KEVIN FREDERICK DYSON

Total number of appointments 36, 1 active appointments

WITHERSLACK GROUP (HOLDINGS) LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
5 September 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000


CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

WITHERSLACK GROUP OF SCHOOLS LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

BELLE VUE HOUSE ASSESSMENT CENTRE LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

WITHERSLACK HALL SCHOOL LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

PONTVILLE SCHOOL LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

CHILWORTH SCHOOLS LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

LAKESIDE SCHOOL LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 August 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

QUEENSMEAD PROPERTY LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, ENGLAND, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 July 2019
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

WITHERSLACK GROUP LIMITED

Correspondence address
LUPTON TOWER LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
5 September 2018
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA6 2PR £780,000

INNERVATION CAPITAL TRAINING LIMITED

Correspondence address
MICHELIN HOUSE 81 FULHAM ROAD, LONDON, UNITED KINGDOM, SW3 6RD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
4 August 2016
Resigned on
20 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

OPERATION SMILE UNITED KINGDOM

Correspondence address
10 THE BROADWAY, WIMBLEDON, LONDON, ENGLAND, SW19 1RF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
15 December 2014
Resigned on
22 February 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 1RF £651,000

INNERVATION CAPITAL LLP

Correspondence address
MICHELIN HOUSE 81 FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
Role RESIGNED
LLPDMEM
Date of birth
July 1964
Appointed on
13 June 2014
Resigned on
25 April 2018
Nationality
BRITISH

TUNSTALL MONITORING LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 May 2011
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DN14 0HR £510,000

TUNSTALL ELECTRONICS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 May 2011
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DN14 0HR £510,000

TUNSTALL RESPONSE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 May 2011
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DN14 0HR £510,000

TUNSTALL HEALTHCARE (UK) LIMITED

Correspondence address
WHITLEY BRIDGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 May 2011
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DN14 0HR £510,000

EXDON 3 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, UNITED KINGDOM, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 March 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 1 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, UNITED KINGDOM, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 March 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 4 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 March 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

EXDON 2 LIMITED

Correspondence address
WHITLEY LODGE WHITLEY BRIDGE, DONCASTER, YORKSHIRE, UNITED KINGDOM, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 March 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL TRUSTEE COMPANY LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL HOLDINGS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP HOLDINGS LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL GROUP FINANCE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

TUNSTALL INTEGRATED HEALTH & CARE LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

WHITLEY SECURITIES LIMITED

Correspondence address
WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2010
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN14 0HR £510,000

WIRELESS CCTV LIMITED

Correspondence address
WESTFIELD HOUSE, KNAYTON, THIRSK, NORTH YORKSHIRE, YO7 4AS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
3 May 2004
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO7 4AS £727,000

CELLHIRE INTERNATIONAL LIMITED

Correspondence address
WESTFIELD HOUSE, KNAYTON, THIRSK, NORTH YORKSHIRE, YO7 4AS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 June 2002
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO7 4AS £727,000

CELLHIRE LIMITED

Correspondence address
WESTFIELD HOUSE, KNAYTON, THIRSK, NORTH YORKSHIRE, YO7 4AS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 June 2002
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO7 4AS £727,000

CELLHIRE UK LIMITED

Correspondence address
WESTFIELD HOUSE, KNAYTON, THIRSK, NORTH YORKSHIRE, YO7 4AS
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 June 2002
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO7 4AS £727,000

GE CAPITAL CORPORATION (SWINTON GP) LIMITED

Correspondence address
ROSE COTTAGE, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
9 May 2001
Resigned on
3 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN21 0LY £717,000

GE CAPITAL CORPORATION (FUNDING) LIMITED

Correspondence address
ROSE COTTAGE, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2001
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN21 0LY £717,000

GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED

Correspondence address
ROSE COTTAGE, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2001
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN21 0LY £717,000

GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED

Correspondence address
ROSE COTTAGE, NEW POND HILL, CROSS IN HAND, EAST SUSSEX, TN21 0LY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 January 2001
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN21 0LY £717,000