ROGER KENNETH DYSON

Total number of appointments 186, 1 active appointments

HLWCOMMERCIALLAWYERS LLP

Correspondence address
COMMERCIAL HOUSE, COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role ACTIVE
LLPDMEM
Date of birth
September 1954
Appointed on
12 August 2004
Nationality
BRITISH

Average house price in the postcode S1 2AT £3,122,000


A & B CRANES (SOUTH WEST) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 January 2018
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ACKROYD & ABBOTT HOLDINGS LIMITED

Correspondence address
ELLIN HOUSE 42 KINGFIELD ROAD, SHEFFIELD, ENGLAND, S11 9DZ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 October 2017
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

TECHNICAL BENDING SOLUTIONS LIMITED

Correspondence address
HOLMES LOCK WORKS STEEL STREET, HOLMES, ROTHERHAM, ENGLAND, S61 1DF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 September 2017
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S61 1DF £266,000

TRIB3 EUROPE LIMITED

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
28 September 2017
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

WE ARE THE UNCOMMON LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 September 2017
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

TRIB3 INTERNATIONAL LIMITED

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 July 2017
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SHARP CONSULTANCY HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 April 2017
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

TRIB3 (LEEDS) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 February 2017
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

EASTBANK LIMITED

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 November 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

M220 LTD

Correspondence address
17 NORTH HILL ROAD, LEEDS, ENGLAND, LS6 2EN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 November 2016
Resigned on
9 February 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS6 2EN £781,000

NATIONWIDE RETAIL SYSTEMS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 November 2016
Resigned on
24 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SAPPHIRE PORTFOLIO LTD

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 October 2016
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

BORU ESTATES LIMITED

Correspondence address
235 DOBCROFT ROAD, SHEFFIELD, ENGLAND, S11 9LF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 October 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9LF £781,000

MARGARET ROSE LIMITED

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 October 2016
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

LANDMARKS TRAINING ENTERPRISES LIMITED

Correspondence address
LITTLEMOOR HOUSE LITTLEMOOR, ECKINGTON, SHEFFIELD, ENGLAND, S21 4EF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 September 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S21 4EF £1,407,000

LITTLE COTES FARM LIMITED

Correspondence address
LITTLECOTES FARM DARK LANE, ASHOVER HAY, ASHOVER, CHESTERFIELD, ENGLAND, S45 0HD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 September 2016
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S45 0HD £855,000

CODA STUDIOS (HOLDINGS) LIMITED

Correspondence address
70 - 71 CORNISH PLACE CORNISH STREET, SHEFFIELD, ENGLAND, S6 3AF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 August 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S6 3AF £243,000

PROCTOR PROPERTY DEVELOPMENTS LIMITED

Correspondence address
PROCTOR CARS MATLOCK ROAD, WESSINGTON, ALFRETON, DERBYSHIRE, UNITED KINGDOM, DE55 6DS
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 August 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE55 6DS £270,000

SHEFFIELD TOOLING CO LTD

Correspondence address
COMMERCIAL HOUSE 14 COMMERCIAL STREET, SHEFFIELD, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 August 2016
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

GALAXY INSULATION AND DRY LINING (NORTH WEST) LIMITED

Correspondence address
UNIT 12 SURBITON STREET, ATTERCLIFFE COMMON INDUSTRIAL ESTATE, SHEFFIELD, ENGLAND, S9 2DN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
7 May 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

OTTIE AND CO LIMITED

Correspondence address
2 RUTLAND PARK, SHEFFIELD, ENGLAND, S10 2PD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
7 May 2016
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

GALAXY INSULATION AND DRY LINING (MIDLANDS) LIMITED

Correspondence address
UNIT 12 SURBITON STREET, ATTERCLIFFE COMMON INDUSTRIAL ESTATE, SHEFFIELD, ENGLAND, S9 2DN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
7 May 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

DAVER STEELS (BAR AND CABLE SYSTEMS) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 January 2016
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

NEVILLE ROE INDUSTRIES (HOLDINGS) LIMITED

Correspondence address
EURO WORKS LIVERPOOL STREET, SHEFFIELD, ENGLAND, S9 2PU
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 November 2015
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

PD DIXON ROAD HOMES LIMITED

Correspondence address
78 DIXON ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S6 4GA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 November 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S6 4GA £237,000

ALPINE BLUE LTD

Correspondence address
UNITS 9 & 14 BROW MILLS INDUSTRIAL ESTATE BRIGHOUS, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 8EF
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 November 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

BDB DESIGN BUILD HOLDINGS LIMITED

Correspondence address
UNIT 10 CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S35 2PY
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 November 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S35 2PY £1,049,000

THE SKILLS PEOPLE GROUP LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 November 2015
Resigned on
9 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

PJ & J HOLDINGS LTD

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

GEO PLANT HIRE LTD

Correspondence address
PRESTIGE COURT BEZA ROAD, HUNSLET, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 2BD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

KEY SITE SERVICES LTD

Correspondence address
2175 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, ENGLAND, LS15 8ZB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS15 8ZB £5,995,000

GEO AGGREGATES LTD

Correspondence address
PRESTIGE COURT BEZA ROAD, HUNSLET, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 2BD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

THR NUMBER 31 LIMITED

Correspondence address
87 TRIPPET LANE, SHEFFIELD, ENGLAND, S1 4EL
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
27 November 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 4EL £671,000

HLWKH 607 LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 October 2015
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

GO2023 REALISATIONS LTD

Correspondence address
PRESTIGE COURT BEZA ROAD, HUNSLET, LEEDS, WEST YORKSHIRE, ENGLAND, LS10 2BD
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 September 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

SISSONS DEPOT LIMITED

Correspondence address
SISSONS HOUSE BYPASS PARK ESTATE, SHERBURN IN ELMET, LEEDS, ENGLAND, LS25 6EP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 September 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

SISSONS DEPOT HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 September 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SISSONS PROPERTIES LIMITED

Correspondence address
SISSONS HOUSE BYPASS PARK ESTATE, SHERBURN IN ELMET, LEEDS, ENGLAND, LS25 6EP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 September 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

SISSONS LIMITED

Correspondence address
SISSONS HOUSE BYPASS PARK ESTATE, SHERBURN IN ELMET, LEEDS, ENGLAND, LS25 6EP
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 September 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

SISSONS OF SHERBURN HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
26 August 2015
Resigned on
8 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HASTINGS FREIGHT HOLDINGS LIMITED

Correspondence address
10 HIGH HAZELS ROAD, BARLBOROUGH LINKS, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4UZ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 August 2015
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

CPP FM & PROJECTS LTD

Correspondence address
5TH FLOOR, ABBEY HOUSE 11 LEOPOLD STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2GY
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 August 2015
Resigned on
22 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

021C HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 August 2015
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

PT BIOGAS TECHNOLOGY LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 September 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

NORTH WEST ENERGY SQUARED LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

AIR FUEL SYNTHESIS LICENSES LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

EASTBANK HOUSE RESIDENTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

FOODOLOGY LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HLWKH 554 LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

AIR FUEL SYNTHESIS HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 July 2013
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ZONEGREEN 2013 LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 January 2013
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
SOLICITORS

Average house price in the postcode S1 2AT £3,122,000

WHITWOOD PARK MANAGEMENT COMPANY LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 January 2013
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

TRANSITION SOLUTIONS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 January 2013
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HMB INVESTMENTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 January 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HR TRAINING AND DEVELOPMENT LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2012
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HLWKH 538 LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2012
Resigned on
30 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

CORE PLANT LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2012
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

BIRCOTES LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

URBANA TOWN PLANNING LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 December 2012
Resigned on
26 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

CHANDLER ENTERPRISES LTD.

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 September 2012
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ALTEK EUROPE HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 September 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

WILSON FIELD GROUP LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

MAMUSKA RESTAURANTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2012
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

BERTH BRIDGE LTD.

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2012
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HEWLETT CONSTRUCTION LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2012
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

KNIGHTS GLOBAL SERVICES LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 September 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SPEAR & JACKSON GROUP LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 May 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 May 2012
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

CUBICO (UK) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 May 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HLWKH 517 LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 March 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

RUBY MAY (3) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 March 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HIGHGATE PROPERTIES N/E LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 February 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

LANDSIA LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 February 2012
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

RUBY MAY (2) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 February 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

NOVOFERM UK HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

LAWTON YARNS (HOLDINGS) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

WSG PROPERTY (HOLDINGS) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

LY REALISATIONS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

CONSOLIDATED STAINLESS RECYCLING LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

G - TUFT LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SHEARER MORMET LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 January 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

AUTOMATIC VENDING MACHINES LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 November 2011
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

KEEBLES LLP

Correspondence address
14 COMMERCIAL STREET, SHEFFIELD, ENGLAND, S1 2AT
Role RESIGNED
LLPDMEM
Date of birth
September 1954
Appointed on
1 October 2011
Resigned on
30 April 2018
Nationality
BRITISH

Average house price in the postcode S1 2AT £3,122,000

ABS INDUSTRIAL RESOURCES LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 September 2011
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

URBAN DESIGN & DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 September 2011
Resigned on
11 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

RECYCLED CARBON FIBRE LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 September 2011
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

A P BARS & RESTAURANTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 July 2011
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ADUK PRODUCTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 July 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ALPHA PLUS RGM LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 April 2011
Resigned on
12 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

BLUE Q PROPERTY LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 April 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

EXPLORER (UK) SYSTEMS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
19 April 2011
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

HAGG HILL HALL LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 February 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

ADVANCED VITRIFICATION SOLUTIONS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 December 2010
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

FONDEL ALLOYS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 December 2010
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

AHCTAM 1 LIMITED

Correspondence address
COMMERCIAL HOUSE, COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 November 2010
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

EVERGREEN DOORS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 November 2010
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

STREET CRANEXPRESS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 November 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SCX SPECIAL PROJECTS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 November 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

KAMAR FLOORING LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 July 2010
Resigned on
19 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SUON INDUSTRIALS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 April 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

DARNALL FORUM TRADING LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 April 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

REDTOOTH ENTERTAINMENT LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 April 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

RPC ALLOYS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 April 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

CORNERSTONES EDUCATION LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 April 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

DISTINCTION DOORS HOLDINGS LIMITED

Correspondence address
COMMERCIAL HOUSE COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
26 January 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2AT £3,122,000

SHALE ENGINEERING HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 August 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GALAXY INSULATION AND DRY LINING LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 July 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GALAXY INSULATION AND DRY LINING (SOUTH YORKSHIRE) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 July 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GALAXY INSULATION AND DRY LINING (WEST YORKSHIRE) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
23 July 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

SUZUKI GARPHYTTAN LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 June 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WOODEN PRODUCTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 June 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HLW 386 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 June 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

CHARLIES ANGELS FM LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 December 2008
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

VITRIFICATION TECHNOLOGY SPECIALISTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 December 2008
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

DIALOGUE GROUP LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 December 2008
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

OPUS INDEPENDENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

VFM COATINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 October 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

SHIRLEY ALDRED HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
29 October 2008
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

SAXTON MEE LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

CHARTAN HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2008
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

512 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

BOUTON JEWELLERY LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 September 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

SG PROPERTY AGENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 June 2008
Resigned on
19 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TURNER & COOPER HOLDING LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 June 2008
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

512 (EMA) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 June 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

512 (SHEFFIELD) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 June 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

RICHARDSON SHEFFIELD LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 April 2008
Resigned on
2 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

BARE ELEGANCE LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 April 2008
Resigned on
8 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TCI DEVELOPMENTS UK LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
2 April 2008
Resigned on
29 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

ATKINS BENNETT (HOLDINGS) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 March 2008
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

ACORN INDUSTRIAL SERVICES GROUP LTD

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 July 2005
Resigned on
11 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

UNISTATES HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 May 2005
Resigned on
6 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

DALTON 009 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 May 2005
Resigned on
3 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GRANNIES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 May 2005
Resigned on
25 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

JOHN HURT ESTATES (UK) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 May 2005
Resigned on
6 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

SPECTRUM FIRST LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
31 January 2005
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TOKENSFOR LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 December 2004
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

MICHAEL PEARSON LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 November 2004
Resigned on
10 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

ESTEN ESTATES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 October 2004
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

CHESTERFIELD TUBE COMPANY LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 September 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WORK AT HEIGHT UK LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 September 2004
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WORK AT HEIGHT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 September 2004
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HLW 244 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 September 2004
Resigned on
19 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WILLIAM SPENCE (SHEET METAL) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 August 2004
Resigned on
16 September 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

PALL LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 August 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

CMC STRATEGY & TRAINING LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 June 2004
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

ENVIRON SAFETY MANAGEMENT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 June 2004
Resigned on
23 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

J A HORNE STARLIGHT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 May 2004
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HLW 234 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
21 May 2004
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

KYOGIKAN LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 April 2004
Resigned on
16 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HLW 229 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 April 2004
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
7 August 2003
Resigned on
21 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TRUSTSEAL HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 July 2003
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HLW 207 LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 July 2003
Resigned on
17 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TOMAH HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 July 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

PHL PROPERTY SERVICES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 July 2003
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

NILK LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 July 2003
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

THE GREEN ESTATE COMMUNITY INTEREST COMPANY

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
17 June 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

PSALTER DEVELOPMENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 June 2003
Resigned on
8 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

DENTECH DEVELOPMENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 May 2003
Resigned on
24 May 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 May 2003
Resigned on
20 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

THE TENNIS CORPORATION LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 April 2003
Resigned on
26 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

MACAVITY PROPERTIES (2003) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 April 2003
Resigned on
11 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

JAMES WOOD SENIOR LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
25 March 2003
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GOOD WITH DEVICES LTD

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 March 2003
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

A J SENIOR LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
13 March 2003
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

J.M.S. FLAGPOLES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 January 2003
Resigned on
7 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WMA DEVELOPMENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 January 2003
Resigned on
29 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

MARVELLOUS FIXINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
10 December 2002
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

UNDERWOOD MEAT (HOLDINGS) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
23 October 2002
Resigned on
3 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

JCP CONSULTANCY LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
22 October 2002
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

HIDES INVESTMENTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 August 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TORKINGTON MANAGEMENT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 August 2002
Resigned on
8 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

BALLAST WATER MANAGEMENT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 August 2002
Resigned on
26 September 2002
Nationality
BRITISH
Occupation
SOLICITORS

Average house price in the postcode S11 9SA £691,000

ESP PROJECTS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
28 June 2002
Resigned on
11 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

GATE INN PROPERTIES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
20 May 2002
Resigned on
22 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

FRANKLINS PROPERTIES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 May 2002
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

W E FRANKLIN (SHEFFIELD) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
15 May 2002
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

ALLIANCE HOUSE (SHEFFIELD) LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
31 January 2002
Resigned on
13 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TOWNHEAD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 November 2001
Resigned on
28 November 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

UNIVERSAL DRILLING & CUTTING EQUIPMENT LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
27 November 2001
Resigned on
18 February 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

MOTSPA HOLDINGS LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 April 1999
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

FRETLINE LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 April 1999
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

WHIRLOW HALL FARM TRUST LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
16 January 1996
Resigned on
21 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000

TAYLOR & EMMET LEGAL SERVICES LIMITED

Correspondence address
21 HAUGH LANE, SHEFFIELD, SOUTH YORKSHIRE, S11 9SA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
24 June 1991
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S11 9SA £691,000