Kay GASCOYNE

Total number of appointments 23, 20 active appointments

THE IUI GROUP LTD

Correspondence address
Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England, S75 6DN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode S75 6DN £229,000

IUI PUB COMPANY LTD

Correspondence address
Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell Barnsley, South Yorkshire, England, S75 6DT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode S75 6DT £277,000

SALEMAINE LTD

Correspondence address
Unit 1- 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, United Kingdom, S75 6DN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
22 July 2022
Resigned on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode S75 6DN £229,000

TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS INCHBAE LTD

Correspondence address
92a High Stree, Bentley, South Yorkshire, United Kingdom, DN5 0AT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN5 0AT £166,000

THE NEW DEVONSHIRE CAT S1 LTD.

Correspondence address
Vox Box 48 92a High Street, Bentley, Doncaster, South Yorkshire, United Kingdom, DN5 0AB
Role ACTIVE
director
Date of birth
January 1957
Appointed on
8 October 2021
Nationality
British
Occupation
Director

IUI SECURITY LIMITED

Correspondence address
Vox 33 92a High Street High Street, Bentley, Doncaster, England, DN5 0AT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
14 September 2021
Resigned on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN5 0AT £166,000

THE CHIPPY AT UPTON LTD

Correspondence address
Vox49 92a High Street, Bentley, Doncaster, South Yorkshire, United Kingdom, DN6 0AT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
26 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN6 0AT £71,000

DOGS CHOICE LTD

Correspondence address
Dogs Choice Ltd Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, United Kingdom, DN6 0AT
Role ACTIVE
director
Date of birth
January 1957
Appointed on
13 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN6 0AT £71,000

BARS CLUBS PUBS INTERNATIONAL LTD

Correspondence address
Vox Box 14 92a High Street, Bentley, Doncaster, South Yorkshire, England, DN5 0AB
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 July 2021
Resigned on
4 October 2022
Nationality
British
Occupation
Director

THE IUI GROUP LTD

Correspondence address
The Old Stute Caudle Hill, Fairburn, Knottingley, England, WF11 9JQ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
23 June 2021
Resigned on
5 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF11 9JQ £461,000

TEN ACRE FARM LTD

Correspondence address
Sonata Acoustics Ltd, Tanshelf Industrial Estate Colonels Walk, Pontefract, England, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
21 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

SPA 1877 GROUP LTD

Correspondence address
Unit 5 Tanshelf, Pontefract, West Yorkshire, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
21 June 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

SPA 1877 S1 LTD

Correspondence address
Vox Box 64 Unit 5, Tanshelf, Pontefract, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
31 May 2021
Resigned on
7 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

THE NEW MAIL COACH S60 LTD

Correspondence address
Unit 5 Tanshelf, Pontefract, West Yorkshire, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
28 May 2021
Resigned on
15 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WF8 4PJ £371,000

IUI PUB COMPANY LTD

Correspondence address
Vox Box 8 Unit 5 Tanshelf, Pontefract, West Yorkshire, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
27 April 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WF8 4PJ £371,000

ASKERN PUB ONE LTD

Correspondence address
Pbs. Vox 15 Unit 5, Tanshelf, Pontefract, Yorkshire, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 April 2021
Resigned on
10 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

RUSTICS GROUP LTD

Correspondence address
Unit 5 Tan Shelf Industrial Estate, Pontefract, England, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

SPA 1877 LTD

Correspondence address
Pbs. Vox Box. 28 Unit 5 Tanshelf, Pontefract, United Kingdom, WF8 4PJ
Role ACTIVE
director
Date of birth
January 1957
Appointed on
15 February 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF8 4PJ £371,000

DIGITECH MEDIA MARKET SOLUTIONS LTD

Correspondence address
Pbs Vox Box 81 Unit 5 Tanshelf, Pontefract, West Yorkshire, United Kingdom, WF11 4JP
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 February 2021
Resigned on
21 July 2022
Nationality
British
Occupation
Director

ROCKAROLLA LTD

Correspondence address
26/30 Shambles Street, Barnsley, Yorkshire, United Kingdom, S70 2SW
Role ACTIVE
director
Date of birth
January 1957
Appointed on
17 January 2019
Resigned on
3 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode S70 2SW £673,000


TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD

Correspondence address
92a High Street, Bentley, South Yorkshire, United Kingdom, WF11 9JQ
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 October 2021
Resigned on
4 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF11 9JQ £461,000

KOTO SERVICES LTD

Correspondence address
83 Ducie Street, Manchester, United Kingdom, M1 2JQ
Role RESIGNED
director
Date of birth
January 1957
Appointed on
8 October 2021
Resigned on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 2JQ £149,000

1010 TRADING LTD

Correspondence address
92a High Street, Bentley, Doncaster, South Yorkshire, United Kingdom, DN5 0AT
Role RESIGNED
director
Date of birth
January 1957
Appointed on
3 August 2021
Resigned on
19 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN5 0AT £166,000