Kevin Arthur HERBERT

Total number of appointments 29, 6 active appointments

EASINGWOLD GOLF CENTRE LTD

Correspondence address
Stillington Road Easingwold, York, United Kingdom, YO61 3ET
Role ACTIVE
director
Date of birth
April 1952
Appointed on
31 July 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Retired

EASINGWOLD GOLF CLUB LIMITED

Correspondence address
Easingwold Golf Club Stillington Road, Easingwold, York, United Kingdom, YO61 3ET
Role ACTIVE
director
Date of birth
April 1952
Appointed on
13 December 2022
Resigned on
24 April 2024
Nationality
British
Occupation
Director

ADARE PILLINGS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role ACTIVE
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

WORD PROCESSOR STATIONERY LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role ACTIVE
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

WILLIAM CAPLE & COMPANY LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role ACTIVE
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

STANLEY PRESS LIMITED

Correspondence address
Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL
Role ACTIVE
director
Date of birth
April 1952
Appointed on
31 January 1995
Resigned on
31 July 2003
Nationality
British
Occupation
Finance Director

HAMSARD 3350 LIMITED

Correspondence address
Park Mill Clayton West, Huddersfield, HD8 9QQ
Role RESIGNED
director
Date of birth
April 1952
Appointed on
10 April 2015
Resigned on
9 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9QQ £8,011,000

HAMSARD 3351 LIMITED

Correspondence address
Park Mill Clayton West, Huddersfield, HD8 9QQ
Role RESIGNED
director
Date of birth
April 1952
Appointed on
10 April 2015
Resigned on
8 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode HD8 9QQ £8,011,000

TOLLBRAE LIMITED

Correspondence address
Park Mill Clayton West, Huddersfield, England, HD8 9QQ
Role RESIGNED
director
Date of birth
April 1952
Appointed on
23 February 2012
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 9QQ £8,011,000

MAVISBANK LIMITED

Correspondence address
Park Mill Clayton West, Huddersfield, England, HD8 9QQ
Role RESIGNED
director
Date of birth
April 1952
Appointed on
23 February 2012
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 9QQ £8,011,000

P GROUP LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

FAIRFIELD GRAPHICS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

KALAMAZOO SECURE SOLUTIONS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

FORMS FACTORY LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE PROPERTIES (UK) LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE GROUP LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE SEC LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ACICS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, United Kingdom, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE INTERNATIONAL LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

NOSROF 5 LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

AMERICK ADVANTAGE LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

KENLEY PRESS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

CONTINUOUS STATIONERY LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

ADARE SOLUTIONS LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

CITICO PRINT CENTRES LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

BUSINESS BARTER LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role
director
Date of birth
April 1952
Appointed on
4 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

PURPLE AGENCY LIMITED

Correspondence address
28 Southfield Close, Rufforth, York, YO23 3RE
Role RESIGNED
director
Date of birth
April 1952
Appointed on
4 September 2007
Resigned on
8 September 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode YO23 3RE £450,000

CATALYST CREATIVE IMAGING LIMITED

Correspondence address
Kynance House, Springfield Road Upper Poppleton, York, YO2 6JL
Role RESIGNED
director
Date of birth
April 1952
Appointed on
31 January 1995
Resigned on
31 July 2003
Nationality
British
Occupation
Finance Director