CATHERINE ELIZABETH BAXANDALL

Total number of appointments 102, 25 active appointments

MARSHALLS STONE PRODUCTS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS NATURAL STONE LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

LOCHARBRIGGS SANDSTONE LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

STONEMARKET LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS PROFIT SHARING SCHEME LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS REGISTER LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

DALESTONE CONCRETE PRODUCTS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

PAVER SYSTEMS (CARLUKE) LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

S MARSHALL & SONS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

STANCLIFFE STONE CO. LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS DORMANT NO.32 LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

STONEMARKET (CONCRETE) LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

PANABLOK (UK) LTD.

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

STONE SHIPPERS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

PAVER SYSTEMS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

PREMIER MORTARS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

OLLERTON LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

QUARRYFILL LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

TEEKAY BUILDINGS LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

00368132 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CLASSICAL FLAGSTONES LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS CONCRETE PRODUCTS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS LANDSCAPE PRODUCTS LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000

MARSHALLS HOVERINGHAM LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS ESTATES LIMITED

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HT
Role ACTIVE
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HX5 9HT £10,193,000


MARSHALLS NEWCO NO. 2 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS NEWCO NO. 3 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS NEWCO NO. 7 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS NEWCO NO. 1 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS QUEST TRUSTEES LTD

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS NEWCO NO. 6 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MARSHALLS NEWCO NO. 4 LIMITED

Correspondence address
BIRKBY GRANGE BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2YA
Role
Secretary
Date of birth
June 1958
Appointed on
7 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CORNWELL PARKER PROPERTIES LIMITED

Correspondence address
5 COLLEGE DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9TY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2003
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9TY £710,000

CORNWELL PARKER FURNITURE LIMITED

Correspondence address
5 COLLEGE DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9TY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2003
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9TY £710,000

CORNWELL PARKER FURNITURE LIMITED

Correspondence address
5 COLLEGE DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9TY
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
16 June 2003
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9TY £710,000

CORNWELL PARKER PROPERTIES LIMITED

Correspondence address
5 COLLEGE DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9TY
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
16 June 2003
Resigned on
19 June 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9TY £710,000

YORKSHIRE CHEMICALS PLC

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Appointed on
3 June 2002
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (BARBICAN) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
15 April 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (BARBICAN) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 April 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (EUSTON) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 April 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (EUSTON) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
15 April 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (HYDE PARK) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (PICCADILLY) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (EDINBURGH) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (PICCADILLY) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (HYDE PARK) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (EDINBURGH) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS29 9BE £943,000

THISTLE WESTMINSTER LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode LS29 9BE £943,000

THISTLE WESTMINSTER LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode LS29 9BE £943,000

7TH FLOOR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode LS29 9BE £943,000

7TH FLOOR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode LS29 9BE £943,000

THISTLE HOTELS & RESTAURANTS LTD

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

THISTLE HOTELS & RESTAURANTS LTD

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode LS29 9BE £943,000

TOPLAND HOTELS (BLOOMSBURY PARK) LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 July 1999
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

SBMS PREDECESSOR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 February 1998
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

00136403 LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
27 October 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

BOSTON HERITAGE BEDS LIMITED

Correspondence address
Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE
Role RESIGNED
secretary
Appointed on
27 October 1995
Resigned on
2 July 1999
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LS29 9BE £943,000

RA PREDECESSOR LIMITED

Correspondence address
Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE
Role RESIGNED
secretary
Appointed on
27 October 1995
Resigned on
2 July 1999
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LS29 9BE £943,000

JAYCEE FURNITURE (BRIGHTON) LIMITED

Correspondence address
Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE
Role RESIGNED
secretary
Appointed on
27 October 1995
Resigned on
2 July 1999
Nationality
British
Occupation
Company Secretary

Average house price in the postcode LS29 9BE £943,000

SAREK JOINERY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CROSBY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SEC

Average house price in the postcode LS29 9BE £943,000

CROSBY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SEC

Average house price in the postcode LS29 9BE £943,000

F. HILLS & SONS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

F. HILLS & SONS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

SAREK JOINERY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

RIPPER JOINERY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

RIPPER JOINERY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

PRATT STANDARD RANGE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

PINMERE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

PINMERE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CROSBY WINDOWS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

CROSBY WINDOWS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CLARE KITCHENS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CK PREDECESSOR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CK PREDECESSOR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

LAMARSTAR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

LAMARSTAR LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

FORDRIVE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
12 June 1995
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

CLARE KITCHENS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

PRATT STANDARD RANGE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

FORDRIVE LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 June 1995
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

SR OVERSEAS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

SR OVERSEAS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

FORDHAM LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode LS29 9BE £943,000

FORDHAM LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode LS29 9BE £943,000

B C SANITAN LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

VERNON TUTBURY LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SEC

Average house price in the postcode LS29 9BE £943,000

SILVERDALE CERAMICS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode LS29 9BE £943,000

SPRING RAM KITCHENS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECREATARY

Average house price in the postcode LS29 9BE £943,000

SILVERDALE CERAMICS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode LS29 9BE £943,000

FORDHAM BATHROOMS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode LS29 9BE £943,000

SPRING RAM CORPORATION OVERSEAS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode LS29 9BE £943,000

SPRING RAM CORPORATION OVERSEAS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
CS

Average house price in the postcode LS29 9BE £943,000

CRS OLD LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH

Average house price in the postcode LS29 9BE £943,000

SPRING RAM KITCHENS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECREATARY

Average house price in the postcode LS29 9BE £943,000

SPRING RAM BATHROOMS LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

WXYZ LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

B C SANITAN LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

WXYZ LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

RAMFIELD LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
9 June 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000

RAMFIELD LIMITED

Correspondence address
BORDLEY, EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9BE
Role RESIGNED
Secretary
Date of birth
June 1958
Appointed on
5 September 1994
Resigned on
2 July 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 9BE £943,000