HRP HOLDINGS LIMITED



6 officers / 19 resignations

NORBYE, Christopher

Correspondence address
15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, England, LS27 0LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 May 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode LS27 0LL £7,778,000

CAMPBELL, DAVID PATRICK

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY LEEDS, WEST YORKSHIRE, ENGLAND, LS27 0LL
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS27 0LL £7,778,000

CAMPBELL, DAVID PATRICK

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY LEEDS, WEST YORKSHIRE, ENGLAND, LS27 0LL
Role ACTIVE
Secretary
Appointed on
28 November 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS27 0LL £7,778,000

BERTLAND, Per Olof Goran

Correspondence address
15 Bruntcliffe Avenue, Leeds 27 Ind. Est. Morley, Leeds, West Yorkshire, LS27 0LL
Role ACTIVE
director
Date of birth
August 1957
Appointed on
17 November 2015
Resigned on
19 May 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode LS27 0LL £7,778,000

BILLSON, JOHN DAVID

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 IND. EST. MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0LL £7,778,000

KARLIN, SIMON ANDREJ

Correspondence address
15 BRUNTCLIFFE AVENUE, LEEDS 27 IND. EST. MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Role ACTIVE
Director
Date of birth
October 1968
Appointed on
17 November 2015
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0LL £7,778,000


ALLISTON, RALPH COLIN

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 January 2011
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
GROUP SALES DIRECTOR

PEACOCK, IAN CHRISTOPHER

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 January 2008
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BLANC, CLAUDE

Correspondence address
1457 CHEMIN ST. JEAN DE GARGUIER, GEMENOS, 13420, FRANCE
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
22 May 2002
Resigned on
9 March 2005
Nationality
FRENCH
Occupation
VP COMMERCIAL REF

BLANC, CLAUDE

Correspondence address
3 BRESIDENCE SUR LA TOUR, ST DIDIER DE FORMANS, FRANCE, 01600
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 October 1997
Resigned on
30 April 2000
Nationality
FRENCH
Occupation
VP CRO EUROPE

PILGRIM, AMANDA

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
17 July 1997
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODHAM, RONALD JOHN

Correspondence address
LIBERTY HOUSE SCHOOL CLOSE, NORTON, BURY ST EDMUNDS, SUFFOLK, IP31 3LZ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
17 July 1997
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode IP31 3LZ £650,000

PILGRIM, AMANDA

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Secretary
Appointed on
24 May 1997
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

QUINIO, JEAN PIERRE

Correspondence address
GENERAL FRIGORIFIQUE FRANCE SA, 55 RUE CHARLES DELESCLUZE BP59, BAGNOLET CEDEX, FRANCE, 93171
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
25 January 1995
Resigned on
1 July 1997
Nationality
FRENCH
Occupation
DIRECTOR

WELLS, PETER LESLIE

Correspondence address
EWENNY ISAF, EWENNY, BRIDGEND, MID GLAMORGAN, CF35 5BN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
19 April 1994
Resigned on
16 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF35 5BN £1,015,000

NORMAN, PETER CHARLES RUSSELL

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
1 December 1993
Resigned on
17 November 2015
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

SHAND, RICHARD EDWARD

Correspondence address
TIBENHAM FARM, LONG ROW, TIBENHAM, NORWICH, NORFOLK, NR16 1PD
Role RESIGNED
Secretary
Appointed on
21 June 1993
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SHAND, RICHARD EDWARD

Correspondence address
TIBENHAM FARM, LONG ROW, TIBENHAM, NORWICH, NORFOLK, NR16 1PD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
21 June 1993
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GONGUET, FRANCOISE

Correspondence address
55 RUE CHARLES DELESCLUZE, B.P.S9/93171, BAGNOLET, CEDEX, FOREIGN
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 June 1992
Resigned on
1 July 1997
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MERRITT, DAVID JOHN

Correspondence address
SICKLESMERE HOUSE LITTLE WHELNETHAM, SICKLESMERE, BURY ST EDMUNDS, SUFFOLK, IP30 0BX
Role RESIGNED
Secretary
Appointed on
1 June 1991
Resigned on
21 June 1993
Nationality
BRITISH

Average house price in the postcode IP30 0BX £692,000

ALGER, THOMAS RICHARD

Correspondence address
ALBANY COTTAGE 8 OATLANDS CLOSE, WEYBRIDGE, SURREY, KT13 9ED
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 June 1991
Resigned on
2 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 9ED £1,586,000

CURTIS, KINGSLEY WILTON

Correspondence address
ROUGHAM INDUSTRIAL ESTATE, ROUGHAM, BURY ST. EDMUNDS, SUFFOLK, IP30 9XA
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
1 June 1991
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODGER, LEONARD SAMUEL

Correspondence address
10 KINGFISHER WAY, HORSHAM, WEST SUSSEX, RH12 2LT
Role RESIGNED
Director
Date of birth
September 1916
Appointed on
1 June 1991
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH12 2LT £742,000

HEADLAND, LEONARD THOMAS PAGET

Correspondence address
5 CRADOCK ROAD, READING, BERKS
Role RESIGNED
Director
Date of birth
May 1909
Appointed on
1 June 1991
Resigned on
25 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MERRITT, DAVID JOHN

Correspondence address
SICKLESMERE HOUSE LITTLE WHELNETHAM, SICKLESMERE, BURY ST EDMUNDS, SUFFOLK, IP30 0BX
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
1 June 1991
Resigned on
27 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP30 0BX £692,000


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