Mark STANWORTH

Total number of appointments 249, 188 active appointments

MINSTER PROPERTY LETTINGS LLP

Correspondence address
Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Role ACTIVE
llp-designated-member
Date of birth
November 1964
Appointed on
31 March 2025

Average house price in the postcode YO32 9GZ £4,975,000

PARK VETERINARY HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

OAK HOUSE VETERINARY CENTRE LTD.

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

THE FORGE (HALSTEAD) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

MID SUSSEX VETERINARY CLINIC LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PARKSIDE VETERINARY GROUP LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

CHINE HOUSE VETERINARY HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

E C STRAITON & PARTNERS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
27 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

GODDARD VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GODDARD HOLDCO LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PALMERSTON VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 June 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETMEDICS LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GODDARD HOLDCO LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PARK VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

I. WINTER AND ASSOCIATES LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GODDARD VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, United Kingdom, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 October 2021
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PENDLE PET CARE LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

OUR PMS LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ENSBURY PARK VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
23 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

NORTH ESSEX VETERINARY LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
9 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

HEAD & HEAD VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

EQUIVET LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETUK LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LUXSTOWE VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, North Yorkshire, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

JONATHAN WOOD LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

NEWRY VETERINARY CENTRE LTD

Correspondence address
5 Old Moy Road, Dungannon, County Tyrone, Northern Ireland, BT71 6PS
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 March 2021
Nationality
British
Occupation
Director

ALFOLD VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ARMSTRONG VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

TIME RIGHT GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LINCOLNSHIRE PET CREMATORIUM LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

HPL SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ESSEX PC1 LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

THE SURREY PET CEMETERY LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PREMIER CARE SERVICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

SUMMERLEAZE PET CREMATORIUM LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PET CREMATION SERVICES (NEWBURY) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LIME KILN FARM PET SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

TIME RIGHT LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LIME KILN PET CREMATORIUM LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PET CREMATION SERVICES (SOUTH EAST) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PET CREMATION SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PCS SOUTH WEST LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ESSEX PET CREMATORIUM LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PET CREMATION SERVICES (NORTH EAST) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

CHESHIRE PET CREMATORIUM LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

TIME RIGHT HOLDINGS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

NORFOLK PET CREMATORIUM LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ROSSDALES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
29 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

TCEH (2011) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ARMAC HOLDINGS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ARMAC VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

THE HYPERTHYROID CAT CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

THE ARKVET PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
16 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

T V V LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
7 August 2020
Nationality
British
Occupation
Company Director

VETPARTNERS PRACTICES II LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

MOURNE VETERINARY CLINIC LIMITED

Correspondence address
5 Old Moy Road, Dungannon, County Tyrone, Northern Ireland, BT71 6PS
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 March 2020
Nationality
British
Occupation
Director

SHIPSTON VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

WILLOWS VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
28 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

STABLE CLOSE EQUINE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
15 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

QUANTOCK VETERINARY HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
9 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

REGENT COURT VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

BLACKHALL VS LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 November 2019
Nationality
British
Occupation
Director

BOURTON VALE EQUINE CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

MAES GLAS VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

BROUGHTON VET GROUP LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

ST PETER'S VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
8 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

DEVON EQUINE VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

CALWETON VETERINARY SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

WOOD VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ISLE VALLEY VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
4 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PARKLANDS VETERINARY LTD

Correspondence address
5 Old Moy Road, Dungannon, Co. Tyrone, BT71 6PS
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 May 2019
Nationality
British
Occupation
Director

PARKLANDS VETERINARY PORTGLENONE LTD

Correspondence address
5 Old Moy Road, Dungannon, County Tyrone, Northern Ireland, BT71 6PS
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 May 2019
Nationality
British
Occupation
Director

KINGS BOUNTY EQUINE PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

AVC (ABERGAVENNY) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
15 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

ABBEY VETERINARY CENTRES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
15 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

CLYDE VET GROUP LTD

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 May 2019
Nationality
British
Occupation
Company Director

CLYDE VETS LTD

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 May 2019
Nationality
British
Occupation
Company Director

SOUND EQUINE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

CASTLE VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

FELLOWES FARM EQUINE CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
27 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ABBEYSERVE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
27 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

N & H WHIELDON LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
22 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

M & S EVP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

UK FARM VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LLM FARM VETS (DERBYSHIRE) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

UK FARM VETS NORTH LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

SCOOBY BIDCO LIMITED

Correspondence address
C/O Vetpartners Ltd Spitfire House, Aviator Court, Amy Johnson Way, Clifton Moor, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode YO30 4UZ £197,000

ROSEVEAN VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GALEDIN LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
22 November 2018
Nationality
British
Occupation
Company Director

WESTSIDE VETERINARY CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PVG (CARDIFF) TRADECO LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

HAVEN VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
7 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

MILFEDDYGON BODRWNSIWN VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

LSVN LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LYNWOOD VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GILMOOR VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
4 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

PALMER & DUNCAN VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

VALENTINE COGAN & DEAVIN LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

RAINBOW EQUINE HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LIPHOOK EQUINE HOSPITAL LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
8 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ST-DAVID VETERINARY CENTRE LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

WESTPOINT VETERINARY GROUP LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

WESTPOINT ENTERPRISE SUPPORT LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

ORIGIN GROUP FINANCE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ORIGIN GROUP HOLDCO LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

XPERIOR FARM HEALTH LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GARTH PIG PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

RETFORD POULTRY PARTNERSHIP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

OAKWOOD VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

WESTPOINT VETERINARY SERVICES (SOUTH EAST) LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

THE VETERINARY FARMACY LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

WESTPOINT GROUP TRADING LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

STOCK1ST LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

POULTRY HEALTH SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

MYERSCOUGH FARM VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

KINGSHAY FARMING AND CONSERVATION LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

CEDAR FARM PRACTICE LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

FARMVETS SOUTHWEST LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

BIOBEST LABORATORIES LIMITED

Correspondence address
171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 July 2018
Nationality
British
Occupation
Director

PENBODE VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
12 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ASHLEA VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

COASTWAY (HOVE) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

BEESTON ANIMAL HEALTH LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

OAKWOOD VETERINARY REFERRALS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

HALE VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

FOREST VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
29 March 2018
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

HAMPDEN PARTNERS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
29 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LANCASTER VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
23 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

GILLIVERVET LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

MERIDIAN VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

BROMYARD VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
16 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

QUARRY VETERINARY CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
21 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

SEVERN VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
8 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

ADELAIDE CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

NVH LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

M NELSON LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

CAERPHILLY VETERINARY CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

SANCTUARY VETS LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

KINFAUNS VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

PARKER AND CROWTHER LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
12 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

HEYWOOD VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
6 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ASH TREE VETERINARY PRACTICE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
5 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

UPLANDS WAY VETS LIMITED

Correspondence address
Spitffire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

NATTERJACKS VET LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
2 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

MIMRAM VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
25 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

TAMESIDE VETERINARY CLINIC LIMITED

Correspondence address
Spitfirehouse Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

WYRE FOREST VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
18 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

SAPPHIRE IMAGING LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

ROBIN LEWIS & ASSOCIATES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

LITTLECROFT VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

YORKVETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

DAVID ASHWORTH LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

VALLEY VETS LTD.

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

VETERINARY EMERGENCY TREATMENT SERVICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4UZ £197,000

WILSON VETERINARY LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

NENE VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

CHANTRY VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

BEECHWOOD VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

WOODCROFT VETERINARY GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETPARTNERS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETPARTNERS GROUP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

EASTFIELD VETERINARY CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

BEST FRIENDS VETERINARY GROUP

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO30 4UZ £197,000

ASHLEIGH VETERINARY CLINIC LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

WESTWAY VETERINARY CENTRES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETPARTNERS PRACTICES LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

MINSTER VETERINARY PRACTICE LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

BRAID VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

YORK CANINE HYDROTHERAPY LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VET SAVERS JOINT VENTURE PARTNERSHIP LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

THE ELISABETH HUNTENBURG VETERINARY PRACTICE LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

R & S DOWDING LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

HADRIAN VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

A + E VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

SOUTHFIELDS (CHESHIRE) LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

RUTLAND HOUSE SURGERY LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

ROBERT YOUNG (KELSO) LTD

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode YO30 4UZ £197,000

PRINCE BISHOP VETERINARY CENTRE LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

VETSAVERS UK LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

ASHLANDS VETERINARY SERVICES (2006) LTD

Correspondence address
Spitfirehouse Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

BORDER VETS LIMITED

Correspondence address
Spitfire House Aviator Court, York, England, YO30 4UZ
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4UZ £197,000

STIRK & ASSOCIATES LIMITED

Correspondence address
The Veterinary Surgery Salisbury Road, York, England, YO26 4YN
Role ACTIVE
director
Date of birth
November 1964
Appointed on
31 January 2017
Resigned on
26 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 4YN £275,000

MSJG LIMITED

Correspondence address
Mansion House Manchester Road, Altrincham, Cheshire, England, WA14 4RW
Role ACTIVE
director
Date of birth
November 1964
Appointed on
23 January 2017
Nationality
British
Occupation
Director

MOTORSPORT DEALERS INTERNATIONAL LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

RIOSSI MOTORCYCLES LTD

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role ACTIVE
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000


VETPARTNERS GROUP FINANCE LIMITED

Correspondence address
Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
31 January 2017
Resigned on
29 November 2018
Nationality
British
Occupation
Company Director

VETPARTNERS UK HOLDINGS LTD.

Correspondence address
Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Role RESIGNED
director
Date of birth
November 1964
Appointed on
31 January 2017
Resigned on
29 November 2018
Nationality
British
Occupation
Company Director

JAKE NOMINEES LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
November 1964
Appointed on
5 September 2011
Resigned on
30 April 2014
Nationality
British
Occupation
Company Director

MARK STANWORTH LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role
director
Date of birth
November 1964
Appointed on
18 June 2010
Nationality
British
Occupation
Company Director

JAKE ACQUISITIONS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

JAKE HOLDINGS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

JAKE INVESTMENT LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
25 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

TECHNOMOULD LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

THE MAWS GROUP LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

TOMMEE TIPPEE LIMITED

Correspondence address
Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

RAVINA LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane Cramlington,, Northumberland., NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

IMPEX CREATIVE CRAFTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
28 March 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8JY £353,000

PROCESS IMPROVEMENTS (1989) LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

ACACIA CHEMICALS LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

BROOKLINE DELTA LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Busines Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

COTTON BOTTOMS LIMITED

Correspondence address
Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

JACKEL & CO. (IRELAND) LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Jackel International Limited Dudley Lane, Cramlington, Northumberland, United Kingdom, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

JACKEL INTERNATIONAL (U.K.) LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

MAWS SUNCARE LIMITED

Correspondence address
Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

NICHE PLASTICS LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

G.E. ROMNEY (BAMA) LIMITED

Correspondence address
C/O, JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

HADITOS LIMITED

Correspondence address
C/O Jackel International Ltd, Dudley Lane, Cramlington, Newcastle Upon Tyne, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

KINDERTEC LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8JY £353,000

MAYBORN GROUP LIMITED

Correspondence address
Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

SPOTLESS PUNCH LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
12 June 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode HD8 8JY £353,000

EDIZOL LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

SANGENIC INTERNATIONAL LTD.

Correspondence address
C/O JACKEL INTERNATIONAL LIMITED Tommee Tippee Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

STERI-BOTTLE UK LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

LORD SHERATON LIMITED

Correspondence address
C/O, JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

MAYBORN LIMITED

Correspondence address
JACKEL INTERNATIONAL LIMITED Northumberland Business Park West, Cramlington, Northumberland, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

MAYBORN FLORISTS SUNDRIES LIMITED

Correspondence address
C/O JACKEL INTERNATIONAL LIMITED Tommee Tippee Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

MAYBORN (UK) LIMITED

Correspondence address
Jackel International Limited Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 September 2006
Resigned on
30 April 2014
Nationality
British
Occupation
Accountant

JAMJAR CARS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
20 December 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

LOMBARD VEHICLE MANAGEMENT (3) LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 July 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

LOMBARD VEHICLE MANAGEMENT (1) LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 July 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

LOMBARD VEHICLE MANAGEMENT (2) LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 July 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

LOMBARD VEHICLE MANAGEMENT LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 July 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON GREGORY LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
16 June 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOTORS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role
director
Date of birth
November 1964
Appointed on
16 June 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

MOUNT PLEASANT (HULL) LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
15 June 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
15 June 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

CENTURION PARK DEVELOPMENTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role
director
Date of birth
November 1964
Appointed on
28 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
28 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

NATWEST INVOICE FINANCE LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

RIOSSI LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOTORCYCLE HOLDINGS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON (THORNE LAND) NO.2 LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON (THORNE LAND) LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOTORS DEVELOPMENTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOTORS PROPERTY LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

COSMOPOLITAN MOTORS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DRIVEFIRST LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON VEHICLE SALES LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 May 2004
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

DIXON MOTOR HOLDINGS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 October 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HD8 8JY £353,000

BUCKINGHAM COATINGS PROPERTIES LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
7 May 2002
Resigned on
24 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

HAWTHORNDALE LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
23 December 1999
Resigned on
27 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

KALON INVESTMENT COMPANY LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
23 December 1999
Resigned on
27 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

PPG ARCHITECTURAL COATINGS UK LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
23 December 1999
Resigned on
27 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

CHORLTON TRADE PAINTS LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
23 December 1999
Resigned on
27 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000

KALON PENSION TRUSTEES LIMITED

Correspondence address
45 Park Avenue, Shelley, Huddersfield, HD8 8JY
Role RESIGNED
director
Date of birth
November 1964
Appointed on
13 December 1999
Resigned on
27 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode HD8 8JY £353,000