Kenneth Alan WARD

Total number of appointments 26, 23 active appointments

HALO HAIR EXTENSIONS COLLECTIVE LIMITED

Correspondence address
Unit 2 Courtyard 31 Normanton Industrial Estate, Normanton, Wakefield, United Kingdom, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
20 April 2022
Resigned on
13 November 2024
Nationality
British
Occupation
Director

LEARNING BUGS LTD

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, West Yorkshire, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
30 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HD8 9JL £373,000

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED

Correspondence address
M.R. Insolvency Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG
Role ACTIVE
director
Date of birth
October 1946
Appointed on
21 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS27 8AG £201,000

JAMES BRINDLEY LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
25 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

JAMES BRINDLEY WHOLESALE LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
25 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

JAMES BRINDLEY FABRICS LIMITED

Correspondence address
Low Barn Llancayo Business Park, Usk, Monmouthshire, United Kingdom, NP15 1HY
Role ACTIVE
director
Date of birth
October 1946
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode NP15 1HY £1,614,000

R E GRAFTON LIMITED

Correspondence address
Sentinel Low Barn, Llancayo Court Business Park, Usk, Wales, NP15 1HY
Role ACTIVE
director
Date of birth
October 1946
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode NP15 1HY £1,614,000

YORKSHIRE PRESTIGE CAMPER VAN HIRE LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
5 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

HILTONS BRUSHES EST 1841 LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
29 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 9JL £373,000

EXQUISI HAIR EXTENSIONS LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
6 April 2016
Nationality
British
Occupation
Director

HALO LONDON HAIR EXTENSIONS LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
17 February 2016
Nationality
British
Occupation
Director

BIG RED VIKING COMPANY LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
15 February 2016
Nationality
British
Occupation
Director

PTPI INVESTORS LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
31 May 2011
Nationality
British
Occupation
Director

TENABLE SOLUTIONS YORKSHIRE LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
28 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

HALO HAIR EXTENSIONS LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
17 February 2011
Nationality
British
Occupation
Director

TENABLE BUSINESS SUPPORT LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
26 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

WALKER SPENCER SMITH LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
21 October 2010
Nationality
British
Occupation
Director

HANDFUL HOLDINGS LIMITED

Correspondence address
Unit 2 Courtyard 31, Normanton Industrial Estate, Normanton, England, WF6 1JU
Role ACTIVE
director
Date of birth
October 1946
Appointed on
30 September 2010
Nationality
British
Occupation
Director

WHITE KNIGHT ACCOUNTANTS LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
16 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

TENABLE BUSINESS SUPPORT SERVICES LIMITED

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
21 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

TENABLE SOLUTIONS LTD

Correspondence address
Unit 6 Union Street Business Centre, Scissett, Huddersfield, England, HD8 9JL
Role ACTIVE
director
Date of birth
October 1946
Appointed on
13 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9JL £373,000

LYNWOOD HOUSE ASSOCIATES LIMITED

Correspondence address
Wheat Croft, 1 Hardys Drive Gedling, Nottingham, Ng4 3hr, NG4 3HR
Role ACTIVE
director
Date of birth
October 1946
Appointed on
23 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 3HR £286,000

J.A. PILGRIM TEXTILES LIMITED

Correspondence address
Wheat Croft, 1 Hardys Drive Gedling, Nottingham, Ng4 3hr, NG4 3HR
Role ACTIVE
director
Date of birth
October 1946
Appointed on
2 September 1993
Nationality
British
Occupation
Clothing Manufacturer

Average house price in the postcode NG4 3HR £286,000


AEROTRIM GROUP LIMITED

Correspondence address
Greengate House 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY
Role RESIGNED
director
Date of birth
October 1946
Appointed on
26 April 2011
Resigned on
3 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9BY £488,000

AEROTRIM SYSTEMS LIMITED

Correspondence address
Romanway Crusader Park, Warminster, Wiltshire, BA12 8SJ
Role RESIGNED
director
Date of birth
October 1946
Appointed on
26 April 2011
Resigned on
3 June 2011
Nationality
British
Occupation
Director

POLAR THERMAL PRODUCTS LIMITED

Correspondence address
Greengate House, 87 Pickwick Road, Corsham, SN13 9BY
Role RESIGNED
director
Date of birth
October 1946
Appointed on
26 April 2011
Resigned on
3 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9BY £488,000