David Ian STOREY

Total number of appointments 12, 3 active appointments

BEDFORDS LIMITED

Correspondence address
C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF
Role ACTIVE
director
Date of birth
September 1953
Appointed on
30 September 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 4JF £383,000

R P L TRANSPORT LIMITED

Correspondence address
PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE, BIRSTALL, WEST YORKSHIRE, ENGLAND, WF17 9NF
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WF17 9NF £3,458,000

TRAPEZOID LIMITED

Correspondence address
10 PINFOLD LANE, MIRFIELD, WEST YORKS., ENGLAND, WF14 9HZ
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
19 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9HZ £466,000


THE BLACK DYKE BAND (1855) LIMITED

Correspondence address
SANDBEDS, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1AB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
28 March 2012
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD13 1AB £176,000

TRUTEX LIMITED

Correspondence address
JUBILEE MILL TAYLOR STREET, CLITHEROE, LANCASHIRE, BB7 1NL
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
7 March 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB7 1NL £232,000

T4 2010 LIMITED

Correspondence address
POUND COTTAGE, 10 PINFOLD LANE, MIRFIELD, WEST YORKSHIRE, WF14 9HZ
Role
Director
Date of birth
September 1953
Appointed on
4 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF14 9HZ £466,000

CORPORATE XPRESSION LIMITED

Correspondence address
POUND COTTAGE, 10 PINFOLD LANE, MIRFIELD, WEST YORKSHIRE, WF14 9HZ
Role
Director
Date of birth
September 1953
Appointed on
4 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF14 9HZ £466,000

T3 2010 LIMITED

Correspondence address
POUND COTTAGE, 10 PINFOLD LANE, MIRFIELD, WEST YORKSHIRE, WF14 9HZ
Role
Director
Date of birth
September 1953
Appointed on
4 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF14 9HZ £466,000

ST. ANDREWS COURT (LEEDS) LIMITED

Correspondence address
6 BLUE CHIP BUSINESS PARK ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
26 June 1992
Resigned on
9 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5DD £1,186,000

CRYOTHERM INSULATION LIMITED

Correspondence address
POUND COTTAGE, 10 PINFOLD LANE, MIRFIELD, WEST YORKSHIRE, WF14 9HZ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
21 February 1992
Resigned on
1 August 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9HZ £466,000

RICHARD CRAVEN & CO.LIMITED

Correspondence address
6 BLUE CHIP BUSINESS PARK ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
31 December 1991
Resigned on
11 September 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 5DD £1,186,000

BRACEFILL LIMITED

Correspondence address
6 BLUE CHIP BUSINESS PARK ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DD
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 August 1991
Resigned on
1 August 1992
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA14 5DD £1,186,000