COLIN MANUS GILBERT

Total number of appointments 6, no active appointments


LEEDS LEGAL LIMITED

Correspondence address
62 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
18 September 2013
Resigned on
13 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEEDS LAW SOCIETY(THE)

Correspondence address
62 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2EE
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
11 September 2012
Resigned on
9 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STORE2DAY LLP

Correspondence address
MATTHEW MURRAY HOUSE, 97 WATER LANE, LEEDS, LS11 5QN
Role
LLPDMEM
Date of birth
April 1958
Appointed on
11 October 2007
Nationality
BRITISH

FRESHWATER COOLERS PLC

Correspondence address
C/O SOUTH STAFFORDSHIRE PLC GREEN LANE, WALSALL, ENGLAND, WS2 7PD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 May 2000
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWBY MANOR INVESTMENTS LIMITED

Correspondence address
45 LAYTON LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6RQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 February 1992
Resigned on
5 March 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS19 6RQ £526,000

CGPENSION LIMITED

Correspondence address
45 LAYTON LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6RQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 February 1992
Resigned on
14 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS19 6RQ £526,000