2013
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

PRESTON, KATHERINE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 September 2012
Resigned on
11 December 2018
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

MADDAN, David James Huband

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role RESIGNED
director
Date of birth
September 1960
Appointed on
25 June 2012
Resigned on
7 July 2018
Nationality
British
Occupation
Army Officer

PARKER, DAVID

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
25 June 2012
Resigned on
7 July 2018
Nationality
BRITISH
Occupation
UNIVERSITY ACADEMIC

CARNEGIE-BROWN, Emma Mary

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
29 March 2011
Resigned on
7 July 2017
Nationality
British
Occupation
Homemaker/Mother

SCOTT, FRANCIS ALEXANDER

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
21 June 2010
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
SCHOOL GOVERNOR

RUTLAND, RACHEL EMMA LOUISE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 March 2010
Resigned on
4 July 2015
Nationality
BRITISH
Occupation
ESTATE OWNER

LAMBERT, NICHOLAS THOMAS

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 March 2010
Resigned on
2 July 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT MANAGER

PEARSON, EMILY CLARE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
23 November 2009
Resigned on
7 July 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

BELL, ELIZABETH

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
22 June 2009
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
HOUSEWIFE

KETTLEWELL, THOMAS STEPHEN

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 March 2009
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOODER, CAROLINE MELANIE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 November 2007
Resigned on
2 February 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT

WARD, Daniel

Correspondence address
Escrick Park, Escrick, York, North Yorkshire, YO19 6EU
Role RESIGNED
director
Date of birth
July 1959
Appointed on
13 March 2006
Resigned on
1 January 2012
Nationality
British
Occupation
Director And Property Fund Man

SMALL, IAN MURRAY

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
14 March 2005
Resigned on
4 July 2015
Nationality
BRITISH
Occupation
EDUCATIONAL CONSULTANT

LEWIN, ANDREW GRAEME WINTON

Correspondence address
HEADMASTER'S HOUSE, BRAMCOTE SCHOOL 30 FILEY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 2TT
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 March 2005
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
HEADMASTER

CROSBY, JAMES ROBERT

Correspondence address
GLENDEVON HOUSE, HOWHILL ROAD, BECKWITHSHAW, HARROGATE, NORTH YORKSHIRE, HG3 1QJ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
8 March 2004
Resigned on
31 December 2009
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode HG3 1QJ £733,000

SHEPHERD, GWYNEDD

Correspondence address
KEEPERS LODGE, SAND HUTTON, YORK, NORTH YORKSHIRE, YO41 1LL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 March 2004
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode YO41 1LL £1,865,000

CHARLTON-WEEDY CBE, MICHAEL ANTHONY

Correspondence address
BERTRAM HOUSE WEST END, SHERIFF HUTTON, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO60 6SH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
8 March 2004
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode YO60 6SH £706,000

HUDSON FCA, RICHARD LAWRENCE

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
10 June 2002
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HORSLEY, JOSEPH BURKINSHAW

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 June 2002
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MATHER, JULIET VICTORIA CHRISTIAN ISABEL

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
10 June 2002
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
JOUNALIST

KERFOOT, DAVID ARNOLD

Correspondence address
AINDERBY MANOR, AINDERBY STEEPLE, NORTHALLERTON, NORTH YORKSHIRE, DL7 9PY
Role RESIGNED
Secretary
Appointed on
6 March 2000
Resigned on
7 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL7 9PY £776,000

KERFOOT, DAVID ARNOLD

Correspondence address
AINDERBY MANOR, AINDERBY STEEPLE, NORTHALLERTON, NORTH YORKSHIRE, DL7 9PY
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
6 March 2000
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL7 9PY £776,000

BENSON, RACHEL

Correspondence address
GRANGE FARM, WESTOW, YORK, YO60 7NS
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
8 November 1999
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CLERK IN HOLY ORDERS

Average house price in the postcode YO60 7NS £1,424,000

SHEPPARD, DAVID THOMAS

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 November 1999
Resigned on
7 July 2013
Nationality
BRITISH
Occupation
TRADING DIRECTOR

CHARLTON-WEEDY CBE, MICHAEL ANTHONY

Correspondence address
BERTRAM HOUSE WEST END, SHERIFF HUTTON, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO60 6SH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
10 March 1997
Resigned on
12 November 2001
Nationality
BRITISH
Occupation
ARMY OFFICER

Average house price in the postcode YO60 6SH £706,000

HARTLEY, WILLIAM THOMAS

Correspondence address
HALL PARK ROAD, WALTON, WETHERBY, YORKSHIRE, LS23 7DL
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
10 March 1997
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7DL £596,000

NORMAN, EDWARD ROBERT

Correspondence address
3 MINSTER COURT, YORK, YORKSHIRE, YO1 2JJ
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
6 November 1995
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
CLERK IN HOLY ORDERS

LANGHAM, PATRICIA ANNE

Correspondence address
ROSE FARM COTTAGE, INTAKE LANE WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2LQ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
12 June 1995
Resigned on
8 November 1999
Nationality
BRITISH
Occupation
DIRECTOR

WHITACKER BART, JACK

Correspondence address
BABWORTH HALL, RETFORD, NOTTINGHAMSHIRE, DN22 8EP
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 June 1995
Resigned on
8 March 2004
Nationality
BRITISH
Occupation
FARMER

SINCLAIR, JUDITH MARGARET

Correspondence address
24 ST SAVIOURGATE, YORK, NORTH YORKSHIRE, YO1 2NN
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
8 March 1994
Resigned on
6 November 2000
Nationality
BRITISH
Occupation
HOUSEWIFE

HORTON, FIONA CATHERINE

Correspondence address
WHORLTON COTTAGE, SWAINBY, NORTHALLERTON, NORTH YORKS, DL6 3ER
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
8 March 1994
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL6 3ER £804,000

SHEPHARD, RICHARD JAMES

Correspondence address
THE MINSTER SCHOOL, DEANGATE, YORK, YO1 2JA
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 November 1993
Resigned on
10 June 2002
Nationality
BRITISH
Occupation
HEADMASTER

FORBES-ADAM DL, CHARLES DAVID

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 June 1993
Resigned on
7 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

RASTRICK, DONALD STUART

Correspondence address
ADEL BROW STAIRFOOT LANE, ADEL, LEEDS, LS17 5EL
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
30 November 1992
Resigned on
9 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS17 5EL £2,474,000

MOORHOUSE, CHARLES PAUL

Correspondence address
DUKES PLACE FOUNTAINS ABBEY ROAD, BISHOP THORNTON, HARROGATE, NORTH YORKSHIRE, HG3 3JY
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
30 November 1992
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode HG3 3JY £1,398,000

KITCHENER, MICHAEL ANTHONY

Correspondence address
IVY HATCH, 25 RYEBURN AVENUE, BLACKBURN, BB2 7AU
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
30 November 1992
Resigned on
12 June 1995
Nationality
BRITISH
Occupation
CHURCH MINISTER

Average house price in the postcode BB2 7AU £321,000

KING, ELEANOR

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 November 1992
Resigned on
7 July 2013
Nationality
BRITISH
Occupation
HIGH COURT JUDGE

KEALY, PATRICIA ANNE

Correspondence address
HOLMTREE HOUSE, NORTH STAINLEY, RIPON, NORTH YORKSHIRE, HG4 3JA
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
30 November 1992
Resigned on
7 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

OAKLEY, MICHAEL DUDLEY

Correspondence address
ESCRICK PARK, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EU
Role RESIGNED
Secretary
Appointed on
30 November 1992
Resigned on
31 December 2012
Nationality
BRITISH

HOLLINGBERY, MICHAEL JOHN

Correspondence address
JOBY, BISHOP BURTON, BEVERLEY, NORTH HUMBERSIDE, HU17 8QA
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
30 November 1992
Resigned on
1 August 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU17 8QA £577,000

HARRISON, COLIN

Correspondence address
BECKDALE HOUSE, HELMSLEY, YORK, NORTH YOKRSHIRE
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
30 November 1992
Resigned on
11 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

HALIFAX, CAMILLA ANNE

Correspondence address
GARROWBY HALL, GARROWBY, YORK, NORTH YORKSHIRE, YO4 1QD
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
30 November 1992
Resigned on
17 June 1996
Nationality
BRITISH
Occupation
LANDOWNER

FOSTER, VALERIE THELMA

Correspondence address
FOREST HOUSE, BABWORTH, RETFORD, NOTTINGHAMSHIRE, DN22 8JR
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
30 November 1992
Resigned on
8 June 1999
Nationality
BRITISH
Occupation
AUTHOR

FORBES ADAM, NIGEL COLIN

Correspondence address
SKIPWITH HALL, SKIPWITH, SELBY, NORTH YORKSHIRE, YO8 7DE
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
30 November 1992
Resigned on
7 June 1993
Nationality
BRITISH
Occupation
LANDOWNER

FIELD, RICHARD DAVID

Correspondence address
134 TOWNHEAD ROAD, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3AQ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
30 November 1992
Resigned on
7 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S17 3AQ £2,247,000

DUGDALE 2ND BARON CRATHORNE, CHARLES JAMES

Correspondence address
CRATHORNE HOUSE, CRATHORNE, YARM, YORKSHIRE
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
30 November 1992
Resigned on
14 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMERON, SUSAN RUTH

Correspondence address
NORTH FORELAND LODGE,, READING ROAD, SHERFIELD ON LODDON, HOOK, HAMPSHIRE, RG27 0HT
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
30 November 1992
Resigned on
6 March 1995
Nationality
BRITISH
Occupation
HEADMISTRESS

BATES, JOHN HAINSWORTH

Correspondence address
CRAGHILL HALL DRIVE, BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9JE
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
30 November 1992
Resigned on
12 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 9JE £1,345,000

RUDD, ANTHONY NIGEL RUSSELL

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 November 1992
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHELTON, JENNIFER ANN

Correspondence address
GREEN BARKS 4 JUBILEE TREES, BURLEY WOOD HEAD, ILKLEY, LS29 7AR
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
30 November 1992
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 7AR £1,423,000

REYNOLDS, SIMON JOHN

Correspondence address
3 NORTH END, BEDALE, NORTH YORKSHIRE, DL8 1AF
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
30 November 1992
Resigned on
15 June 1998
Nationality
BRITISH
Occupation
HEADMASTER

Average house price in the postcode DL8 1AF £426,000


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