CRAIG PARSONS

Total number of appointments 54, 9 active appointments

TUNSTALL TRUSTEE COMPANY LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL ELECTRONICS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL RESPONSE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL MONITORING LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL HOLDINGS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP FINANCE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL INTEGRATED HEALTH & CARE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP HOLDINGS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
15 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000


TFAS GROUP HOLDINGS LIMITED

Correspondence address
CHANTRY HOUSE VICTORIA ROAD, KIRKSTALL, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS5 3JB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 February 2018
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS5 3JB £285,000

EXDON 2 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

WHITLEY SECURITIES LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 3 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL HEALTHCARE (UK) LIMITED

Correspondence address
WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 1 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 4 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 August 2017
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

ADARE SEC (NOTTINGHAM) LIMITED

Correspondence address
1 MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 July 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode LE19 1WY £1,960,000

OLIVE 1 LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11 5QR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 May 2016
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACCESS PLUS MARKETING LOGISTICS LIMITED

Correspondence address
1 MERIDIAN SOUTH MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 May 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE19 1WY £1,960,000

ACCESS PLUS MARKETING SERVICES LIMITED

Correspondence address
1 MERIDIAN SOUTH MERIDIAN SOUTH, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 May 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE19 1WY £1,960,000

ADARE LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

PURPLE AGENCY LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

P GROUP LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

FAIRFIELD GRAPHICS LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

KALAMAZOO SECURE SOLUTIONS LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHEIF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

FORMS FACTORY LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

ADARE PROPERTIES (UK) LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

ADARE GROUP LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

ADARE SEC LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

ADARE INTERNATIONAL LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

NOSROF 5 LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

AMERICK ADVANTAGE LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

KENLEY PRESS LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

CONTINUOUS STATIONERY LIMITED

Correspondence address
PARK MILL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

NAPG LIMITED

Correspondence address
PARK MIL WAKEFIELD ROAD, CLAYTON WEST, HUDDERSFIELD, ENGLAND, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
10 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HD8 9QQ £8,066,000

HAMSARD 3350 LIMITED

Correspondence address
ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YOURKSHIRE, LS11 5QR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAMSARD 3351 LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11 5QR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

TOLLBRAE LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11 5QR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

MAVISBANK LIMITED

Correspondence address
1 BRIDGEWATER PLACE WATER LANE, LEEDS, LS11 5QR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 September 2015
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ACICS LIMITED

Correspondence address
PARK MILL, CLAYTON WEST, HUDDERSFIELD, HD8 9QQ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 September 2015
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD8 9QQ £8,066,000

THE FINANCIAL ADVICE SERVICE LIMITED

Correspondence address
FIRST FLOOR, CHANTRY HOUSE VICTORIA ROAD, KIRKSTALL, LEEDS, WEST YORKSHIRE, ENGLAND, LS5 3JB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 December 2014
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS5 3JB £285,000

CPPGROUP SERVICES LIMITED

Correspondence address
HOLGATE PARK, YORK, NORTH YORKSHIRE, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
4 August 2014
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP GROUP FINANCE LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP INTERNATIONAL HOLDINGS LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP HOLDINGS LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP ASSISTANCE SERVICES LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP SERVICES LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP WORLDWIDE HOLDINGS LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CARD PROTECTION PLAN LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP GROUP LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPPGROUP PLC

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

HOMECARE INSURANCE LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

HOMECARE (HOLDINGS) LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000

CPP EUROPEAN HOLDINGS LIMITED

Correspondence address
HOLGATE PARK HOLGATE ROAD, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO26 4GA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
1 September 2013
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 4GA £243,000