JOHN HARTUP

Total number of appointments 13, 1 active appointments

WINFELL LIMITED

Correspondence address
WINFELL PAGE LANE, WOMBLETON, YORK, ENGLAND, YO62 7SE
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
13 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO62 7SE £451,000


FGH TRAINING LIMITED

Correspondence address
RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 May 2017
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 0RN £301,000

WICHTIG INTERNATIONAL LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, ENGLAND, YO62 7RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 January 2017
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO62 7RW £418,000

WOMBLETON VILLAGE HALL LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 January 2009
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
CONSULTANT

P & H SPECIAL PROJECTS LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 August 2008
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
SOLICITOR

DWF LLP

Correspondence address
DWF LLP BRIDGEWATER PLACE WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5DY
Role RESIGNED
LLPMEM
Date of birth
June 1951
Appointed on
28 September 2007
Resigned on
30 April 2010
Nationality
BRITISH

ELLCO 222 LIMITED

Correspondence address
CALLINISH HOUSE, MAIN STREET, WOMBLETON, NORTH YORKSHIRE, YO62 7RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
17 January 2006
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO62 7RW £418,000

ROLLITS COMPANY SECRETARIES YORK LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
8 May 2000
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
SOLSOL

ROLLITS COMPANY FORMATIONS LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 February 2000
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

ROLLITS COMPANY SECRETARIES LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 January 2000
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

ROLLIT FARRELL & BLADON LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
19 November 1997
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

UNIVERSITY OF YORK MUSIC PRESS

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 April 1997
Resigned on
13 May 1997
Nationality
BRITISH
Occupation
SOLICITOR

ROLLITS NOMINEES LIMITED

Correspondence address
CALLANISH HOUSE MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 5RW
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 February 1995
Resigned on
31 October 2000
Nationality
BRITISH
Occupation
SOLICITOR