JAMES DOUGLAS TURNER

Total number of appointments 106, 68 active appointments

WILKINS DESIGN LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, CLIFTON MOOR, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

JOE BLOGGS LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CARTER FARNCROFT LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

AEROSOL INDUSTRIES LTD

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

HARPER COLLINGWORTH LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ELLINGTON WHYTE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

CALLINGWORTH GRAY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

MURTON HARTWELL LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHITWORTH MARSHALL LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

FARNWORTH STONE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

EDULYTIC LTD

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

CALLINGTON GRAY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCARTHY HARRINGTON LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

GRIFFITH TAUNTON LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE CHRIS SENIOR FOUNDATION LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

HARRINGDON WHYTE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

RENRUT CONSULTANCY LLP

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
LLPDMEM
Date of birth
December 1975
Appointed on
29 November 2018
Nationality
BRITISH

CCP FINANCIAL CONSULTANTS LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

STOCKPORT STONE LIMITED

Correspondence address
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 November 2017
Resigned on
23 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4TN £311,000

LANGTHORNE HARTLEY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOOSEBERRY PROPERTY (SELBY) LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

GOOSEBERRY PROPERTY (PONTEFRACT) LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

GOOSEBERRY PROPERTY (CAWOOD) LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
21 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TL COMPLIANCE LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

FILEY FLITWICK LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ASHFORD BICESTER LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARALDANE 2 LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAMFORTH COLBURN LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

DUDLEY DRONFIELD LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELLESMERE GATESHEAD LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ETON GLASTONBURY LIMITED

Correspondence address
York Eco Business Centre (Office 12) Amy Johnson Way, York, England, YO30 4AG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 November 2015
Resigned on
10 February 2022
Nationality
British
Occupation
Director

HAXBY HUNGERFORD LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

KIMBERLEY LOUTH LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BENTHAM BRADING LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

DUDLEY FAVERSHAM LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

BROUGHTON CHESHUNT LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

DONCASTER CHESHAM LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

CHATHAM CORBY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ASHBURTON BOLTON LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MORPETH OAKHAM LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

NEW MILLS OTLEY LIMITED

Correspondence address
FANSHAWE HOUSE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

KELSEY MANOR LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

COLBURN GRANTHAM LIMITED

Correspondence address
York Eco Business (Office 12) Amy Johnson Way, York, England, YO30 4AG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
10 February 2022
Nationality
British
Occupation
Company Director

GALLINGTON BLYTHE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROMWORTH DARLEY LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

COLGRAVE BUXTON LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITLAND CORDOVA LIMITED

Correspondence address
YORK ECO BUSINESS CENTER (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHERRINGHAM WOODBRIDGE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHMOND WALCOTT LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DG BUILDING SOLUTIONS LTD

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAIRFORD CORBY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERNANDO GRENADA LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORBY EPWORTH LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK BUSINESS REGISTRY LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TRADEMARKINFORMATION.CO.UK LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

OFFSHORE COMPANIES LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

SIMPLY FORMATIONS LIMITED

Correspondence address
FANSHAWE HOUSE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
8 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

RAPID COMPANY SECRETARIES LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
10 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAPID COMPANIES LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
12 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAPID CORPORATE SERVICES LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

YORK PRINT LIMITED

Correspondence address
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN
Role ACTIVE
director
Date of birth
December 1975
Appointed on
2 December 2008
Resigned on
15 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4TN £311,000

SWALLOW BARN LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
1 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TURNER LITTLE (DEUTSCHLAND) LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
22 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TURNER LITTLE COMPANY SECRETARIES LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
21 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TL WEB SOLUTIONS LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
7 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TURNER LITTLE COMPANY NOMINEES LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
21 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TURNER LITTLE CONSULTING LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
18 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

TURNER LITTLE LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON, YORK, ENGLAND, YO30 4TN
Role ACTIVE
Director
Date of birth
December 1975
Appointed on
15 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000


ALTOLA PROPERTY RENOVATION LIMITED

Correspondence address
YORK ECO BUSINESS CENTER (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
24 September 2019
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

FAULKNER BLYTHE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 June 2019
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BLACKWORTH HARPER LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
15 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

ASHTON LOCKHART LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
12 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

STONEHILL CHESHAM LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

WHITWORTH CLARKE LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES GRAY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
18 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

THORNTON BARKWORTH LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE AMY JOHNSON WAY, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 June 2019
Resigned on
21 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

ROLAS ASSET MANAGEMENT PLC

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
1 October 2018
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

BOSS CONSTRUCTION GROUP LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role
Director
Date of birth
December 1975
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

DMMI STRATEGIC DEFENCE LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 October 2017
Resigned on
22 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

CALLINGTON DARWEN LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
23 November 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

HALIFAX LUTON LIMITED

Correspondence address
41 GILDA AVENUE, ENFIELD, ENGLAND, EN3 7UJ
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
23 November 2015
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 7UJ £450,000

HARTLAND HARROW LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
23 November 2015
Resigned on
6 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

BAWTRY BOLTON LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
23 November 2015
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO30 4TN £311,000

OTLEY POOLE LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

UCS TRADING LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
16 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

MIDHURST PADSTOW LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEY DESIGN SERVICES LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

PNM RESOURCES LTD

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
24 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

AMPTILL BEDFORD LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

ALFRETON BATLEY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

ABINGDON BARNES (YORKSHIRE) LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
2 November 2015
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

DENTEL GROUP LTD

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
30 October 2015
Resigned on
23 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

FARNHAM KIRKBY LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
16 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILLINGHAM COLBURN LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LIFE'S WORK LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRANSFORMATIVE MARKETING SOLUTIONS LTD

Correspondence address
FLAT 1 PARKHILL ROAD, LONDON, ENGLAND, NW3 2YP
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2YP £1,223,000

LIGHTNING BOLT DESIGNS LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
29 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REYDON BLACKMORE LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALTHAM BANBRIDGE LIMITED

Correspondence address
13 ARDEN ROAD ARDEN ROAD, ASTON, BIRMINGHAM, ENGLAND, B6 6AP
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
29 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B6 6AP £222,000

THIORNTON ELLESMERE LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

SPENCER ROMSLEY LIMITED

Correspondence address
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY, YORK, ENGLAND, YO30 4TN
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4TN £311,000

NANNY PAWS LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACCLAIMED PROPERTY SERVICES LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAMICORP LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DARLEY FORDWAITH LIMITED

Correspondence address
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON W, YORK, ENGLAND, YO30 4AG
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
13 October 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JWPC123 LIMITED

Correspondence address
REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PAR, NETHER POPPLETON, YORK, ENGLAND, YO26 6RW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
3 August 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR