SPRING RAM KITCHENS LIMITED

1 officers / 34 resignations

PEARSON, CHRISTOPHER

Correspondence address
PO BOX 572 WOODLANDS, 21 ROYDSDALE WAY EUROWAY, INDUSTRIAL ESTATE BRADFORD, WEST YORKSHIRE BD46SE
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

CRS OLD LIMITED

Correspondence address
21 ROYDSDALE WAY, EUROWAY INDUSTRIAL ESTATE, BRADFORD, WEST YORKSHIRE, ENGLAND, BD4 6SE
Role RESIGNED
Director
Appointed on
20 December 2012
Resigned on
26 November 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BD4 6SE £15,038,000

WHITE, PHILIP CHARLES

Correspondence address
WOODLANDS 21 ROYDSDALE WAY, EUROWAY INDUSTRIAL ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
13 December 2010
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BD4 6SE £15,038,000

FLANNERY, Lisa

Correspondence address
28 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE
Role RESIGNED
director
Date of birth
January 1965
Appointed on
31 December 2000
Resigned on
13 December 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS18 5RE £769,000

MACKINNON, DAVID STUART

Correspondence address
4 MEADOW FOLD, UPPERMILL, OLDHAM, LANCASHIRE, OL3 6EZ
Role RESIGNED
Secretary
Date of birth
January 1946
Appointed on
2 July 1999
Resigned on
28 June 2013
Nationality
BRITISH

Average house price in the postcode OL3 6EZ £785,000

MACKINNON, DAVID STUART

Correspondence address
4 MEADOW FOLD, UPPERMILL, OLDHAM, LANCASHIRE, OL3 6EZ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 June 1999
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OL3 6EZ £785,000

WILSON, ANDREW GEORGE RICHARD

Correspondence address
CONONLEY HALL, MAIN STREET CONONLEY, SKIPTON, WEST YORKSHIRE, BD20 8LJ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
4 August 1998
Resigned on
25 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD20 8LJ £483,000

LANE, David John

Correspondence address
10 Highley Hall Croft, Clifton, Brighouse, West Yorkshire, HD6 4LL
Role RESIGNED
director
Date of birth
July 1964
Appointed on
13 January 1998
Resigned on
12 July 2000
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HD6 4LL £609,000

WARRINER, LAWRENCE EDWARD

Correspondence address
5 PARKWOOD WAY, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1JP
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
13 January 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS8 1JP £778,000

PRINCE, MARK BRAMLEY

Correspondence address
OAK COTTAGE LEAS GARDENS, JACKSON BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD9 1UG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 January 1998
Resigned on
24 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD9 1UG £940,000

BROWN, STEPHEN JOHN

Correspondence address
WHARFERISE, 111 WESTON LANE, OTLEY, WEST YORKSHIRE, LS21 2DF
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
19 August 1996
Resigned on
7 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS21 2DF £470,000

LLOYD, MARK

Correspondence address
86 CROOKESBROOM LANE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6LD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
27 February 1995
Resigned on
20 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN7 6LD £187,000

WOOD, PETER HENRY

Correspondence address
BRANDFIELD HOUSE 5 SAXTON AVENUE, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 7AY
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 February 1995
Resigned on
17 February 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN4 7AY £414,000

BAXANDALL, CATHERINE ELIZABETH

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECREATARY

Average house price in the postcode LS29 9BE £943,000

BAXANDALL, CATHERINE ELIZABETH

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECREATARY

Average house price in the postcode LS29 9BE £943,000

TOWERS, MARTIN GEORGE

Correspondence address
LINTON HOUSE AVENUE DES HIRONDELLES, POOL IN WHARFEDALE, OTLEY, WEST YORKSHIRE, LS21 1EY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 August 1994
Resigned on
3 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS21 1EY £1,134,000

MACKENZIE, ANDREW MACGREGOR

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
11 May 1994
Resigned on
8 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL13 9XT £380,000

FARR, JOHN STEWART

Correspondence address
CHAPTERHOUSE, 63 GAINSBOROUGH ROAD, SCOTTER, GAINSBOROUGH, LINCOLNSHIRE, DN21 3RU
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 January 1994
Resigned on
22 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN21 3RU £265,000

ATKINSON, STEPHEN

Correspondence address
2 WEST BANK RISE SOUTH ANSTON, SHEFFIELD, SOUTH YORKSHIRE
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 January 1994
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

MELTAM, JOHN DAVID

Correspondence address
90 NEW STREET, CLIFTON, BRIGHOUSE, WEST YORKSHIRE, HD6 4HN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
13 December 1993
Resigned on
6 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD6 4HN £510,000

WEAVER, PAUL

Correspondence address
34 HIGH STREET, FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5LH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
9 September 1993
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS28 5LH £327,000

WEAVER, PAUL

Correspondence address
34 HIGH STREET, FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5LH
Role RESIGNED
Secretary
Date of birth
April 1962
Appointed on
2 September 1993
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS28 5LH £327,000

TOWERS, MARTIN GEORGE

Correspondence address
LINTON HOUSE AVENUE DES HIRONDELLES, POOL IN WHARFEDALE, OTLEY, WEST YORKSHIRE, LS21 1EY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 September 1993
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS21 1EY £1,134,000

TAYLOR, MALCOLM CLIVE

Correspondence address
NEW HOUSE STATION CLOSE, BLAXTON, DONCASTER, SOUTH YORKSHIRE, DN9 3AD
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
26 August 1993
Resigned on
26 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN9 3AD £317,000

JOHNSON, KEVIN

Correspondence address
3 THE LAWNS, PANNAL ASH ROAD, HARROGATE, HG2 9AS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
4 January 1993
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 9AS £1,158,000

TAYLOR, MALCOLM CLIVE

Correspondence address
NEW HOUSE STATION CLOSE, BLAXTON, DONCASTER, SOUTH YORKSHIRE, DN9 3AD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
28 August 1992
Resigned on
4 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN9 3AD £317,000

BINNS, GENE BRODERICK

Correspondence address
352 BRADLEY ROAD, HUDDERSFIELD, HD2 1PU
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 August 1992
Resigned on
14 October 1993
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode HD2 1PU £408,000

EARL, HAYDN ARTHUR

Correspondence address
237 CARR LANE, WILLERBY, HULL, NORTH HUMBERSIDE, HU10 6JF
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
28 August 1992
Resigned on
20 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU10 6JF £400,000

TAYLOR, MALCOLM CLIVE

Correspondence address
NEW HOUSE STATION CLOSE, BLAXTON, DONCASTER, SOUTH YORKSHIRE, DN9 3AD
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
28 August 1992
Resigned on
2 September 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN9 3AD £317,000

ROONEY, WILLIAM THOMAS

Correspondence address
TREETOPS NORTHEDGE LANE, NORWOOD GREEN, HALIFAX, WEST YORKSHIRE, HX8 3AG
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
28 August 1992
Resigned on
22 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

BELL, ALAN WILFRED

Correspondence address
14 AVENUE CLAMART, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8EQ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
28 August 1992
Resigned on
7 June 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN15 8EQ £377,000

GREENWOOD, STUART ALAN

Correspondence address
WINTERLEY HOUSE, MOORBER HOUSE CONISTON COLD, SKIPTON, BD23 4EQ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
28 August 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BD23 4EQ £1,270,000

SIMCO DIRECTOR B LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
26 August 1992
Resigned on
28 August 1992

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

SIMCO DIRECTOR A LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Director
Date of birth
November 1988
Appointed on
26 August 1992
Resigned on
28 August 1992

SIMCO COMPANY SERVICES LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
26 August 1992
Resigned on
28 August 1992

More Company Information