WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

9 officers / 12 resignations

PEARCE, Glenn Sinclair

Correspondence address
2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
27 September 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

HOLLIDAY, Beth

Correspondence address
2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
secretary
Appointed on
27 September 2024

Average house price in the postcode LS1 2HJ £37,674,000

FOWLER, Jack Leonard

Correspondence address
2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
secretary
Appointed on
3 May 2024
Resigned on
6 August 2024

Average house price in the postcode LS1 2HJ £37,674,000

ALBANY SECRETARIAT LIMITED

Correspondence address
3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
corporate-secretary
Appointed on
28 July 2023
Resigned on
3 May 2024

MITCHELL, Ailison Louise

Correspondence address
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
secretary
Appointed on
31 January 2022
Resigned on
28 July 2023

HOLMAN, Hannah

Correspondence address
2nd Floor, Toronto Square Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

RAPLEY, Wendy Lisa

Correspondence address
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
secretary
Appointed on
29 April 2019
Resigned on
31 January 2022

THAKRAR, Amit Rishi Jaysukh

Correspondence address
Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1987
Appointed on
23 April 2019
Resigned on
25 October 2021
Nationality
British
Occupation
Chartered Accountant

KNIGHT, Richard Daniel

Correspondence address
Equitix's Offices 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1974
Appointed on
15 January 2013
Resigned on
1 March 2021
Nationality
British
Occupation
Operations Director

TEMPLETON, Matthew

Correspondence address
C/O Dalmore Capital, Caledonian Exchange 19a Canning Street, Edinburgh, Scotland, EH3 8EG
Role RESIGNED
director
Date of birth
March 1973
Appointed on
1 March 2019
Resigned on
11 September 2019
Nationality
British
Occupation
Director

GILLESPIE, ROBERT ALISTAIR MARTIN

Correspondence address
WELKEN HOUSE, 10-11 CHARTERHOUSE STREET, LONDON, ENGLAND, W12 7ET
Role RESIGNED
Director
Date of birth
July 1990
Appointed on
10 July 2017
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 7ET £969,000

CHRISTIE, RORY WILLIAM

Correspondence address
DALMORE CAPITAL 35 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7JF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 July 2016
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

CROUCH, JENNIFER LOUISE

Correspondence address
EQUITIX WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, LONDON, EC1M 6EH
Role RESIGNED
Director
Date of birth
November 1987
Appointed on
15 July 2015
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

KEEN, RICHARD

Correspondence address
395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, ENGLAND, B23 7RZ
Role RESIGNED
Secretary
Appointed on
14 October 2014
Resigned on
18 May 2018
Nationality
NATIONALITY UNKNOWN

JONES, STEPHEN MICHAEL

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, RUSCOMBE, READING, UNITED KINGDOM, RG10 9JU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
23 May 2012
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 9JU £4,158,000

PARKER, NICHOLAS GILES BURLEY

Correspondence address
91 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
23 May 2012
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

JONES, SION LAURENCE

Correspondence address
91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
23 May 2012
Resigned on
15 July 2015
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

ROBERTS, WENDY LISA

Correspondence address
INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, UNITED KINGDOM, RG10 9JU
Role RESIGNED
Secretary
Appointed on
25 April 2012
Resigned on
14 October 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG10 9JU £4,158,000

FIELD, CHRISTOPHER RICHARD

Correspondence address
C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR, 3-5 CHA, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
25 April 2012
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

YUILL, William George Henry

Correspondence address
Mitre House 160 Aldersgate Street, London, United Kingdom, EC1A 4DD
Role RESIGNED
director
Date of birth
September 1961
Appointed on
9 March 2012
Resigned on
25 April 2012
Nationality
British
Occupation
Chartered Secretary

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
9 March 2012
Resigned on
25 April 2012
Nationality
BRITISH

More Company Information