Neil Richard CARRICK

Total number of appointments 140, 72 active appointments

THE 600 GROUP LIMITED

Correspondence address
42 Berkeley Square, London, England, W1J 5AW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 January 2023
Resigned on
3 May 2023
Nationality
British
Occupation
Chief Financial Officer

ELECTROX LASER LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 December 2014
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

PRATT BURNERD INTERNATIONAL LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

THE RICHMOND MACHINE TOOL COMPANY LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 LATHES LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 BEARINGS LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

T.S. HARRISON & SONS LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

COLCHESTER LATHE CO. LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

ELECTROX LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 MACHINE TOOLS LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 CONTROLS LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

PRATT 600 LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

CRAWFORD COLLETS LIMITED

Correspondence address
Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 SPV2 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

600 SPV1 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, United Kingdom, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
24 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF16 0HL £466,000

MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE)

Correspondence address
No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2012
Nationality
British
Occupation
Chartered Accountant

SHIPBREAKING INDUSTRIES LIMITED

Correspondence address
No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2012
Nationality
British
Occupation
Chartered Accountant

JOHN ALLAN (GLENPARK) LIMITED

Correspondence address
No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2012
Nationality
British
Occupation
Chartered Accountant

MIRROR TECHNIQUE LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 ENGINEERING COMPANY LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

ARNOTT & HARRISON LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

GAY'S (HAMPTON) LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

F. PRATT ENGINEERING CORPORATION LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PRENCO PRODUCTS LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1795 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1794 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

COBORN PENSION TRUSTEES LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

MAHONIA LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

GCS (STEELS) LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

BRITISH HOIST & CRANE COMPANY LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

600 TRADING LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

HYDRO MACHINE TOOLS LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

SCAMP SYSTEMS LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1790 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

DICKSONS (ENGINEERING) LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

GCM 600 LIMITED

Correspondence address
600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HX5 9DA £9,169,000

PACIFIC SHELF 1789 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

P .W .T . LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

SYKES MACHINE TOOL COMPANY LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PRECOR INVESTMENTS LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

600 INTERNATIONAL LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 ELECTRICAL INTERNATIONAL LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1792 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

600 ENGINEERING GROUP LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 GROUP PROPERTIES LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

CRANE MAINTENANCE SERVICES LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

600 BROOK LIMITED

Correspondence address
600 Brook Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode WF16 0HL £466,000

B.H.& C.HOLDING COMPANY LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

SIX HUNDRED METAL HOLDINGS LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1793 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

J & R BROOK LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

CONTRACTORS 600 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

THE SELSON MACHINE TOOL COMPANY LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

SIX HUNDRED LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

600 CENTRE LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1791 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

COLCHESTER MACHINE TOOL SOLUTIONS LTD

Correspondence address
Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 January 2012
Resigned on
22 December 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 9DA £9,169,000

600 GROUP (OVERSEAS) LIMITED (THE)

Correspondence address
42 Berkeley Square, London, England, W1J 5AW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 January 2012
Resigned on
27 June 2023
Nationality
British
Occupation
Finance Director

THE 600 GROUP LIMITED

Correspondence address
600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 October 2011
Resigned on
22 December 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode HX5 9DA £9,169,000

MARINE AND LIFTING SERVICES LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

GLORY YEARS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
13 July 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

GEMINI (UK) LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

JOHNS-CRAFT LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

MARMAIR HOLDINGS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

ABBOTT & COMPANY (LANCASTER) LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

ORBIT HOLDINGS LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

F.W.MURCH LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

BEACON FELL VIEW CARAVAN PARK LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

00771532 LIMITED

Correspondence address
46 Highfields, Beverley Road, South Cave, North Humberside, HU15 2AJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 December 1994
Resigned on
31 August 1995
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2AJ £360,000

E.JOPLING & SONS LIMITED

Correspondence address
46 Highfields, Beverley Road, South Cave, North Humberside, HU15 2AJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 December 1994
Resigned on
31 August 1995
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2AJ £360,000

MECH CAST LIMITED

Correspondence address
46 Highfields, Beverley Road, South Cave, North Humberside, HU15 2AJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 December 1994
Resigned on
31 August 1995
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2AJ £360,000


600 SCIENTIFIC LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
20 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

CRANE TRAVELLERS LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 ELECTRICAL LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1798 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PRATT WOODWORTH LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

MECRODE LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 CRANES LIMITED

Correspondence address
600 House, Landmark Court, Leeds, United Kingdom, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

PACIFIC SHELF 1799 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1797 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

PACIFIC SHELF 1796 LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

STARTLOT LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

PRENCO DAIRY PRODUCTS LIMITED

Correspondence address
600 House, Landmark Court, Leeds, England, LS11 8JT
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS11 8JT £599,000

600 LEASING LIMITED

Correspondence address
1 Union Works Union Street, Heckmondwike, West Yorkshire, England, WF16 0HL
Role
director
Date of birth
November 1961
Appointed on
7 March 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF16 0HL £466,000

MARLIN LEISURE LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 June 2011
Resigned on
30 September 2011
Nationality
British
Occupation
Director

BALLYCLARE LIMITED

Correspondence address
Origin 4 Genesis Park, Origin Way, Grimsby, North East Lincolnshire, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
8 December 2010
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

COSALT WIND ENERGY LIMITED

Correspondence address
Origin 4 Genesis Park, Origin Way, Grimsby, North East Lincolnshire, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 July 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

GTC SPECIALIST SERVICES LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 May 2008
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT OFFSHORE LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 October 2007
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

GRAMPIAN TEST & CERTIFICATION LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 October 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Chartered Accountant

ATR LIFTING SOLUTIONS LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 October 2007
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

SEA-DOG LIFE SAVING APPLIANCES LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 February 2003
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

SEA-DOG LIFE SAVING APPLIANCES (SCOTLAND) LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 February 2003
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

BROOMCO (1397) LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

MICHAEL DE LEON (UK) LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

BOY BRUMMEL LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

DEBRETTA LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

PEGASUS LEISUREWEAR LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

BEAU (1413) LTD

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COCO CHILDRENSWEAR LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

LITTLE DARLINGS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

YOUNG BIGGLES LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

ABELLA CHILDRENSWEAR LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

BALLYCLARE SPECIAL PRODUCTS LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

PACIFIC SHELF 1830 LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
13 May 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

DISTINCTIVE CLOTHING CO. LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

SEET LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

BANNER GROUP LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 May 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT HOLDINGS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
27 April 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
27 April 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

KENMORE TECHNICAL SERVICES LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
6 April 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

W. & R. LEWIS LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 April 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

W. & R. LEWIS (GLASGOW) LIMITED

Correspondence address
Mackinnons, 14 Carden Place, Aberdeen, AB10 1UR
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 April 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

SUPERLEAGUE SPORTS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 January 2001
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT INDUSTRIAL SERVICES LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 November 1998
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT LIGHTING LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 November 1998
Resigned on
30 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode HU15 2EU £482,000

COSALT LEISURE PRODUCTS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 November 1998
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT PUBLIC LIMITED COMPANY

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
19 February 1996
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT ENTERPRISES LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

MARTHON LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
25 October 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT KILBIRNIE TWO LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

RAVEN OF BARNSLEY LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

YARD SECURITIES LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT:BALLYCLARE LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

WORKWEAR DIRECT LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

WAIHI INVESTMENTS & EXPLORATION LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

ORBIT SECURITIES (FINANCE) LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

R.PERRY AND COMPANY,LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

LEACH & TURNER (FISHING GEAR) LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

ORBIT INDUSTRIALS LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

ORBIT ACCEPTANCES LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

JENBRO LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT CARAVANS LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT REFRIGERATION LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

COSALT HALSON LEISURE LIMITED

Correspondence address
Origin 4 Origin Way, Europarc, Grimsby, South Humberside, United Kingdom, DN37 9TZ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

KNOX ENGINEERING LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

COSALT KILBIRNIE ONE LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000

SURVITEC SERVICE & DISTRIBUTION LIMITED

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
26 August 2011
Nationality
British
Occupation
Chartered Accountant

T YOUNG & SON LIMITED

Correspondence address
Church Hill Lodge, 6a Church Hill, South Cave, East Yorkshire, HU15 2EU
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 September 1995
Resigned on
30 September 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HU15 2EU £482,000