JACK BARKER

Total number of appointments 65, no active appointments


PEAPOD LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
9 January 1997
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

PARACLETE LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
13 November 1996
Resigned on
8 January 1997
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

WINTERQUAY LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
13 November 1996
Resigned on
10 February 1997
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

ADFIL LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
30 October 1996
Resigned on
26 February 1997
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

2S HOLDINGS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
21 May 1996
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

LAMBERT ENGINEERING HOLDINGS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
21 May 1996
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

FINSTOP LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 May 1996
Resigned on
27 September 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

CONRAD ADVERTISING (NORTH) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
2 April 1996
Resigned on
7 May 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

MW ENCAP (HOLDINGS) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
5 March 1996
Resigned on
22 April 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

ADVANTIA BUSINESS SOLUTIONS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
5 March 1996
Resigned on
19 March 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

DERVALE LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
4 January 1996
Resigned on
25 July 1996
Nationality
BRITISH
Occupation
SOLICITOR'S CLERK

Average house price in the postcode LS20 8BE £348,000

PETERHOUSE6 (IETG) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
18 October 1995
Resigned on
4 December 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

YORK EMC SERVICES LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
4 July 1995
Resigned on
9 November 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

ALN GARAGES LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
14 June 1995
Resigned on
6 July 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

MORGAN UTILITIES GROUP LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
14 June 1995
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

NEXT DISTRIBUTION LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 May 1995
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

GROWELL LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 May 1995
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

BCRA CHESTERFIELD LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 May 1995
Resigned on
22 June 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

CLARIANT SERVICES UK LTD

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
27 March 1995
Resigned on
6 June 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

HOLME STYES HOLDINGS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
27 March 1995
Resigned on
10 May 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

BOW COMMUNICATIONS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
6 March 1995
Resigned on
3 April 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

MCCAIN FINANCE (GB) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 March 1995
Resigned on
9 March 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS20 8BE £348,000

THE HUNSLET ENGINE COMPANY LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
8 November 1994
Resigned on
8 December 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

YNY LTD.

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
12 October 1994
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

STARBUCKS COFFEE COMPANY (UK) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
2 September 1994
Resigned on
9 November 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

NEXT FINANCIAL SERVICES LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
2 September 1994
Resigned on
10 October 1995
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

UNIVERSAL TRAINING COMPANY LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 June 1994
Resigned on
1 November 1994
Nationality
BRITISH
Occupation
SOLICITOR'S CLERK

Average house price in the postcode LS20 8BE £348,000

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
24 March 1994
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

CONCEPT TILING LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
24 March 1994
Resigned on
10 August 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

CLYDESDALE FINANCIAL SERVICES LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
9 March 1994
Resigned on
22 March 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

BUCHANAN PAPER & BOARD LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
9 March 1994
Resigned on
6 September 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

CROWSLEY PARK LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
23 February 1994
Resigned on
10 March 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

HUMBER OFFSHORE LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
14 December 1993
Resigned on
9 February 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

PILGRIM TECHNOLOGY LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
2 December 1993
Resigned on
17 March 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

YORK COMMERCIAL LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
4 August 1993
Resigned on
25 August 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

LAMBSON LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
4 August 1993
Resigned on
9 September 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

REG VARDY (TMH) LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
5 July 1993
Resigned on
6 August 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

YORK UNIVERSITY ENERGY SUPPLY COMPANY LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
1 July 1993
Resigned on
1 March 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

ASSOCIATED PLASTICS LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
14 April 1993
Resigned on
5 May 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

TILBURY WOOD PRESERVATION LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
14 April 1993
Resigned on
24 March 1994
Nationality
BRITISH
Occupation
SOLICITORS CLERK

PACCAR PARTS U.K. LIMITED

Correspondence address
21 SILVERDALE DRIVE, GUISELEY, LEEDS, WEST YORKSHIRE, LS20 8BE
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
26 March 1993
Resigned on
24 May 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

Average house price in the postcode LS20 8BE £348,000

BURY COLLEGE ENTERPRISES LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
26 March 1993
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

PREMIER HEALTHCARE (UK) LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
15 March 1993
Resigned on
24 March 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

CCTA ENTERPRISES LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
22 February 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

CAPWAY SYSTEMS U.K. LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
7 January 1993
Resigned on
19 February 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
10 December 1992
Resigned on
11 December 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

ETHERBRIAR LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 December 1992
Resigned on
6 January 1993
Nationality
BRITISH
Occupation
SOLICITORS CLERK

BIRTLECREST LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
7 October 1992
Resigned on
18 December 1992
Nationality
BRITISH
Occupation
SOLICITOR CLERK

IIC TECHNOLOGIES LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
17 September 1992
Resigned on
29 September 1992
Nationality
BRITISH
Occupation
SOLICITOR CLERK

QUAY MINERALS LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 August 1992
Resigned on
24 August 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

STUART AVIATION LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
5 May 1992
Resigned on
27 May 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

MP PROPERTIES LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
22 April 1992
Resigned on
15 May 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

MPI (LONDON) LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
3 April 1992
Resigned on
15 May 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

GENIE PRINTING & MAILING LTD

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
22 November 1991
Resigned on
2 January 1992
Nationality
BRITISH
Occupation
SOLICITORS CLERK

44XX LTD

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
12 September 1991
Resigned on
4 November 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

PLASTIFLEX (UK) LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
10 September 1991
Resigned on
2 October 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

LUND PRECISION REEDS LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
15 August 1991
Resigned on
3 October 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

JOHN WADDINGTON PROPERTIES

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
30 July 1991
Resigned on
11 September 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

YORK UNIVERSITY PROPERTY COMPANY LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
10 May 1991
Resigned on
10 June 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

BRACEFILL LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
10 May 1991
Resigned on
31 July 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

BARKSTON PLASTICS FORMING LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
28 March 1991
Resigned on
2 May 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

YORKSHIRE EVENT CENTRE LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
15 March 1991
Resigned on
13 June 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

ADAMS OF YORK LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
15 March 1991
Resigned on
12 April 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

BIRKETT STEVENS COLMAN PARTNERSHIP LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
4 March 1991
Resigned on
15 July 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK

RICHMOND FOODS LIMITED

Correspondence address
CLOTH HALL COURT, INFIRMARY STREET, LEEDS, WEST YORKSHIRE, LS1 2JB
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
15 January 1991
Resigned on
7 February 1991
Nationality
BRITISH
Occupation
SOLICITORS CLERK