KENNETH ROBERT BEATY

Total number of appointments 21, 1 active appointments

SUMO GROUP LIMITED

Correspondence address
32 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S9 2RX £1,133,000


PROJECT REPUBLICA BIDCO LIMITED

Correspondence address
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 September 2016
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 2RX £1,133,000

PROJECT REPUBLICA TOPCO LIMITED

Correspondence address
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
8 September 2016
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 2RX £1,133,000

I&C HOLDINGS LIMITED

Correspondence address
HARBOUR LANDING FOX'S MARINA, WHERSTEAD, IPSWICH, ENGLAND, IP2 8NJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 November 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
INDEPENDENT COMPANY DIRECTOR

Average house price in the postcode IP2 8NJ £317,000

I&C LIMITED

Correspondence address
HARBOUR LANDING FOX'S MARINA, WHERSTEAD, IPSWICH, ENGLAND, IP2 8NJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 November 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
INDEPENDENT COMPANY DIRECTOR

Average house price in the postcode IP2 8NJ £317,000

HIGH SEAT HOLDINGS LIMITED

Correspondence address
UNITS 1-3A GRANGE ROAD BUSINESS PARK, GRANGE ROAD, BATLEY, WEST YORKSHIRE, WF17 6LN
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 January 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF17 6LN £125,000

SUMO DIGITAL HOLDINGS LIMITED

Correspondence address
32 JESSOPS RIVERSIDE BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 December 2014
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 2RX £1,133,000

SUMO DIGITAL GROUP LIMITED

Correspondence address
32 JESSOPS RIVERSIDE, BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 December 2014
Resigned on
26 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 2RX £1,133,000

SHOPBOX SYSTEMS LIMITED

Correspondence address
UNIT H BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 July 2014
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL10 2SX £1,891,000

KILFROST GROUP LIMITED

Correspondence address
ALBION WORKS ALBION WORKS, HALTWHISTLE, NORTHUMBERLAND, ENGLAND, NE49 0HJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 April 2014
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
INDEPENDENT COMPANY DIRECTOR

Average house price in the postcode NE49 0HJ £515,000

A.E.S. ENGINEERING LIMITED

Correspondence address
GLOBAL TECHNOLOGY CENTRE, BRADMARSH BUSINESS PARK, MILL CLOSE ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 July 2011
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

HOBBS FASHION HOLDINGS LIMITED

Correspondence address
72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 January 2011
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

SQUAREPINK LIMITED

Correspondence address
22 PARK CRESCENT, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1DH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
29 April 2008
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS8 1DH £375,000

JAKE ACQUISITIONS LIMITED

Correspondence address
22 PARK CRESCENT, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1DH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 October 2006
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS8 1DH £375,000

JAKE INVESTMENT LIMITED

Correspondence address
22 PARK CRESCENT, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1DH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 October 2006
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS8 1DH £375,000

JAKE HOLDINGS LIMITED

Correspondence address
22 PARK CRESCENT, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1DH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 October 2006
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS8 1DH £375,000

SHEARINGS GROUP LIMITED

Correspondence address
VICTORIA MILL MIRY LANE, WIGAN, LANCASHIRE, UNITED KINGDOM, WN3 4AG
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
10 May 2005
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN3 4AG £993,000

LOCAL PRESS LIMITED

Correspondence address
THE CLOCK HOUSE, 6 ST MONAGHS COURT, COPGROVE, N YORKS, HG3 3TU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
23 June 2004
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 3TU £567,000

ENCON LIMITED

Correspondence address
THE CLOCK HOUSE, 6 ST MONGAH'S COURT COPGROVE, HARROGATE, NORTH YORKSHIRE, HG3 3TY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
28 May 2004
Resigned on
22 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG3 3TY £881,000

HARLOW VALLEY MANAGEMENT COMPANY LIMITED

Correspondence address
44 HARLOW MOOR DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 0JY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
16 July 1997
Resigned on
12 November 1999
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode HG2 0JY £425,000

THE CREATIVE ART HOUSE

Correspondence address
44 HARLOW MOOR DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 0JY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
4 April 1997
Resigned on
10 February 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode HG2 0JY £425,000