John William Young Strachan SAMUEL

Total number of appointments 53, 45 active appointments

ENERAQUA TECHNOLOGIES PLC

Correspondence address
Metropolitan Office 17 Hanover Square, London, United Kingdom, W1S 1BN
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 November 2024
Nationality
British
Occupation
Chief Financial Officer

CENERGIST LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England, NE1 3DX
Role ACTIVE
director
Date of birth
July 1956
Appointed on
4 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NE1 3DX £12,906,000

SBU LIMITED

Correspondence address
Hargreaves Services Plc West Terrace, Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
7 July 2022
Resigned on
9 August 2023
Nationality
British
Occupation
Chartered Accountant

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

S & B UTILITIES LIMITED

Correspondence address
Hargreaves Services Plc, West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
7 July 2022
Resigned on
9 August 2023
Nationality
British
Occupation
Chartered Accountant

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

HS TRANSPORT SERVICES LIMITED

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

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

SQUIRE DISTRIBUTION SERVICES LIMITED

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

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

ROCFUEL LIMITED

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

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

R. HANSON & SON LIMITED

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

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

HAR TRANSPORT LIMITED

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

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

C.A. BLACKWELL (PLANT) LIMITED

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

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

HBR LIMITED

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

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

PREMIER LIME & STONE COMPANY LIMITED

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

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

H TECHNICAL RESOURCES LIMITED

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

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

EASTGATE MATERIALS HANDLING LIMITED

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

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

MALTBY COLLIERY LIMITED

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

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

HARGREAVES PENSION COMPANY LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
July 1956
Appointed on
6 September 2019
Resigned on
9 August 2023
Nationality
British
Occupation
Director

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

HARGREAVES CARBON PRODUCTS EUROPE LIMITED

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

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

HARGREAVES INDUSTRIAL SERVICES LIMITED

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

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

HARGREAVES CORPORATE DIRECTOR LIMITED

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

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

INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED

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

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED

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

HARGREAVES (UK) LIMITED

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

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

HARGREAVES SERVICES PLC

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

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

WEST CUMBERLAND INSULATION (1997) LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, WEST YORKSHIRE, ENGLAND, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
22 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

VHE HOLDINGS LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, WEST YORKSHIRE, ENGLAND, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
22 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

CORNERBITE LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 9AZ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

YORKSHIRE AIR AMBULANCE (TRADING) LIMITED

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

Average house price in the postcode HX5 0HQ £255,000

YORKSHIRE AIR AMBULANCE LIMITED

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

Average house price in the postcode HX5 0HQ £255,000

YORKSHIRE AIR AMBULANCE SERVICES LTD

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

Average house price in the postcode HX5 0HQ £255,000

EX BRIT JOIN LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

EXBIRCO 1 LIMITED

Correspondence address
Yew Trees Main Street North, Aberford, Leeds, LS25 3AA
Role ACTIVE
director
Date of birth
July 1956
Appointed on
7 September 2010
Nationality
British
Occupation
Chartered Accountant

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

YJL SPECIALIST TREATMENTS LIMITED

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

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

YJL PARTNERSHIPS INVESTMENTS LIMITED

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

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

YJL BUILDING LIMITED

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

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

YJL (OVERSEAS) LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 September 2010
Nationality
BRITISH
Occupation
CHRTERED ACCOUNTANT

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

B.B. STONE LIMITED

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

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

TRIPLE R ENVIRONMENTAL LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, UNITED KINGDOM, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

PASUDA SERVICES LIMITED

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

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

EXHATCH LIMITED

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

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

EX AB (WEST MIDLANDS) LIMITED

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

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

00118632 LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role ACTIVE
Director
Appointed on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

BB KONSTRUCTION LIMITED

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

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

EX AB (NORTH WEST) LIMITED

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

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

ILKLEY TOY MUSEUM LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
3 October 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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


TIDENTIME LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, UNITED KINGDOM, LS25 3AA
Role
Director
Date of birth
July 1956
Appointed on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

BRITANNIA HOMES (CHELTENHAM) LIMITED

Correspondence address
YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, LS25 3AA
Role
Director
Appointed on
7 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

KASS BUILD LIMITED

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

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

EXBIRCO 3 LIMITED

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

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

BB WYKE LIMITED

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

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

CLIFTON HOMES (SOUTHERN) LIMITED

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

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

CLIFTON RETIREMENT HOMES LIMITED

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

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

KASS HOLDINGS LIMITED

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role
Director
Date of birth
July 1956
Appointed on
23 March 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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