Andrew James GILLESPIE

Total number of appointments 149, 107 active appointments

GEOPHYSICAL CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ECL TECHNOLOGY LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ECL GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

X-IPEC LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

SRC (CONSULTANTS) LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

TROY-IKODA MANAGEMENT LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RUDALL BLANCHARD ASSOCIATES GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

SCOTT PICKFORD LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS US HOLDINGS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

UTILITY TECHNICAL SERVICES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

SAFETY AND RELIABILITY CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

SHERWOOD HOUSE PROPERTIES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS UTILITIES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS LABORATORIES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

PARAS CONSULTING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

NAUTILUS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS CONSULTING SERVICES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS GROUP US HOLDINGS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

DBK PARTNERS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH RPS ENERGY CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

MARTINDALE HOLDINGS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

PARAS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

GEOPHYSICAL SAFETY RESOURCES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS ENERGY GLOBAL LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

AQUATERRA INTERNATIONAL LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

AQUATERRA UK LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

BASICSHARE LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

BURKS GREEN & PARTNERS LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

ENERGY INNOVATIONS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

EMULOUS GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

CAMBRIAN CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

NETADMIN LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

CAMBRIAN CONSULTANTS AMERICA LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

CLEAR ENVIRONMENTAL CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH RPS ENERGY LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS TRUSTEES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RUDALL BLANCHARD ASSOCIATES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS OCCUPATIONAL HEALTH LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
29 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

OCEANFIX INTERNATIONAL LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS HEALTH IN BUSINESS LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

RPS IRELAND LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

EMULOUS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

PROBABILISTIC RISK ASSESSMENTS LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

RPS HERITAGE HOLDINGS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

NIGEL MOOR & ASSOCIATES LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance&Commercial Director, Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

RPS PLANNING & DEVELOPMENT LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS TIMETRAX LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS ENERGY SERVICES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

QUAD ENGINEERING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS FINANCE AAP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS HERITAGE LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

HYDROSEARCH ASSOCIATES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

TROY-IKODA LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

R W GREGORY LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

WTW & ASSOCIATES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS MOUNTAINHEATH LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

OIL EXPERIENCE LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

GEOCON GROUP SERVICES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

KNOWLEDGE RESERVOIR (UK) LTD

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

EXPLORATION CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

FLOW CONTROL (WATER CONSERVATION) LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

NAUTILUS (SEAA) LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ISOCHRONE HOLDINGS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

RPS ENVIRONMENTAL MANAGEMENT LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

ECL RESOURCES MANAGEMENT, LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

R P S GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 January 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Finance & Commercial Director Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

WASTE MANAGEMENT RESEARCH LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
12 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH UK CONSULTING GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

WYG CONSULTING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

MANAGEMENT CONSULTANTS GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TRENCH FARROW LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

UPPER QUARTILE LLP

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
31 October 2019

Average house price in the postcode LS1 4ER £58,084,000

ARNDALE 22 LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

DELTA PARTNERSHIP SOLUTIONS LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

WHITE YOUNG GREEN LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

WHITE YOUNG GREEN INTERNATIONAL LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH EUROPE EXECUTIVE SERVICES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 October 2019
Resigned on
3 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

NUCLEAR DECOMMISSIONING LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH GROUP LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

NEIL ALLEN ASSOCIATES LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

SIGNET PLANNING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH PLANNING LIMITED

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

NORTH ASSOCIATES (CUMBRIA) LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
29 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TAYLOR & HARDY LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
29 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

FMW CONSULTANCY LTD

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

CUMBRIA NUCLEAR SOLUTIONS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, England, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
31 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ALLIANCE ENVIRONMENT AND PLANNING LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED

Correspondence address
1 Locksley Business Park, Montgomery Road, Belfast, BT6 9UP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 August 2011
Nationality
British
Occupation
Director

TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED

Correspondence address
1 Locksley Business Park, Montgomery Road, Belfast, BT6 9UP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 August 2011
Nationality
British
Occupation
Director

WYG ENGINEERING (NORTHERN IRELAND) LIMITED

Correspondence address
C/O A&L Goodbody Northern Ireland Llp 42-46 Fountain Street, Belfast, BT1 5EB
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 August 2011
Nationality
British
Occupation
Director

TETRA TECH MANAGEMENT SERVICES LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

TETRA TECH LIMITED

Correspondence address
3 Sovereign Square Sovereign Street, Leeds, England, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4ER £58,084,000

CAPE INSULATION PRODUCTS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CONTRACTS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE HIRE LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE SECURITY SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CALSIL LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE FIRE PROTECTION PRODUCTS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE SCAFFOLDING LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE MECHANICAL SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE ENVIRONMENTAL SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPASCO LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

HPC COATINGS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000


ARNDALE 22 LIMITED

Correspondence address
Arndale Court Otley Road, Headingley, Leeds, West Yorkshire, LS6 2UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
2 May 2013
Resigned on
13 October 2015
Nationality
British
Occupation
Director

CAPE DBI LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
7 April 2008
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountants

Average house price in the postcode WF7 7QT £357,000

DBI-ENDECON LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
11 July 2007
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ENDECON LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
21 June 2007
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
18 October 2006
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
18 October 2006
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CLAIMS SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
24 May 2005
Resigned on
4 November 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE PAINTING CONTRACTORS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
24 May 2005
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIAL SERVICES GROUP LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
24 May 2005
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ALTRAD SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
24 May 2005
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE OVERSEAS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIAL SERVICES EUROPE LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE EAST LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

R.B. HILTON LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE EAST (UK) LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
1 November 2004
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE DEFINED PENSION TRUSTEES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
26 September 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CONTRACTS INTERNATIONAL LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE DURASTEEL LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INSULATION LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

DATADEEP LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

SOMEWATCH LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

ALTITUDE SCAFFOLDING LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

INVESTABLE LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

JOSEPH NADIN SCAFFOLDING LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

T.A.P. CEILINGS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

WINFIELD INSULATION SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIAL SERVICES (SCOTLAND) LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIAL TRAINING SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE OFFSHORE SERVICES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CLADDINGS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

R B HILTON REFRACTORIES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

SOMESYSTEM LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
6 January 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE DARLINGTON LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
6 January 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

PREDART LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CALSIL GROUP LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE INDUSTRIES LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE SPECIALIST COATINGS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

SOMEWIN LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE BUILDING PRODUCTS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CALSIL INTERNATIONAL LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000

CAPE CALSIL SYSTEMS LIMITED

Correspondence address
5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT
Role RESIGNED
director
Date of birth
May 1969
Appointed on
30 April 2003
Resigned on
30 June 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF7 7QT £357,000