ANDREW PETER HINTON

Total number of appointments 24, 8 active appointments

ROAKDALE LIMITED

Correspondence address
C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BR, BROADWAY BUSINESS PARK, CHADDERTON, UNITED KINGDOM, OL9 9XA
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
29 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL9 9XA £1,188,000

LOW MILL MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
13 Rossett Drive, Harrogate, England, HG2 9NS
Role ACTIVE
director
Date of birth
August 1952
Appointed on
27 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode HG2 9NS £1,006,000

WHITEHOUSE FARM (HARROGATE) LIMITED

Correspondence address
13 Rossett Drive, Harrogate, England, HG2 9NS
Role ACTIVE
director
Date of birth
August 1952
Appointed on
13 June 2019
Resigned on
26 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode HG2 9NS £1,006,000

AILSA 3 PROPERTIES LIMITED

Correspondence address
5A HAREWOOD YARD, HAREWOOD, LEEDS, NORTH YORKSHIRE, UNITED KINGDOM, LS17 9LF
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

CE HOLDINGS LIMITED

Correspondence address
5A HAREWOOD YARD, HAREWOOD, LEEDS, NORTH YORKSHIRE, UNITED KINGDOM, LS17 9LF
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
27 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

CREDENTIAL ENVIRONMENTAL LIMITED

Correspondence address
5A HAREWOOD YARD, HAREWOOD, LEEDS, NORTH YORKSHIRE, UNITED KINGDOM, LS17 9LF
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
9 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AILSA 3 VENTURES LIMITED

Correspondence address
5A HAREWOOD YARD, HAREWOOD, LEEDS, ENGLAND, LS17 9LF
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
4 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

CHAPEL ALLERTON ARTS DEVELOPMENT COMPANY LIMITED

Correspondence address
THE BOTHY FARNLEY, LEEDS, WEST YORKSHIRE, LS21 2QE
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
19 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACCELERATING GROWTH FUND LTD

Correspondence address
THE BOTHY FARNLEY LANE, FARNLEY, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 2QE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 June 2015
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORTLEY HOUSE (HORNSEA) MANAGEMENT LIMITED

Correspondence address
5A HAREWOOD YARD HAREWOOD, LEEDS, UNITED KINGDOM, LS17 9LF
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
12 December 2014
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

IMPETUS - THE PRIVATE EQUITY FOUNDATION

Correspondence address
183 EVERSHOLT STREET, LONDON, ENGLAND, NW1 1BU
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
5 June 2013
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUIP RVG LTD

Correspondence address
THE BOTHY FARNLEY LANE, FARNLEY, OTLEY, WEST YORKSHIRE, UNITED KINGDOM, LS21 2QE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 July 2009
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE WASTE AND RESOURCES ACTION PROGRAMME

Correspondence address
THE BOTHY FARNLEY LANE, FARNLEY, OTLEY, WEST YORKSHIRE, UNITED KINGDOM, LS21 2QE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 September 2007
Resigned on
23 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IMPETUS TRUST

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 August 2007
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode LS1 3LA £346,000

TYREGENICS LIMITED

Correspondence address
THE BOTHY FARNLEY LANE, FARNLEY, OTLEY, WEST YORKSHIRE, UNITED KINGDOM, LS21 2QE
Role
Director
Date of birth
August 1952
Appointed on
2 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

KEYFUND FEDERATION LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 September 2006
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 3LA £346,000

SHARPSMART LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
29 October 2001
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 3LA £346,000

WHITE ROSE ENVIRONMENTAL LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 October 2000
Resigned on
10 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 3LA £346,000

SCOTTISH WATER SERVICES (GRAMPIAN) LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 June 2000
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR OF CUSTOMER SERVICES

Average house price in the postcode LS1 3LA £346,000

YORKSHIRE WATER SERVICES LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 October 1997
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
CUSTOMER SERVICES

Average house price in the postcode LS1 3LA £346,000

WELBECK WASTE MANAGEMENT LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 February 1997
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode LS1 3LA £346,000

WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 January 1996
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode LS1 3LA £346,000

DERBYSHIRE WASTE LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 February 1994
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode LS1 3LA £346,000

BDR WASTE DISPOSAL LIMITED

Correspondence address
FLAT 57, CENTAUR HOUSE GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3LA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
24 March 1993
Resigned on
2 March 1993
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode LS1 3LA £346,000