Kevin, Mr. YATES

Total number of appointments 18, 18 active appointments

LIFT BRANDS UK LIMITED

Correspondence address
5 Bath Street, Ground Floor And Lower Ground Floor, London, England, EC1V 9LB
Role ACTIVE
director
Date of birth
September 1975
Appointed on
8 January 2024
Nationality
British
Occupation
Chief Operating Officer - Emea

NYXBRANDS LTD

Correspondence address
Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
24 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S70 2LW £417,000

TRIB3 GLASGOW ONE LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 August 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

KACFE - HOLDINGS LIMITED

Correspondence address
Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode S70 2LW £417,000

TRIB3 EDINBURGH ONE LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 June 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

TRIB3 MEDIA LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 May 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

TRIB3 META LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
13 May 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

TRIB3 SOUTHAMPTON LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
22 April 2020
Nationality
British
Occupation
Company Director

TRIB3 BRISTOL ONE LIMITED

Correspondence address
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
7 April 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

TRIB3 MANCHESTER LIMITED

Correspondence address
Rievaulx House 1 St Marys Court, York, United Kingdom, YO24 1AH
Role ACTIVE
director
Date of birth
September 1975
Appointed on
6 September 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TRIB3 LONDON ONE LTD

Correspondence address
Unit 3a The Pavilion Circle Square, Manchester, England, M1 7FA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 July 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TRIB3 EUROPE LIMITED

Correspondence address
Unit 3a The Pavilion Circle Square, Manchester, United Kingdom, M1 7FA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
8 November 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TRIB3 INTERNATIONAL LIMITED

Correspondence address
Unit 3a The Pavilion Circle Square, Manchester, England, M1 7FA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
28 September 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TRIB3 (LEEDS) LIMITED

Correspondence address
68-72 Wellington Street, Leeds, England, LS1 2EE
Role ACTIVE
director
Date of birth
September 1975
Appointed on
15 May 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TRIB3 (DORMANT) LIMITED

Correspondence address
Cedar House 63 Napier Street, Sheffield, England, S11 8HA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode S11 8HA £672,000

TRIB3 LIMITED

Correspondence address
557 Ecclesall Road, Sheffield, England, S11 8PR
Role ACTIVE
director
Date of birth
September 1975
Appointed on
5 June 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Fitness Consultant

Average house price in the postcode S11 8PR £506,000

BE FITNESS (ECCLESALL) LIMITED

Correspondence address
Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
14 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode S70 2LW £417,000

BE FITNESS LIMITED

Correspondence address
Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 July 2010
Nationality
British
Occupation
None

Average house price in the postcode S70 2LW £417,000