John William Young Strachan SAMUEL

Total number of appointments 47, 14 active appointments

C.A. BLACKWELL (PLANT) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
28 January 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HBR LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
28 January 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

PREMIER LIME & STONE COMPANY LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
28 January 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

EASTGATE MATERIALS HANDLING LIMITED

Correspondence address
West Terrace Esh Winning, Durham, County Durham, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
31 December 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OLD EGRIDCO LTD

Correspondence address
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP 1 WEST, GLASGOW, UNITED KINGDOM, G2 1AP
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

HARGREAVES INDUSTRIAL SERVICES LIMITED

Correspondence address
Hargreaves Services Plc West Terrace, Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
16 July 2018
Resigned on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES CORPORATE DIRECTOR LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 July 2018
Resigned on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

INDUSTRIAL DORMANT LIMITED

Correspondence address
WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH7 9PT £270,000

INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED

Correspondence address
THE TRUSTEES OFFICE LIMITED Mexborough Business Centre College Road, Mexborough, South Yorkshire, S64 9JP
Role ACTIVE
director
Date of birth
July 1956
Appointed on
15 January 2018
Resigned on
9 August 2023
Nationality
British
Occupation
Director

HARGREAVES SERVICES PLC

Correspondence address
West Terrace Esh Winning, Durham, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 January 2018
Resigned on
9 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DH7 9PT £270,000

HARGREAVES (UK) LIMITED

Correspondence address
West Terrace, Esh Winning, Durham, County Durham, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
2 January 2018
Resigned on
9 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

YORKSHIRE AIR AMBULANCE LIMITED

Correspondence address
YORKSHIRE AIR AMBULANCE LTD Cayley House 10 South Lane, Elland, West Yorkshire, England, HX5 0HQ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 October 2012
Resigned on
25 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 0HQ £246,000

YORKSHIRE AIR AMBULANCE SERVICES LTD

Correspondence address
Cayley House 10 South Lane, Elland, West Yorkshire, England, HX5 0HQ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 October 2012
Resigned on
25 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 0HQ £246,000

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED

Correspondence address
Cayley House 10 South Lane, Elland, West Yorkshire, England, HX5 0HQ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 October 2012
Resigned on
25 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 0HQ £246,000


YJL INFRASTRUCTURE LIMITED

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 September 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

AMCO GIFFEN LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
16 May 2016
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

BRITANNIA CONSTRUCTION LIMITED

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 January 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

ALLENBUILD LIMITED

Correspondence address
80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 October 2014
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2V 6EE £667,000

ALLENBUILD (SOUTH EAST) LTD

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 November 2012
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode LS29 9AZ £859,000

GEODUR UK LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW GROUP LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW CONSTRUCTION LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW CIVIL ENGINEERING LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

VHE TECHNOLOGY LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW SPECIALIST SERVICES LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

YJL LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

YJL CONSTRUCTION LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

VHE (CIVIL ENGINEERING) LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

HADLEY GRANGE (RESIDENTS) MANAGEMENT LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

YJL HOMES LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 September 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW PROPERTY DEVELOPMENTS LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
15 April 2010
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

INHOCO 3520 LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 June 2009
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

BRITANNIA GROUP LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 February 2009
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

W. F. KNIGHT & SONS LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role
Director
Date of birth
July 1956
Appointed on
2 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

YJL LONDON LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 October 2008
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARETERD ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

VHE EQUIPMENT SERVICES LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 September 2008
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

VHE LAND PROJECTS LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 September 2008
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

RENEW PENSION TRUSTEE COMPANY LIMITED

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
13 July 2006
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW CORPORATE DIRECTOR LIMITED

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 July 2006
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW NOMINEES LIMITED

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
7 July 2006
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

RENEW HOLDINGS PLC.

Correspondence address
YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 May 2006
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 3AA £860,000

PENDULUM FINANCIAL MANAGEMENT LTD

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 December 2005
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode LS29 9AZ £859,000

DIODES ZETEX LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 July 2004
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

PULSE LK

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 April 1995
Resigned on
10 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

IIC TECHNOLOGIES LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 October 1992
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 9AZ £859,000

FILTRONIC WIRELESS LTD

Correspondence address
HOLLYOAKS 31 PRINCE WOOD LANE, HUDDERSFIELD, WEST YORKSHIRE, HD2 2DG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 October 1992
Resigned on
20 June 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD2 2DG £651,000