JONATHON CHARLES ROUND

Total number of appointments 1616, 5 active appointments

MLMCH

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
5 December 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BROOKFIELD GARTH MANAGEMENT COMPANY LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
1 May 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

UNDORESOLVE LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, ENGLAND, LS1 2TW
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DAYSEND LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
28 July 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BANNER LOO LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
13 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000


JACKALBERRY INVESTMENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 January 2020
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FAMILIA OMNIA

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2019
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NOSTELL ESTATE PROPERTY COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2019
Resigned on
15 October 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FOULRIDGE INVESTMENTS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2019
Resigned on
12 October 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FORTY FOUR INVESTMENTS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 October 2019
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ROB J SIMPSON

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2019
Resigned on
29 August 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

T J MADHOUSE

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2019
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SALBERN SERVICES LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2019
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DREAMDRIFTER LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2019
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TJS INVESTMENTS LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2019
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CALMBREATH LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2019
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

QUICKMARCH LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2019
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WILLIAMS FAMILY INVESTMENTS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 June 2019
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HALLBANKGATE FARMS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2019
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NEWSTEAD & WALKER 2 LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2019
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CUIL FARMING COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 January 2019
Resigned on
22 January 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NORTHERNDIMENSION LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 December 2018
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TPG (DRINGHOUSES) LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WORDWING LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SELFSPEED LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIVING CARE PHARMACY (HORNSEA) LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STILLANGEL LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIVING CARE PHARMACY (CHAPELTOWN) LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CONTROLWISH LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DOUBLEWEIGHT LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIVING CARE PHARMACY (ROCKWELL) LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2018
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NAVADA ESTATES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2018
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIKA ESTATES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2018
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

QUARK PROPERTY LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 November 2018
Resigned on
19 November 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE RIDGEBACK FAMILY COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 July 2018
Resigned on
24 July 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

D WATSON & FAMILY LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 July 2018
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE THOMPSON FAMILY INVESTMENT COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2018
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MS MOTOR GROUP LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2018
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ACTUALTHEME LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
29 August 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PLAINDRIFT LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DONCASTER TRADE PARK LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ARTIFICIALEYES LTD

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
11 September 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BESPOKE NORFOLK GROUP LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CREATEDEFFECT LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2018
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WHINNOW FARMING COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2018
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CBE DEVELOPMENTS LTD

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 January 2018
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TRAVIKA EUROPE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2018
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ROTHLEY PARK GOLF CLUB LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 January 2018
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TOPHAM CAPITAL

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 December 2017
Resigned on
6 December 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HAMILTON WOODS ASSOCIATES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 December 2017
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MAJOR RECRUITMENT MANAGED SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 December 2017
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TAGS LAND

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIER, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 October 2017
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

QINGHAI CASHMERE GROUP (EUROPE) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2017
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

D & R CORNTHWAITE

Correspondence address
ELIZABETH HOUSE 13-19QUEEN STREET, LEEDS, WEST YORKSHIRE, UK, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 August 2017
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

TPG (TRINITY) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

INSIGHTWAVE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WEEE ALLOCATION SCHEME UK LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TPG (LSP) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

REALFADE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TPG (OATLAND) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2017
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MATTHEW L GRANT

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2017
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PAUL ELLISON

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2017
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CHELTENHAM ENERGY INVESTMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CAWTHRAY CAPITAL

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2017
Resigned on
19 June 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WE BUY ANY LOAN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2017
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STEVE COLLINS LIFELINE DESIGN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2017
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FOREST GATE (CORBY) PROPERTY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BESH LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

INTERNATIONAL CORPORATE ENTERTAINMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

OMEGA AT ABBEYDALE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THOUGHTCHANGE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SPIRITMAN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2017
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HONLEY LOCAL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 April 2017
Resigned on
7 April 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

COLLATERALTHOUGHT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TIMEDEFINITION LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MAPLECREST LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DRAFTEDKNOWLEDGE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

AUTHENTIC ALEHOUSES LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BLACK EDEN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2017
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WHERE THE JOBS ARE

Correspondence address
1ST FLOOR, ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2017
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EMK INVESTMENTS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2017
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ABK1

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2017
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

J A (TONY) FARMER

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2017
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HUCKERBY FINANCIAL LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DYSON FINANCIAL LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CONFIDAS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2017
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EPSOM COURT (LW) MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 January 2017
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EVENTCREATIVE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 January 2017
Resigned on
9 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

34-36 CANAL ROAD LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2016
Resigned on
20 December 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CROSS GREEN LANE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 December 2016
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ALLIED CAPITAL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 December 2016
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

VERUS PROPERTY SOLUTIONS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 December 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

YORK ENERGY RESOURCE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 November 2016
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MOTORLINE TPS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 November 2016
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

E FISH & SON (BUILDERS) LTD.

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 November 2016
Resigned on
26 November 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CTS PLANT SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 October 2016
Resigned on
20 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

POSH LIZZIE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 October 2016
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MG PLUMBING AND GAS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2016
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

IBN HOLDINGS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 September 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NUCLEAR (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2016
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EASYPERM LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2016
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

T.D.E. PICK & SONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 August 2016
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WINNIE INSPECTIONS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 August 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

D & D COURIERS LOGISTICS (BARNSLEY) LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 July 2016
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

D.A. & J.E. LESTNER MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HARROGATE PHARMACY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HEADWAVE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIVING CARE PHARMACY (ILKLEY) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
13 September 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FIRSTFOUR LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MORTALMAN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

COEVOLVE CHADWICK LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2016
Resigned on
3 March 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BRIGHTLARK LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 July 2016
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DAMP 2 DRY BUILDING SOLUTIONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 June 2016
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

READ AUTOMOTIVE GRIMSBY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 June 2016
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

RELDAS TRADING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 June 2016
Resigned on
16 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KSBO 2016

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 June 2016
Resigned on
11 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CADS LAND

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 June 2016
Resigned on
11 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HEALTHCALL SOLUTIONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2016
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BEST KEPT SECRET CLOTHING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 May 2016
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TOTTINGTON MOT CENTRE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 May 2016
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

1234 JUMPER LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 April 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WIND ESTATE (UK) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 April 2016
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DCAB & COMPANY

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 April 2016
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEITH EC LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PAUL EC LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2016
Resigned on
30 March 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

INTRINSIC PROPERTY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2016
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LARWOOD CABINETRY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 March 2016
Resigned on
8 March 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

UK ESCALATOR SOLUTIONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 February 2016
Resigned on
24 February 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

C. SHAW (UTILITIES) LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 February 2016
Resigned on
18 February 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PREPOSITION LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 February 2016
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TERMARVOL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 February 2016
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STONEBRIDGE MILLS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 February 2016
Resigned on
9 February 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ARISTA ASSOCIATES UK LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 February 2016
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PLUTUS MLM FINANCIAL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STEVE BALL RECRUITMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2015
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JOHNANDA HOLDINGS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TOFFS SLIDING DOORS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ASHBEE AND STONE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DINOCO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PECFINS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2015
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LINFORD ESTATES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 November 2015
Resigned on
20 November 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SPEED HAULAGE & TRANSPORT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 November 2015
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JH WILLS AND POWERS OF ATTORNEY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2015
Resigned on
28 October 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

D & D COURIERS (BARNSLEY) LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2015
Resigned on
21 October 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SSW INDEPENDENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2015
Resigned on
14 October 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THERAPI SKIN CARE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2015
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THERAPI BODY CARE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2015
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THERAPI HAIR CARE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2015
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ELITE STUDENT LIVING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2015
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HAMES CONSULTANCY SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2015
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HOUSE OF SKYE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 August 2015
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BOLSOVER INVESTMENTS

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19, QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 August 2015
Resigned on
16 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TOEKOMST

Correspondence address
1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 August 2015
Resigned on
16 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CITY SQUARE DEVELOPMENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 August 2015
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

GRATTERPALM LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2015
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

A.W. JENKINSON HOLDINGS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2015
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SAMETIMETOMORROW LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2015
Resigned on
13 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MARCOURT FARM SERVICES LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2015
Resigned on
8 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PANACEA PROPERTY VENTURES NO.3 LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2015
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NICEAREA LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2015
Resigned on
13 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HWL WINDOWS GROUP LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 July 2015
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

J M ENERGY SOLUTIONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2015
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NUMBER 1 LEEDS ROAD MAINTENANCE COMPANY LIMITED

Correspondence address
FLAT 1 LEEDS ROAD, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8AW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 June 2015
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HG2 8AW £416,000

WAF GROUP LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2015
Resigned on
28 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WOODWARD & FALCONER MANAGEMENT CO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 June 2015
Resigned on
28 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

POSSIBILITIES REALISED LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2015
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THERAPI LOVE FOR HAIR LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2015
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LOVE FOR HAIR LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2015
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JAYNE HOPTON PR LIMITED

Correspondence address
THE MOORINGS ABBEY ROAD, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8HX
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2015
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HG5 8HX £1,319,000

SOUND INTERIORS MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2015
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HALLBURN WIND TURBINES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 May 2015
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

XCIPI LIMITED

Correspondence address
YORK PLACE ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 May 2015
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SANT DEVELOPMENTS LIMITED

Correspondence address
11 THE HANDBRIDGE, FULWOOD, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 8LE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 May 2015
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PR2 8LE £401,000

DYMAS (NORTHERN) UK LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 May 2015
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

UNITYFIELD LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2015
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DYNAMICPEACE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2015
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PLANETSTORM LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2015
Resigned on
22 July 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

GREAT HORTON DENTCARE LIMITED

Correspondence address
96 LIDGETT LANE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS8 1HR
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2015
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

AV-SAX LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 April 2015
Resigned on
14 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BLASTSAX LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 April 2015
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TWISTED STITCHES LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 April 2015
Resigned on
9 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

M & M BLINDS & CURTAINS LTD

Correspondence address
13 BRADFORD ROAD, STANNINGLEY, PUDSEY, WEST YORKSHIRE, UNITED KINGDOM, LS28 6AT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2015
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS28 6AT £193,000

J.W ELECTRICAL (BARNSLEY) LTD

Correspondence address
62 BRETTAS PARK, BARNSLEY, SOUTH YORKSHIRE, UNITED KINGDOM, S71 1XW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2015
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S71 1XW £283,000

TONY BOOTH (ELECTRICAL CONTRACTOR) LIMITED

Correspondence address
27 GARTH AVENUE, NORMANTON, WEST YORKSHIRE, UNITED KINGDOM, WF6 1DJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2015
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode WF6 1DJ £156,000

JON SEAL SPORTSCARS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2015
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

C W SPENCE MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2015
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PRINCIPLES AGENCY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2015
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LIME B LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2015
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ERIS GROUP LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2015
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

M.WARD LOGISTICS (BARNSLEY) LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2015
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SHH PROPERTIES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2015
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PENISTONE ELECTRICAL SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2015
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HIGH ASH HOMES LIMITED

Correspondence address
C/O BROWN BUTLER LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2JT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 February 2015
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CASHMERE RETAIL DIRECT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 February 2015
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BYRE & CELLAR LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 February 2015
Resigned on
4 February 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DC21 SATURN SPV LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 January 2015
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DC21 JUPITER SPV LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 January 2015
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JCB MEDWAY TPS (2015) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 January 2015
Resigned on
11 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

QUANTUM EUROPOINT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 January 2015
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SOUTH ESSEX TPS (2015) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 January 2015
Resigned on
11 June 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE WEBSITE WAREHOUSE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 January 2015
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MALTAS FARMS (SCOTLAND) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2014
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE BRIDGE APARTMENTS (LEEDS) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2014
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FORMALSTYLE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2014
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WHEEL WIZARD (YORKSHIRE) LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2014
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SNG COMMERCIAL (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2014
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MACHEN & MAW LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 November 2014
Resigned on
10 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STEPHEN HILLAS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2014
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

VENUE HOSPITALITY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2014
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JIGSAW EDUCATION & BUSINESS CONSULTANTS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2014
Resigned on
2 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MB DECOR (YORKSHIRE) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TA BYERS PROPERTIES

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 October 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

LFC REALISATIONS LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 October 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BALSTAN HOMES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 October 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE WAY OUT WEST PUB COMPANY LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CITIES GROUP HOLDINGS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2014
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TIMETRANSFER LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2014
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

THE BOARDROOM BRISTOL LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BOLSOVER PROPERTY LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2014
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LISTER SLI LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2014
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FAIRBOOKINGUK LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 October 2014
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STARTERMODE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SCREENSCRATCH LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ELAN INSURANCE BROKERS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2014
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ANOTHERDATE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ORGANISETIME LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ABSOLUTEDREAM LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CROSSGREEN INVESTMENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 September 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BINKS (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BRISCOE & CREANE ROOFING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2014
Resigned on
27 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ROTHERWOOD (1976) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 September 2014
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HOLROYD & CO SOLICITORS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2014
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HOLROYD & CO WEALTH MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2014
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HOLROYD & CO ESTATE AGENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2014
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BLEABERRY SPORTING GUN COMPANY LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 August 2014
Resigned on
30 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

APPLETON POINT MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2014
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SHOTTON WASTE SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 August 2014
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FOREST FISHERIES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2014
Resigned on
27 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MILE HOUSE VETS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2014
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EQUATE UNDERWRITING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2014
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

AVERAGEDREAM LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2014
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HARROGATE FINE JEWELLERY GALLERY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2014
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SQUAREAROUND LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

EUNA UNDERWRITING LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2014
Resigned on
6 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ORTASAN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 July 2014
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WIRED EVENTS YORKSHIRE LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2014
Resigned on
28 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KIRKGATE OTLEY MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 July 2014
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HUBY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 July 2014
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LEWIS'S PROPERTY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 July 2014
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

N & F RENEWABLES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 July 2014
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ROLY HEAD & SON SCRAP METALS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LONG MEADOW (HOLDINGS) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MARSH FURBS

Correspondence address
ELIZABETH HOUSE 13-15 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 June 2014
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

THE SLEEP PEOPLE LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2014
Resigned on
19 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FULWOOD CONSULTING LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 June 2014
Resigned on
17 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FDS DIRECTOR SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 June 2014
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NORTH KILLINGHOLME PROPERTY MANAGEMENT LTD

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 June 2014
Resigned on
10 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEYSTONE FINANCING PLC

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

COMMUNISIS INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEYSTONE BIDCO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ERGEA UK AND IRELAND HOLDINGS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NICKELSTAR LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

N.W.S. NORTH LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STAPLETON GARDNER LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 June 2014
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BOX TREE INVESTMENTS

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 May 2014
Resigned on
27 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

DJP ADVISORY SERVICES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEYSTONE TOPCO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PHYSICALSTAR LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STJ ASSET MANAGEMENT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

RICHMOND ADVISORY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

W B RANKIN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

COPA SUMMIT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEYSTONE MIDCO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TALKINGLINES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2014
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MULKEEN & CO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 May 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TWO VENTURES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 May 2014
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BARTON ROSE HOLSTEINS

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 May 2014
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

BECKWITH ESTATES LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 May 2014
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ANYONE FOR DENNIS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 April 2014
Resigned on
29 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SMART STADIUMS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2014
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SMART WI-FI EVENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2014
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BRIDGE HOUSE DEVELOPMENT (GRIMSBY) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 April 2014
Resigned on
15 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

FOX BUILDERS (CUMBRIA) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 April 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KEYSTONE JVCO LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

OLDERTHAN LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

VARIEDBY LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

COVER4PETS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SCOTT 536 LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

PRESENTORNOT LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SEATRANS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2014
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DATADEVIL LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2014
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

YOUNGS RPS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2014
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

GORDON RHODES & SON LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2014
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

JUGGLE PRODUCTIONS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2014
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

UNIGLAD INGREDIENTS UK LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 March 2014
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ROPERS PROPERTY

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 March 2014
Resigned on
21 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

STUART RIVERS ASSOCIATES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SHAUNA SIMPSON DEVELOPMENTS LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2014
Resigned on
21 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

J.W CARS LTD

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2014
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BUNJY LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2014
Resigned on
25 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BLUEKYS (101) LIMITED

Correspondence address
1ST FLOOR ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 February 2014
Resigned on
19 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ANGLE HOUSE ORTHODONTICS ISLINGTON LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2014
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ANGLE HOUSE EALING LTD

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2014
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ARCHER HILL LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SWIFTEST PROPERTIES LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 February 2014
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

S AND A MEADOWS LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 February 2014
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

59 WOODSTOCK ROAD LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 February 2014
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

RICHARD MARTIN RENEWABLES LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 February 2014
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TITTLESHALL ESTATES LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 January 2014
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

A P D PROPERTY INVESTMENTS LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 January 2014
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SIMTEQ MOBILE LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2014
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

STEN ARCHITECTURE LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2014
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MERCHANTS PLACE YORK MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2014
Resigned on
7 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LPE PROPERTIES LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 January 2014
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CT10 LTD

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2014
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CAROUSEL ESTATE AGENTS LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2014
Resigned on
26 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

KNIGHT VINKE RESEARCH (UK) LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2014
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WELINK COMMUNICATIONS (UK) LTD

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2014
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CHEVIN CYCLES GROUP LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 January 2014
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HORSE DIRECT LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 January 2014
Resigned on
14 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

MEDAPHOR INTERNATIONAL LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 January 2014
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

OLDFIELD CIRCUS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2014
Resigned on
9 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CHEVIN CYCLES SKIPTON LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2014
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CHEVIN CYCLES HARROGATE LIMITED

Correspondence address
1ST FLOOR, ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2014
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

LITEIDEAS LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2014
Resigned on
7 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

DK52 LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2013
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

NEWLAY READYMIX LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 December 2013
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARKERS BESPOKE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2013
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WORLD SOURCING CONSULTANCY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2013
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN SOLES (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 December 2013
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CITY SPACE HOMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 December 2013
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TAGG MEDIA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2013
Resigned on
2 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MGG RENEWABLES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 November 2013
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BEL AIR ESTATES LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2013
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BOOTHAM GREEN (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 November 2013
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AIREDALE ESCALATOR SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2013
Resigned on
12 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOURCED DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2013
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BURNS HILL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 November 2013
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STRICKLAND HILL FARMING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2013
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROJECT MARKETING DESIGN LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2013
Resigned on
28 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

YORKSHIRE TYKES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2013
Resigned on
18 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KNOTTWOOD PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2013
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

D & L (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EBONYMILE LIMITED

Correspondence address
MAZARS HOUSE GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS27 7JN
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2013
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS27 7JN £1,483,000

HOWSOON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2013
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CALVERT & WOODWARD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 October 2013
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J A P WYLIE

Correspondence address
FOURTH FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 October 2013
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J & L RENEWABLES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2013
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EDMOND CASTLE PROPCO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 October 2013
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JUSTVIZULIZE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2013
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FD FLEX LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2013
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JFJG PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 September 2013
Resigned on
11 September 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JOSEPH DAWSON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 September 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JOHN C M LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 September 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AZTECH CONSTRUCTION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 August 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PANACEA FINANCE SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 August 2013
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

W L MUSGRAVE & SONS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 August 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MUTE SWAN

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 August 2013
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REES (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 August 2013
Resigned on
21 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CITY TAXIS (CARLISLE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 August 2013
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

53DEGREES NORTH (PROJECTS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2013
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RAWLINGS PROPERTY MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2013
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A & J MEDICAL PARTNERSHIP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MADE PROFILES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEWLAY ASPHALT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW BOLLARDS LTD

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 July 2013
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SOUTH STOCK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2013
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLYANKA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2013
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROLLEM (IN THE CLUB PRODUCTION) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 July 2013
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GOOD THINGS OFTEN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRAINING AND SAFETY CONSULTANTS LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TWOMEET LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAYFAIR WORLDWIDE (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRECISION AGRICULTURE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EBAS DIAMOND HOLDINGS LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
27 August 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

INDICATIONOF LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2013
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

A J PROPERTIES (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 July 2013
Resigned on
16 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CRANE VINTAGE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 July 2013
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DENNY INVESTMENTS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KNGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 July 2013
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EASTCO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 July 2013
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHS PROPERTY INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 July 2013
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RNB CREATIVE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RNB MOBILE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RNB MAIL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RNB DATA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RNB PRINT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OCULUS WEALTH MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 June 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OCULUS (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 June 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

QUICKFIRE CAPITAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HGF IP LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EURO MUNICIPAL (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 June 2013
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CELERITY BUSINESS DEVELOPMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 June 2013
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BUMPER INTERNATIONAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 June 2013
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DS WIND ENERGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 June 2013
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CATAPULT ULTIMATE HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 June 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CMAS PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 June 2013
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARAGON BUILD & DESIGN LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 June 2013
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRAT PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 June 2013
Resigned on
4 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DISCOVERY TRAINING (YORKSHIRE) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 May 2013
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHOWCASE PALLETS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 May 2013
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EDGE FARMING COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 May 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEIGHBOURHOOD (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 May 2013
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JACK LUNN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2013
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PASSWORD SERVICES (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2013
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOW END RENEWABLES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2013
Resigned on
14 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BMB PROPERTY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 May 2013
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MILNSBRIDGE PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 May 2013
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RINGWOOD ENERGY COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 May 2013
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANDREW JAMES BESPOKE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DC21 VENUS SPV LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 April 2013
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DC21 EARTH SPV LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 April 2013
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EVERYCORNER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2013
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DALLOWGILL ESTATE MANAGEMENT

Correspondence address
28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRITON RECRUITMENT LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2013
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRITON GROUP HOLDINGS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2013
Resigned on
27 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THISYEAR LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2013
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RAVEREVIEWS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2013
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE GUY FAWKES ARMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2013
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KLS INVESTMENTS

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2013
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BODYSHAPE (BRIGHOUSE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 April 2013
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GROUNDS MAINTENANCE SPECIALISTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 April 2013
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CULT 51 LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 April 2013
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHARKNINJA EUROPE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2013
Resigned on
17 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CC HOMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2013
Resigned on
17 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AIRE VALLEY TEXTILES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2013
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MILLER INVESTMENTS (SERVICES)

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 April 2013
Resigned on
11 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RIGG HOUSE FARM

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 April 2013
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE PAPER SHOP AT CLIFTON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 April 2013
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAW AUTO-CARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 April 2013
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FREEDOM DEVELOPMENTS (WKD) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 April 2013
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KASA ROSA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 March 2013
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BEWE BRADFORD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 March 2013
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DARCO CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 March 2013
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OAK END WAY DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UNDERHILL CLEANING SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2013
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AES LAW

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 March 2013
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A WELCOME SKATE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 March 2013
Resigned on
12 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

C BURROWS HSE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2013
Resigned on
11 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

R M HARRISON SALES

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 March 2013
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PH THERAPEUTICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 March 2013
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SEARCHAGAIN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TIMEAGAIN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2013
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESCOE (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2013
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROPOSEDSCHEME LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2013
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UNDER SETTLED YOUR CLAIM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2013
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COASTLAND VENTURES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2013
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NE1 INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FOSTER LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHALLERTON CLEANING SERVICES

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JOHN SPENCE & SON

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 February 2013
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DEWSBURY SAND & GRAVEL LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 February 2013
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIRKWOOD TAVERNS LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 February 2013
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

OUTSOURCE 12 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 February 2013
Resigned on
19 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VWG MECHANICAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 February 2013
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AMT SPECIALIST CARS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 February 2013
Resigned on
14 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MCKINNON BURNETT ASSOCIATES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 February 2013
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EVERLAST (GROUP) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAPPERLEY ELECTRICAL SERVICES LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 February 2013
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WOLFBERG MORRIS GREEN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 February 2013
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE OLD CHAPEL (OTLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2013
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAW FARMING

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2013
Resigned on
28 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARCUS P G PERKINS

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2013
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EXTRAJECT TECHNOLOGIES LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2013
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DEMAC ELECTRICAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LEMONCAKE MUSIC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SUPPLYOF LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANONYMOUS FOX LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 January 2013
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FRL 2024 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2013
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NTR INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2013
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

QH INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2013
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WB ANDERSON HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2013
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UPPER WORTLEY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2013
Resigned on
8 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RDT MANAGEMENT SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 January 2013
Resigned on
2 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIFE DENTAL CARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2012
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEONICKEL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2012
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOW HOW LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2012
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

W.F. HUTCHINSON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2012
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RIDGEWAY STONE LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DIAL HOUSE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LINDSAY VICTORIA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROSS TECHNICAL EQUIPMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REDCENTRIC SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 December 2012
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AEROMOTIVE SPORTS & PERFORMANCE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 November 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BELAW FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 November 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 2EZ £42,924,000

EAST CAWTHORNE FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 November 2012
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DC21 MERCURY SPV LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 November 2012
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BINGHAM YATES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2012
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G&C FISHING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 November 2012
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIOGASAD LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIOGASHOCHREITER (UK) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIDMARC ENTERPRISES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2012
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JFW SWIERS FARMING COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 November 2012
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ADWALTON (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 November 2012
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORE CORPORATE SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 November 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIGHTSPEED COMMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 October 2012
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PSL SHOPFITTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 October 2012
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ACCELERATE FESTIVALS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2012
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SEVEN HILLS VENTURES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2012
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BORDER COD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2012
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STRAND ACQUISITION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2012
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A N MANAGEMENT (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 October 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLENKIRON FARMING COMPANY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2012
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JEANS ETC. LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2012
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ENGLAND BEACH SOCCER LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2012
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DC21 (GROUP) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2012
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE ENTREPRENEUR CLUB LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2012
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DC21 (OPERATIONS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2012
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HR SOLUTIONS BY DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JULIA LEE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 October 2012
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HEYWOOD CLEANING LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 October 2012
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COTE HOUSE FARM

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 October 2012
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KJC PLUMBING SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 October 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

L K PLANT HIRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 October 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE WASHING WELL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2012
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J B FURNITURE (NEWCASTLE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 September 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REBROSE LEISURE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REBROSE INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ELM ENERGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 September 2012
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EES (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 September 2012
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RICHARD DENNETT LEGAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 September 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIGHT CHEMISTRY LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 September 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CROMWELL FIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 September 2012
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AMOUNTSECURED LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 September 2012
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COACH TRANSPORT SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 September 2012
Resigned on
9 January 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREAT PRESTON SPORTS AND SOCIAL CLUB LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 September 2012
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OPTI-FUEL LTD

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 September 2012
Resigned on
10 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

CRECA BELTY FARMING COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SMART BUILDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 September 2012
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WOODTHORPE LEISURE PARK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 September 2012
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BARNCLIFFE DAY NURSERY LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 September 2012
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SPANIEL RENEWABLES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 August 2012
Resigned on
23 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PATTINSON FARMING COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 August 2012
Resigned on
23 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOURBUILD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 August 2012
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

H M PACKAGING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WEST BRIDGFORD ELECTRICAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 August 2012
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESTGATE PROPERTY INVESTMENTS (WORKSOP) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESTGATE DEVELOPMENTS (WORKSOP) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SAGAR CALE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2012
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BASIS RAMPS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2012
Resigned on
10 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TIP-IT (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 August 2012
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHECKMATE FIRE COMPLIANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2012
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PUBLICNATURE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MASON STUART HOMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RELATIVETO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FLYING DUCK ENTERPRISES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHARTERHOUSE RECRUITMENT (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YORKSHIRE CLEANING & MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2012
Resigned on
3 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PATTISON FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOUTH DYKE FARM

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 July 2012
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

F J & M MATTINSON & SONS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 July 2012
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROPERTY INVESTMENTS & PROJECTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2012
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WAKE SMITH SOLICITORS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 July 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J N SHUTTLEWORTH (EASTBURN) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2012
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ST LEONARDS YORK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 July 2012
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FAWCETT ENGINEERING SUPPLIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 July 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LESLIE FRANCES ELITE HAIRDRESSING & TRAINING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 July 2012
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TWILIGHTTEMPLE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OLLEMA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MEMORYGATE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DAZZLING DUMMIES LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HAYDEN DANIEL (COMMERCIAL) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ENERGY-LED DESIGNS LIMITED

Correspondence address
LEIGH HOUSE 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2JT
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

CHURCH TERRACE MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BROWN BUTLER (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2012
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLACKSTONE LIGHTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 July 2012
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STAFFLER FARMING COMPANY

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 June 2012
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G W INSPECTION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 June 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SANGFOR TECHNOLOGIES (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 June 2012
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LUCY'S COTTAGE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JUST - EPC - HALIFAX LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2012
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROGER ELLIS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2012
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UTILITIES CONSULTANTS (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2012
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BELLA ROMA (WAKEFIELD) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 June 2012
Resigned on
14 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VOLKS WORLD RACING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 June 2012
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRESTIGE WORK SURFACES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 June 2012
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROWLOWS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2012
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GLINGER PROPERTIES

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 May 2012
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BAIN & HIND DECORATORS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 May 2012
Resigned on
28 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ACOMB MEDICAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 May 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PURDIE INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 May 2012
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WATSONS GROUNDS MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 May 2012
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MANOR PROPERTY INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 May 2012
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A M JACKSON LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONCEPT TILING SOLUTIONS NW LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2012
Resigned on
18 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JC LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2012
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EPPLETON FARM

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2012
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HABITO PROPERTY SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 May 2012
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COVERED LAND AND DEVELOPMENT CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 May 2012
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J H KEMP (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WALMER FARM LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIOPHARMA STABILITY TESTING LABORATORY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AJ CLARKE ACCOUNTING LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JCH INTERIORS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 May 2012
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DREAM HOUSE FILMS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 May 2012
Resigned on
8 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EXTRA ENERGY SUPPLY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2012
Resigned on
3 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLARPLICITY SUPPLY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2012
Resigned on
3 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROBIN HOOD ENERGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2012
Resigned on
3 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RUSSBOROUGH FARMS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 April 2012
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLEAN PAK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2012
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LEEDS REAL ESTATE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2012
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CMG (LDN) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TOMASSO BROTHERS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GHH WHITEHAVEN LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2012
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CRISPIN APARTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2012
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLUTIONPATH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2012
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLAIRE MURPHY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J COOK CONSTRUCTION (LINCOLN) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DINO TOMASSO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GIOVANNI TOMASSO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J W VEVERS AGRICULTURAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RAFFAELLO TOMASSO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

D & P PILKINGTON FARMS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 April 2012
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

K J EPTON INTERNATIONAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARIS HOMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

M E WALKER CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BB INSURE (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROJECTSEVEN DESIGN CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FEAR MASTERS ENTERTAINMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BORIS SOFTWARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MENSWEAR STYLE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2012
Resigned on
22 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STEPHEN SANDERSON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MICHELLE HAZLEWOOD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TIM SHIELD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MATTHEWS BROTHERS PYRO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2012
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOTECH (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2012
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRAILER ASSESS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

M H THWAITES BUILDING & RESTORATION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PANACEA PROPERTY DEVELOPMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE BEDFORD PARTNERSHIP

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MISSIONSTART LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VAT POINT LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BURNINGNIGHT (SERVICES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WINTERFIRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LUSSO RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AEGIS RESPONSE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SECONDTOUR LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
10 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EDENSPIRIT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 March 2012
Resigned on
12 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESTKNOWE

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2012
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

I LIKE PRESS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WINTHROP SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KURNIA LICENSING CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 March 2012
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G HALL MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2012
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FAIRHURST STONE MERCHANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KNOWLEDGE FLO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHELFCO924

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HARTSHORNE CROSSROADS PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 February 2012
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRADFORD EMBER PROPERTY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 February 2012
Resigned on
20 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DOOR GLASS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 February 2012
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SWIZ PAK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 February 2012
Resigned on
17 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARKLANDS CARLISLE

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 February 2012
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SILVER LINING (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2012
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ORTON GRANGE WIND ENERGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 February 2012
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TITAN RESIDENTIAL LONDON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALFRED TERRACE MEWS (MANAGEMENT) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SPENVELO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2012
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LITTLEGATE DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2012
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRAHAM PROPERTY DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2012
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AMANDA MEADE INTERIOR DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 January 2012
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

911 RETRO WORKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 January 2012
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THREELEVELS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRAYPEN CYMRU LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOWRIVER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J. T. UNIVERSAL (LEYBURN) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 January 2012
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE MEETING ROOM ELLAND LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 January 2012
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NANOTETHER DISCOVERY SCIENCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 January 2012
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHAKE-IT MILKSHAKE BAR LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 January 2012
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A & D ACCIDENT REPAIR CENTRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 January 2012
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UBERCO (YORKSHIRE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 January 2012
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GIBSON BOOTH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STRANDHOLMEWESTON

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CIMA CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 December 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SUNNYBANK MANAGEMENT COMPANY (SE25) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2011
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YELLOW BRICK ROAD DAYCARE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PENNOCK PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2011
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MITCHELL & URWIN BRICKYARD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MITCHELL & URWIN SCAFFOLDING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MITCHELL & URWIN ACADEMY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SAXON BUILDING PRODUCTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MITCHELL & URWIN PROTECTIC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREGSON FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2011
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TAYINTER LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 December 2011
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CIVIC ENGINEERS (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2011
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARK TWEED LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 December 2011
Resigned on
6 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DREW HARPER FINANCIAL CONSULTANTS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 November 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOODY'S FINANCIAL CONSULTANCY LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 November 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WAGSTAFF TOTAL WASTE MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 November 2011
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TUBEAPPROACH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2011
Resigned on
29 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

IAN BELL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GEOFABRICS HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORACOW LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 November 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ENVIROBUILDTEK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE PLAYERS PROPERTY COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S R FIRE PROTECTION LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 November 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARTYN WATSON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 November 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARKER TOOL HIRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 November 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COAN VENTURE MANAGEMENT LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 November 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHARLOTTE HANNAH LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 November 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONTROL EQUIPMENT SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 November 2011
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CI2 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2011
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARCUS JEFFERSON PLUMBING & HEATING LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2011
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRANQUILGARDEN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NATIONAL FLOORCOVERINGS GROUP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RYE CLOSE FARMING COMPANY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2011
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HARRIS REAL ESTATE (SERVICES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2011
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THOMPSON ACCIDENT REPAIR CENTRE LIMITED

Correspondence address
3RD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2011
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EYETANDI COSMETICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S.C. ASSOCIATES (INVESTMENT) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 October 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PREMIUM SALON BRANDS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CARR VIEW HALL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ORMOND HOLLIDAY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2011
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ADAM GILL

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONTACTWITH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORNERSOF LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THATONE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRECAST FLOORING (NOTTINGHAM) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WHATARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RONLY ALLOYS SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2011
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J B LEWIS & SON COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 October 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HYBRID CODE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRANGE HEALTH CLINIC LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2011
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BPC CONSOLIDATED LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WENSLEY HOUSE FREEHOLD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TIMS INVESTMENTS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 September 2011
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AVAILMOOR CONSULTANCY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 September 2011
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PEAK OCCASIONS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WIKOFF COLOUR (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 September 2011
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARADIGM WOODWORKING SPECIALISTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 September 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WHIN HILL FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2011
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RED HOUSE FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2011
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIRST STREET CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PIPELINE ASSURE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOCKBRIDGE HALL FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 September 2011
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANYTHING IT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOWFIELD DAIRY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 August 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MCCAMISH ENGINEERING COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2011
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROPE DISMANTLING AND SCRAP TRADING LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ATK PLASTERING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SANCO REAL ESTATE AND FINANCE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EDMONDS COMMERCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 August 2011
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G HAYLLAR AGRICULTURAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2011
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EAST HOUSE (DISSINGTON)

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2011
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SLAITHWAITE BRASS BAND (TRADING) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 August 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HINDLE GEARS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AUTOFINITY ASSIST LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WISEMAN'S BAKERY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE PHARMACY GROUP CORPORATION LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THINK BETTER GROUP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FINALPURSUIT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KEY SELECTION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 August 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RETAIL EXPRESS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 August 2011
Resigned on
3 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STIRLING MEDICAL & SCIENTIFIC LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIRCH INDUSTRIAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 August 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WOODMAN FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRAFALGAR HOUSE (RETAIL) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 July 2011
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KINGSTOWN COMMERCIALS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 July 2011
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROPCO CONSTRUCT GROUP LIMITED

Correspondence address
28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S BEEDLE DECORATING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROTTINGTON HALL

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 July 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FEG BIOGAST LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 July 2011
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TROPO LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 July 2011
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

TROPO RENEWABLES LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 July 2011
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

ENGINEERING & PIPEWORK SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 July 2011
Resigned on
7 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MANNA BROWN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ACTIVE8 BUILDERS & JOINERS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2011
Resigned on
5 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SERVING SPORT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 July 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

D.L.I. PRECISION ENGINEERING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TROUGH-TEC SYSTEMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J M G DRIVING SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 June 2011
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PEACE WOOD QUARRY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 June 2011
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RJE MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 June 2011
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KKL MANAGEMENT

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREETWELL PURCHASING SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRIDENT NETWORKS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 June 2011
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

R AND J MCGUINNESS COMPANY

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 June 2011
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DESIGN WORKSHOP (HUMBERSIDE) HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANGUS FUELS SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

X1 RETAIL SOFTWARE LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 June 2011
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EJ ENTERTAINMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 May 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIRST TOUCH GAMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CROSSINGAREA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2011
Resigned on
19 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EXIENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW HIGHLAND CONCESSIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2011
Resigned on
17 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

USHERS GARAGE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2011
Resigned on
17 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BORDER FLOOR LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 May 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DIGITAL BRANDS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GOZOCIAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 May 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMMAND POST MEDIA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 April 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MPM BULLION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 April 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DOLLY DAYDREAMS LEISURE LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 April 2011
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WHICHWERE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ABSTRACT NOMINEES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CODNOR PARK 5PT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THISMANNER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MHP CONSULTING SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VEC CAPITAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TWEED (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 April 2011
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SUGARHOUSE (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOTYVA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ASTAR (ADVISORY & BUSINESS SERVICES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JUNIOR SPORT STARS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2011
Resigned on
12 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRASSROOTS SPORTS COACHING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2011
Resigned on
12 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

T9 HOBBY SPORT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LISMORE HOUSE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S C FOSTER FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2011
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NUTCLOUGH MILL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2011
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOCAL PROPERTIES (PONTEFRACT) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2011
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MPQ SAFETY LEADERSHIP LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J BARTHRAM & SON LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 March 2011
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CELKO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JASON C BOAKES

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHARLOTTE H WATKINS

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIRST CLASS CRICKET COACHING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YORKSHIRE HOMES (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

1ST CLASS RETAIL LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLWAY MOSS (LONGTOWN) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RANELANDS FARM

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YEOMANS (SERVICES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DERWENTDALE FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SKY ROOFTOP RAINDROP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 March 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HIGHLIGHT HORTICULTURE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GAME REPUBLIC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INGENUITY DIGITAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2011
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THESEAMBITIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2011
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRISTAR PROPERTY MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TUMBLE TOWN ADVENTURE PLAY LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW BRADLEY BARNS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 February 2011
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COVENHAM INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 February 2011
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHURCH STREET PRACTICE (GUISBOROUGH) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOIDIS GROUP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RED BONSAI LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2011
Resigned on
11 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FRONT ROW MUSIC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2011
Resigned on
11 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORMAN FARMING COMPANY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INSIGHT STUDIOS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 February 2011
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FLOTMANBY WOLD FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A NEW HAIR METHODOLOGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 February 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BARROW BROOK GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 January 2011
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAXHAN DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LEH SOLUTIONS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

94 BRONDESBURY ROAD FREEHOLD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MCCC CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VISAGE PHOTOGRAPHY & VIDEO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE CLERKENWELL STUDIO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 January 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOPWOOD FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KYM ALLAN HEALTH AND SAFETY CONSULTANTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLEAN MODULES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 January 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRYINGTO LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2011
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORSTAR REAL ESTATE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 January 2011
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FAIRHURST GROUP HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MEMORYWORKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PELOTON PROPERTY MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 January 2011
Resigned on
6 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRAVITAS (INTERNATIONAL) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JHF FARMING

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 December 2010
Resigned on
29 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WETHERBY PROPERTY MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COPMANTHORPE PHARMACY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GOLF BUGGY (GB) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GOLF BUGGIES (GB) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHEARWATER GEOSERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 December 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

URBAN CLAY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VJ TECHNICAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALLGAS 1 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHERRY BANK COTTAGES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ESP RESPONSE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 December 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RAINHALL FARM LIMITED

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE CAPTAIN'S TABLE (CLEETHORPES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AGE CONCERN LEEDS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 December 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EYE2K LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 December 2010
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONROY CUSTOMER MANAGEMENT SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 December 2010
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FINNIE STORAGE SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KDF LANDSCAPES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALG LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRESTON ORTHODONTICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

1ST CLASS TRAVEL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 November 2010
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HARWIN CLOSE MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHESELL HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ARTEZ LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ELDMIRE FARMING LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TP112 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ONE RESIDENCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MODELGATE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

IMS WORLDWIDE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOBILITY COMPLIANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SILENTMASK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DOUBLEREACH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TOWNSEND INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2010
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NICHOLAS SINCLAIR

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE HEADLAND FREEHOLD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PETER HARRISON ARCHITECTS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ARCHER PROJECT ENTERPRISES LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 November 2010
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TWINCON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EDWIN THOMPSON PROPERTY SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VIRTUAL OFFICE HUB LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INFOBUS.COM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CRUDEN SMALL WORKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

D1 ELECTRICAL LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLEABERRY S G COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE INVESTORS MEDIA COMPANY LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BURNFOOT FARMS

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MISADANI LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2010
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GEORGIAN CHAMBERS MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHELDON BROOK RESIDENTIAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RELEAVE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JONO MCANDREW CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PETER TYSON

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTH SOUTH FILMS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2010
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SECTIONS AND TUBES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HIGHSTRETCH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PLACEABILITY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 October 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RIGHTCHAPTER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THURNHAMS HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BONFANTI HOTELS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 October 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ASHFIELD (HULL) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 October 2010
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

D & W PROPERTY INVESTMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HENRY BOOT CONTRACTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 October 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DELTA MACHINERY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 October 2010
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHANCEOPTION HOMES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE MINISTRY OF SHRED LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CODE ENIGMA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LILI ENVIRONMENTAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2010
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DIRECT KITCHEN WORKTOPS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

M. JEROME LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RBT (RONLY BULK TRADING) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 September 2010
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A 2 B MOTORCYCLE TRAINING (HARROGATE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 September 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VICKERS LABORATORIES (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PELOTON PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 September 2010
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALLAN ESTATE AGENCY

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GOLDFINCH DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PERLEMAX LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GEORGEWORKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREAVES CONTRACTORS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STROMBERG HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 September 2010
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE PET AND WORKING GUNDOG ORGANISATION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN ENERGY OIL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KANYU ESCAPE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CRAG PROPERTIES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RMT (RONLY METAL TRADING) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 August 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

IAF CORPORATE FINANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 August 2010
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BELSYRE BOOKS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HENRY HELLIWELL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ST ANNES CONVENT RESIDENTS ASSOCIATION DURHAM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LAND INVESTMENTS (NORTH EAST)

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 August 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE CARE SHOP (DUMFRIES) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 August 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J H HARRISON INVESTMENTS LTD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2010
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KM LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2010
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2010
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MEANWOOD GARAGE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2010
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SUITS ME LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DAVID GAULT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIGHTNINGROUTE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SIMILARCONDITION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
21 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

5 THURLOW ROAD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SING WONG LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EPISODESEVEN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 August 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PETTERIL SIDE

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 August 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

C M LAW

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 August 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SPRINGFIELD CAMPING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 August 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J M GODFREY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HEBDEN BRIDGE DENTAL CARE LTD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YORKSHIRE HOMES (BRADFORD) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BETHESDA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 August 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BARNETT WILSON

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LAMB HANDBAGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MODO COMMERCIAL KITCHEN DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

QUIETPRESENCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANTELA DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GEM IMPORTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REVERSEWORD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JOHN BIBBY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SLOPINGTACTIC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FOUNTAIN TAXATION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2010
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OPTIMA HIGHWAYS AND TRANSPORTATION CONSULTANCY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UNIVERSAL HIGHWAYS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 July 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLARO BEES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 July 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

T R ENGINEERING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SQUIRREL STORAGE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BURNINGNIGHT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DARKPLAINS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TEMPLE MANOR CARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RENES FASHIONS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORNERTRACK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROBE MACSON LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 July 2010
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VOICE POWER (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MESSRS J AND E LLOYD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 July 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SGOL COLLECTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 July 2010
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PHILLIP THOMPSON GAS INSTALLER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ECO GREEN ENERGY CENTRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 July 2010
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LADYGROVE MILL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HTH (GROUP) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

R & J CLARK LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOKO TRADING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

POISONTIP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

XERCISE4LESS (WAKEFIELD) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIGHTAWAY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WA CAPITAL LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAISY'S LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 July 2010
Resigned on
5 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CE INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RT SYSTEM SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

2020 PERFECT VISION WINDOW CLEANERS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 June 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FOOD ENERGY WATER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STANTEC FORE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THOMAS HEALD SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 June 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EAST LEEDS COMMUNITY SOCIAL CLUB LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 June 2010
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE GREAT YORKSHIRE BREWERY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 June 2010
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MANAGITECH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PITMAN TRAINING GROUP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MINDFULGLANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BVM SKIPTON LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LASTLOOK LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RUSHINGARROW LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRIGGERDOWN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2010
Resigned on
25 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW HOPE FARM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRINCIPLE WEALTH MANAGEMENT LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GORDON GILDENER

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TREF NO.2 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ABR SOLICITORS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 June 2010
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HB PROJECTS (SCOTLAND) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 June 2010
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HBP (SCOTLAND) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 June 2010
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

131 AMHURST ROAD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WOODTHORPE PUBS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CARISMA (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLOCK WEALTH MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S B MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHURCH VIEW HEALTH CARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STEVENSON WEALTH MANAGEMENT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UNWIN JONES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HARROGATE SCHOOL UNIFORMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

UM PRODUCTS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE TRAINING GATEWAY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COURT PROCEEDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JLSG INNS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VAXAID LTD.

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DX PRODUCTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PHOENIX STRAPPING TOOL REPAIRS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2010
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GARDEN BEST BUYS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YORK PLACE SECOND NOMINEES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 May 2010
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SESSIONS LABEL SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 May 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HEALING HEALTH CARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THWG LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOSE MY NUMBER LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 May 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RJW PHARMA RESEARCH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AVISTA OIL SERVICES (UK) LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LANGHOLM DYEING CO. LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORE CARE LINKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ELECTRON DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRANSTON POTATOES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARTNERSHIPS IN CARE (PASTORAL) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

IAN SIMMONS OPHTHALMICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ANGLIA ENGINEERING SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
26 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OBSIDIAN STONE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE GREAT YORKSHIRE PUB COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WETHERBY TOOL AND PLANT HIRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 April 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ACCESS OPENING SYSTEMS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NETCONNEXIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 April 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INSIGHT BEST PRACTICE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHOWGUARD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OUTBACK EVENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SPI NORTH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

M J S CONSTRUCTION (HOLDINGS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ENJOY DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CASESTREAM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HEATH CUT LODGE FREEHOLD LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CPFC 2010 LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RENEW PROPERTY DEVELOPMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WATERSQUARE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SUNBOOST LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MBE REACTIVE MAINTENANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREYSTOKE (SKIPTON ROAD) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONCEPT FINANCIAL SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RESINFLOORCOATINGSUK.COM LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LATERDATE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PRIMLEY CAD SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EXTRA DETAIL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COOPER PARRY FINANCIAL SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALSO INCLUDED LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHOWERENCLOSURESUK.COM LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HALDER DEVELOPMENTS LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RHODESWAY GAS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WEST ABBEY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

B T C BUSINESS SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J.E. COTTINGHAM LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOTHERSDALE COMMUNITY OUT OF SCHOOL AND HOLIDAY CLUB LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PAUL MAWER BUILDING SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GORNAL TYRE & EXHAUST LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JASON O'HALLORAN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 March 2010
Resigned on
8 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROBERT STUBBS DEVELOPMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PW COMPANIES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

P S Z LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LYMN ROSE INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FRUEHAUF LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIDELITY MANUFACTURING LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CSS ISOTEK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STOWE FAMILY LAW SERVICES LIMITED

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TREEDOWN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BARROWDRIVE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STRACHAN LEEDS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

E-PEOPLE PERSONNEL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DBG SUBSIDIARY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LUFT TRAINING SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SEA AND LAND PROJECT CONSULTANTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

L KELTON LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 March 2010
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ONE HEART LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FLUENT COACHING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE OLD RECTORY PRACTICE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LINCOLN WEST END LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 February 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLUEPRINT DOCUMENT SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHINA BATHROOM CO LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A.D. SUMMERSCALES PAINTING & DECORATING CONTRACTORS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FIT ENERGY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 February 2010
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROYAL OAK SELBY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TRANSFORMING DATA LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SYSTEM WESSEX LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMMON VIEW LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SC4 (UK) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DTV SALES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LEEDS PLASTIC SURGERY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

FIREFLY FILM SALES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GADFLY NEW MEDIA SALES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EASY BUILDING SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE EDUCATION TRUST FOR WETHERBY

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROLLGATE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WINDFIT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERERD SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW WORLD SUSTAINABLE SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

FINE INSTRUMENT TRADING COMPANY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

RHINO GENERATORS (UK) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

LLB INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

KESTREL CARPETS (CASTLEFORD) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 February 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

YASIGI LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

ABBOTSCROSS MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

CORNERSTONE CONSTRUCTION SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

STAN CARLILE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

FIRST E11EVEN SPORTS MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

PAUL ROBERTS DANCE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

LEEKS MOTORS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

INNISCASTLE CARE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2010
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

TRUTEX LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

PRECIOUS FLOORING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

THE JUNCTION CO-OPERATIVE MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2010
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

BREZZYLAD 16 LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

GRIMSBY MARINA LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE ,, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN TROUT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 January 2010
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ARABICA YORKSHIRE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MERCURY ASSET FINANCE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2010
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RYECORN WHOLEFOODS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2010
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLUB RACKETS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 December 2009
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARLOWE HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2009
Resigned on
30 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRIGHTPOOL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TEN POINTS PROPERTY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HUFFEY GROUP LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2009
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LONGLANDS FINDERN MANAGEMENT COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

POSH FROCKS (LEEDS) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 December 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

READ MOTOR GROUP LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2009
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMPLETE CARE AGENCY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLWAY SOLAR SYSTEMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JAMES PHILLIP PROJECTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NICK BAYNES PROPERTY CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2009
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

IVORY PLACE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KGB FASHIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DEVELOPING INSIGHT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GRACHAR LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WILDACRE COSMETICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FLAMINGO LAND RESORT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SEA AND LAND PROJECTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROGER FIELDING CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMMENCE DATA SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2009
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMMENCE AUCTION SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 December 2009
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DOUGLAS FARMS

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 December 2009
Resigned on
13 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

M-MOVER HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BOOTES INVESTMENTS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESLEY OWEN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AUTHENTIC MEDIA LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VULCAN TANKS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 December 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DAVID VINCENT DESIGN LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YKW RETAIL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KISS MEDIA SOLUTIONS UK LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 December 2009
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ECHO HEART LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHRIS JAY MUSIC LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 December 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOWORTH WESTBURY HOLDINGS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BETTER PLACE MANAGEMENT & CONSULTING SERVICES LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 November 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FLEX SOFTWARE SOLUTIONS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CALVAG AGRICULTURAL SERVICES

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G T S LELLIOTT LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 November 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WATERSONS INDEPENDENT ESTATE AGENTS (SALE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2009
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOWORTH AIR TECHNOLOGY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLOOM DEMOLITION AND EXCAVATION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WESTBURY FILTERMATION LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 November 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROTHERHAM MOTOR COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DG CHEMICALS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 November 2009
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KYTE TRAVEL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MICHELSBERG TAILORING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CRAG INVESTMENTS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HESKETH FARM PARK

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GARY MERRICK CONSULTING LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S3DC LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YOUR VETS (HOLDINGS) LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

IVERIDGE HEALTH CLUB LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREENSBURN FARMING COMPANY LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

X1 DEVELOPMENTS LTD

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

G F P (AGRICULTURE) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SEREN PHOTONICS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HSM LAW LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PORT A BHAIGH LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SELF DEFENCE (UK) LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EAST LEEDS COMMUNITY SPORTS CLUB

Correspondence address
THIRD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VAMOOSE ELEVATING ROOFS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

TC WHITEHOUSE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

POINTED INTEREST LIMITED

Correspondence address
12 MARGERISON ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

JAMIE LEWIS RESIDENTIAL LETTINGS LIMITED

Correspondence address
12 MARGERISON ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

JERRY GREEN PMC LIMITED

Correspondence address
12 MARGERISON ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2009
Resigned on
9 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

WASDALE HEAD HALL FARM LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

F WORMALD LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

VANTRIM LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

I D CONSTRUCTION (NOTTM) LIMITED

Correspondence address
3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRUCE HOUSE FARMS LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHAMAN INVESTMENTS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

KEVIN WALKER ON SITE PLANT SERVICES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HANDYMATT PROPERTY MAINTENANCE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

SPACE KRAFT INTERNATIONAL LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKS, UNITED KINGDOM, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STAFFORD MILLS HOLDINGS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

ED MARKS CONSULTANCY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

FLOODING RISK ASSESSMENTS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MESSRS J G GARDHOUSE LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STRAIGHT LIFE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

SBGAS PLUMBING & HEATING SERVICES LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

SERAS ENERGY LTD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GLOBAL RESEARCH ASSOCIATES OF FINANCIAL FACILITIES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WENTWORTHS LETTING AGENTS LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BP SITE SERVICES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERES SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NCW ENERGY LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INDEPENDENT PURCHASING CO. - MIDDLE EAST & AFRICA LTD.

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WORKS ELECTRICAL LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SHOE STRING ASSOCIATES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ORMOND AIRCRAFT MANAGEMENT LTD.

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN LIGHT STUDIO LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PS WEBSITE DESIGN LTD

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BEER PARADISE (YORK) LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIFESAUCE LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KEPTCASTLE ESTATES LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DREAM STARTER LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOLO DEVELOPMENT & CONSTRUCTION LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COCOON IN THE PARK LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ELITE FISH & CHIPS (EAST COAST) LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ZIGIZIG.COM LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 2EZ £42,924,000

OAKHAM SUITE LIMITED

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LINK PUB COMPANY LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ICOCO TRAINING LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SMARTERTOGETHER LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WEST SCALES

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FREMINGTON LIMITED

Correspondence address
THIRD FLOOR WHITE ROSE HOUSE, 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LEARN 2 PRINT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ELKPETE

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM106

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM108

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM102

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM103

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM104

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM107

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SM105

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HARLOW PROPERTY MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 September 2009
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PARKHOUSE DENTAL PRACTICE AND COSMETIC CENTRE

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 September 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

YORK PLACE LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 September 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2TW £10,846,000

GRAHAM PROPERTIES (LEEDS) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROUGEMONT ESTATES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 September 2009
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROUGEMONT ACQUISITIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 September 2009
Resigned on
5 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MOULD DOCTOR LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 September 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SLAM DUNK RECORDS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LTS CONSTRUCTION SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WILSON (STONEHOUSE) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LISTERS ESTATES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MM SPORTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NC SPORTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NANADIRECT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALL ABOUT MEDIA LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YORKSHIRE MOORS AGRICULTURAL APPRENTICESHIP SCHEME LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GREENFIELD (ANNAN) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FRESH RAIN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GLOBAL BIOTECHNOLOGY TRANSFER FOUNDATION LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEW PARKING SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ASTON CHAMBERS LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MARSDEN PACKAGING HOLDINGS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PHOENIX HEALTH SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GIFFEN HOLDINGS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ABSTRACT INTEGRATED HEALTHCARE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RACHEL HARRISON LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AFH1 LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DESIGN CONTRACT FLOORING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OLD TOWN FARMING

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

DOVECOT FLAT MANAGEMENT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LANGHORN FARMING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THE OLD CHAPEL (WAKEFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

4X4OVERLANDER LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LILLI DESIGN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STEVE CAMPION LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HABBERPHARM LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LON LLYDAN PARK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TERRINGTON & COMPANY LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LAMBERT & SEARLE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DAVID COATES AGRONOMY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

TFC INTERNATIONAL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORMANTON CONSTRUCTION TECHNOLOGY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SJG ELECTRICAL AND SECURITY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MAPA PROPERTY INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COPLEY BUILDERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 July 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

POLLOCK FARMING

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

SIMBA SMOBY TOYS (UK) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 July 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

EAST PENNINE INSURANCE CONSULTANTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SIMPLE TRICK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 July 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ECUS EBT TRUSTEE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 July 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CEDAR CONSTRUCTION (LINCOLN) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 July 2009
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TKF TRAINING

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

HIGHCREST RETAIL BRANDS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CORPORATE SAFETY TRAINING SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 July 2009
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NIDDSIDE ELECTRICAL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 July 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLAKE HOUSE FARM LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

F.F.T. 2009 LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2009
Resigned on
26 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JARDINE ROOFING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOW CARBON TECHNOLOGY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OFF FIELDS SPORT CONSULTING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LOVE BROWNIES LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MV DUCTWORK (LEEDS) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FURNACES UK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIMELIGHT CTL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MCI CONTRACT INTERIORS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2009
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

THERMOTECH (UK) LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

BVC PARTNERSHIP LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

FINITE ENGINEERING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 July 2009
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LIQUICO VGHL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CAD-CAPTURE SOFTWARE SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CURVED HALL LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN RUNNER LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

APPROVED FOOD LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FM:SYSTEMS EUROPE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J & F WILSON PLUMBING & HEATING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SSS MOTORSPORT LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A.R.OWEN INSURANCE SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WASTE COLLECT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SOFT START TECH LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STANLEY MILLS WEAVERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 June 2009
Resigned on
28 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FACE FLOOR TESTING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 June 2009
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TEMPO AUDITING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GLEEK CADMAN ROSS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TESSIER JEWELLERY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 June 2009
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CUMBRIAN KNEE CLINIC LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

JMW REINSURANCE CONSULTING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HESKET DEMAIN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SKYREACH MEDIA LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 June 2009
Resigned on
6 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PERSPECTIVE ADVISORY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 June 2009
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

P&J RENTALS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2009
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

KASON EUROPE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2009
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

AFTER GLORY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PUBLIC RESPONSE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 June 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FARDEL SHIPPING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

WELLINGTON FARM (ASPATRIA)

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MILESTONE MOTORS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

THE LICK HAIRDRESSING SUPPLIES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CHARTFORD ESTATES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RICHARD G FELTHAM

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

JEREMY OLIVER

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

NIGEL P SHAW

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

DAVID J DICKSON

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

J HARKNESS JOINERS AND GLAZIERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

GUISELEY INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A MUNZAR LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J RUSSELL TURNER

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

ASPINALLS GROUP LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RICHARD J GREEN

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

ALAN M SIDEBOTTOM

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 May 2009
Resigned on
16 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

BBQ LAND LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

FUTURE FIRST UK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

I M VEHICLE SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

YFT LOGISTICS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BATTERYBACK PLC

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RECOVERYWOMBOURNE LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMLONGON LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RED DEER TECHNOLOGY GROUP LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ACTIVE RESPONSE SECURITY SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 May 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NEIL SMITH BUTCHERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NORTHERN ENERGY GAS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RICHARD BROWN INSTALLATIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INTEGRATED MANUFACTURING GROUP LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ADVANCED MACHINING SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NMJ INSURANCE BROKERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2009
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

NMJ HOLDINGS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2009
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ERRIS HOMES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ERRIS HOMES (YORKSHIRE) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 April 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DEEPCAR AUTOBODIES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PICCALILLY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

RYDER & CHADDOCK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

REYNOLDS TRAINING SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2009
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

SILKSTONE PROPERTY INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LANDMARK HEALTHCARE DEVELOPMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J. WESTON & SONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BOROUGHBRIDGE AUTO SERVICE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 April 2009
Resigned on
19 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CLEASBY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 April 2009
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

APPERLEY BRIDGE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

INSPIRED LEISURE & ENTERTAINMENT LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 April 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

OVARRO TS LTD

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 April 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STERLING EVENT GROUP LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MR SHOX LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 April 2009
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ARANCIA JUICING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 April 2009
Resigned on
13 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOLKER NETWORK SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PAT IT SAFE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

STUBBYKNOWE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 April 2009
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BIRCHWOOD INSPECTION LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

PROPERTIES ON-LINE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

JB FURNITURE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOLMLAND FARMS

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

S P DOORS AND HARDWARE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 March 2009
Resigned on
28 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CEDARTREE IMPORTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

MORGAN PLUMBING & BUILDING MAINTENANCE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

COMBINATION IT SOLUTIONS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

A TO Z INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

DENHOLM AGENCY LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CARTWRIGHT PR LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

1 UK LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

CONCEPT MANAGEMENT CONSULTING LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HAMMER & TONGS PERFORMANCE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ROD FERGUSON RAIL SERVICES LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BLACK DIAMOND NOMINEE LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

BROOMHILL FARM (ASPATRIA) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

ALL IN ONE GROUP (UK) LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

LINDSAY BAXTER DESIGN LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

TWELVEBASKETS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CORY FREIGHT LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SHEFFIELD INDUSTRIAL SAWS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LANGBOURNE MANAGEMENT LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

JOHN FOSTER (1819) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

STOCKLEYS SWEETS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

STERLING EVENT GROUP HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SHORT GROUND LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

RGB HOMES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE DAVE GREEN FOUNDATION LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

J. C. RAWLINGS PLASTERERS LIMITED

Correspondence address
3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, UK, LS1 2EZ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2EZ £42,924,000

HOLD PROPERTIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 March 2009
Resigned on
25 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ENTRANCE HARDWARE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HALLAM HOMES LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HENRY BOOT HOMES LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BANNER AIRFORCE LIMITED

Correspondence address
ELIZABETH HOUSE 13 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

HENRY BOOT SCOTLAND LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

SWEETING OF WAKEFIELD LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HENRY BOOT & SONS LIMITED

Correspondence address
ELIZABETH HOUSE 13- 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

BANNER CROSS HALL LIMITED

Correspondence address
ELIZABETH HOUSE 13 19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2009
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

WYSEBY HILL LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

AUTUMNPARK HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

FERRIE HEATING SERVICES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PWH FINANCIAL PLANNING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

VAMOOSE CAMPER CONVERSIONS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

DAVID MACKAY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

M & M AUTO SALVAGE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BC INC. LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ZERO-E LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

OXCOMBE FARMS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CLEAR VIEW BIFOLDING DOORS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MATTER COMMUNICATIONS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CHANGING CLIMATES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CORE CIVILS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

WASTE CLEAN GROUP LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HAMPSHIRE HOUSE (FILEY) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2009
Resigned on
25 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

GLOBAL LIFE COVER LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

AMCO DRILLING (UK) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

RAPIDE INTERNATIONAL LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MY POSSIBLE SELF LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

TOTAL HOME SOLUTIONS (NOTTINGHAM) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 February 2009
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE CORPORATE AND EXECUTIVE COACHING ORGANISATION LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

EASIPAYMENTS LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

FINAL IDEA LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

NKP SOLUTIONS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PRESTIGE CAR FINANCE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2009
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE WHITBY ENGINE SHED LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LITTLE AND LARGE PROPERTIES (LEEDS) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

A. J. HARRISON (ACCOUNTANTS) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CEE JAY DEVELOPMENTS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ONE N LEISURE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

12 MEDLEY ROAD (MANAGEMENT) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ENVEH LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

JEAN-LUC DEVELOPMENTS LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 February 2009
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

GREENLANDS FARM LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ONE FLIGHT LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

KAS PROPERTY MANAGEMENT LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 February 2009
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

JAMES RAE & SON LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HELPLINK NORTH LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HOMELINE BUILDING PRODUCTS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ARK SHOPFITTERS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LAKE HOUSE INVESTMENTS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ELAP HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

E T ENERGY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

WELLINGTON PLACE (SHIPLEY) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

WELLINGTON COURT MANAGEMENT (SHIPLEY) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

F & G COMMERCIALS (OLDHAM) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ALPHASE UK LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CRYPTIC SEED LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 January 2009
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CLD RECRUITMENT (LEEDS) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 January 2009
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BRINDLE PROPERTIES HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CARLISLE ESTATES HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CDM HOLDINGS (BLACKBURN) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PINE VIEW RIPON LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BROADHEAD PEEL RHODES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

H R DEVELOPMENTS (LANCS) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 January 2009
Resigned on
8 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ST GEORGE`S COURT (HARROGATE) MANAGEMENT COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 January 2009
Resigned on
5 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ADVANCED INKJET SERVICES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 December 2008
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

R RUSSELL CAR SALES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2008
Resigned on
21 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

B C (ROOFING CONTRACTORS) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 December 2008
Resigned on
21 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

OGIVE INTELLECTUAL PROPERTY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 December 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SGI PROJECTS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 December 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PEGASUS SEARCH & SELECTION LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MASTERMOVER LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE FS SEARCH COMPANY LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SHERIDAN JOINERY (WAKEFIELD) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2008
Resigned on
16 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

FAIRBANK TRADING CO LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 December 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SJQ LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THL SOLUTIONS LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

INVESTMENT TOOLING INTERNATIONAL LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

AMF PRECISION ENGINEERING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ORIGINAL DEFINITION LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SOUTH AXHOLME HEALTHCARE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PEER POWER LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 2008
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MELWOOD 2 LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2008
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BE SEEN AND READ LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

G H C BUILDERS & JOINERS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MILLS OF DRIGHLINGTON LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

KORKS (BONDGATE) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 December 2008
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BENSON INDUSTRIALS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 December 2008
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

EXTRASHIFTS.COM LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

HNH FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 November 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MESSRS J A MARTIN LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CCH ENGINEERING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 November 2008
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

PRANZO LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

EXHIBITIONSTORE.COM LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

AMCO GROUP HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2008
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

WATER JET CUTTING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2008
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BIM ENTERPRISES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 November 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BAIRD GROUP LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ANNE SALISBURY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 November 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE KING`S COFFEE HOUSE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 November 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

REMA TIP TOP HOLDINGS UK LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 November 2008
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

TALLYZMANN (UK) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

KRITIKALA UK LTD

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 November 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LAMPOT PROPERTIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 November 2008
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ANIMI HOLDINGS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
5 November 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

RESPONSE MARKETING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 November 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

NOR-CARGO LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SNEE PROJECTS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 October 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CIPRIANI LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CIPRIANI LONDON LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

FERNBANK (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE LONDON CASHMERE TRADING COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SOAPS OF PROVENCE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LANCASTER HOLDINGS (YORKSHIRE) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ELLAWAY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

BRODIE CASHMERE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

DECON ADVISORY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

DANGEROUS MINDS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 October 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CARRINGTON VILLA

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

WETHERBY GROUP OF COMPANIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

ARTERY-CREA LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MAIDEN-VOYAGE.COM LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 October 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

STONE HAMPTON LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

JACK BRODIE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

GEORGE HUDSON COURT (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

OREAN PERSONAL CARE LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2008
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

REVERSE THOUGHT LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

CARDINAL LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

A.M. (CUMBRIA) LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 October 2008
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

THE BEER COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
7 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

MIDLAND FINANCIAL SOLUTIONS LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 October 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LE TERROIR LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 October 2008
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

LITTLEHAMPTON DUTCH BIKE CO. LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

COMMFIX LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

RUBY HOUSE (DYSON STREET) MANAGEMENT COMPANY LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2008
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

GORGEOUS GARDENS LANDSCAPES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

NDP TRAINING LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 September 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

VECTIS ARCHITECTURAL LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 September 2008
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

CHIPOTLE MEXICAN GRILL UK LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2DS
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 September 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2DS £545,000

SPC CORPORATE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MJ SERVICES EAST LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MESURO LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

MJ SERVICES EAST LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 September 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

EASY HYGIENE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
22 September 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

50 WOODLAND ROAD MANAGEMENT LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 September 2008
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

UNITY ACQUISITIONS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
19 September 2008
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

CITY RESIDENTS ASSOCIATION LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 September 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2006
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
11 December 2006
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS1 2TW £10,846,000

GREY TOWERS PARK (NUNTHORPE) MANAGEMENT COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 November 2003
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

CLOUGH FARM MEADOW (MANAGEMENT) LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
6 October 2003
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

LEEDS FAITH IN SCHOOLS

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 July 2003
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

BRADFORD WOMEN'S AID

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
17 June 2003
Resigned on
17 June 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

ELECTRONICS YORKSHIRE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 February 2003
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

HERALD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 January 2003
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

THE KINGSTON ROAD COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 December 2002
Resigned on
16 December 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

10 ROYAL CRESCENT (WHITBY) MANAGEMENT COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 September 2002
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

FAIRFIELD PARK (HALTWHISTLE) LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
20 September 2002
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

X-ENTRICITY YOUTH THEATRE

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 September 2002
Resigned on
12 September 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

FRIENDS OF ROUNDHAY PARK

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
3 July 2002
Resigned on
3 July 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

CNRD 2002 LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
24 April 2002
Resigned on
14 October 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

118 NORBURY CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
18 April 2002
Resigned on
18 April 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

52 LEMAN STREET MANAGEMENT COMPANY LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 March 2002
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

NORTH OF ENGLAND HISTORIC RAILWAY TRUST LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 March 2002
Resigned on
13 March 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

JIGSAW VISITORS CENTRE

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 August 2001
Resigned on
30 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

80 FRANKLIN ROAD HARROGATE (MANAGEMENT) LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
13 July 2001
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

DUKES MEADOW MANAGEMENT LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 May 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHS

Average house price in the postcode LS29 8QU £614,000

HALIFAX YOUNG SINGERS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 May 2001
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

HOUGHTON ROAD CENTRE

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
29 March 2001
Resigned on
4 April 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

POSITIVE HEALTH (LINCOLNSHIRE)

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 March 2001
Resigned on
16 March 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

NOAH'S ARK CENTRE

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 September 2000
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

LENWADE MILL MANAGEMENT LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
9 May 2000
Resigned on
9 May 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

WOODLANDS CANCER CARE LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
14 May 1999
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

TELEFONICA UK HOLDINGS LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
23 February 1999
Resigned on
24 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000

HALLMARK PENSION TRUSTEES LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
12 December 1997
Resigned on
17 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS29 8QU £614,000

YORK PLACE COMPANY SERVICES LIMITED

Correspondence address
12 MARGERISON ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8QU
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
30 August 1992
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LS29 8QU £614,000