YORKSHIRE YARN DYEING CO.

St Jamess House St Jamess House, Leeds, LS1 2SP
StatusLIQUIDATION
Company No.00189882
Category
Incorporated09 May 1923
Age101 years, 9 days
JurisdictionEngland Wales

SUMMARY

YORKSHIRE YARN DYEING CO. is an liquidation with number 00189882. It was incorporated 101 years, 9 days ago, on 09 May 1923. The company address is St Jamess House St Jamess House, Leeds, LS1 2SP.



People

MURRAY, David Brian

Secretary

ACTIVE

Assigned on 01 Mar 2002

Current time on role 22 years, 2 months, 17 days

HANSON, Paul Henry Thorarinn

Director

Company Director

ACTIVE

Assigned on 01 Mar 2002

Current time on role 22 years, 2 months, 17 days

BARRICK, Simon John

Secretary

RESIGNED

Assigned on 12 Oct 1998

Resigned on 16 Jun 1999

Time on role 8 months, 4 days

HANSON, David Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 04 Aug 1995

Resigned on 30 Sep 1998

Time on role 3 years, 1 month, 26 days

HOLAH, Joseph Raymond

Secretary

RESIGNED

Assigned on

Resigned on 04 Aug 1995

Time on role 28 years, 9 months, 14 days

ROBERTS, Timothy Guy

Secretary

RESIGNED

Assigned on 16 Jun 1999

Resigned on 01 Mar 2002

Time on role 2 years, 8 months, 15 days

BREARLEY, Philip

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 1 month, 18 days

HANSON, David Christopher

Director

Company Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 30 Sep 1998

Time on role 1 year, 7 months, 30 days

HANSON, John Andrew Jonas

Director

Company Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 16 Aug 2002

Time on role 1 year, 6 months, 3 days

HANSON, John Andrew Jonas

Director

Textile Manufacturer

RESIGNED

Assigned on

Resigned on 14 Aug 1995

Time on role 28 years, 9 months, 4 days

HANSON, Paul Henry Thorarinn

Director

Director

RESIGNED

Assigned on

Resigned on 13 Feb 2001

Time on role 23 years, 3 months, 5 days

HAYNES, David Richard

Director

Director

RESIGNED

Assigned on 20 May 1994

Resigned on 31 May 1996

Time on role 2 years, 11 days

JACKSON, David

Director

Director

RESIGNED

Assigned on 19 Sep 1991

Resigned on 08 Sep 1993

Time on role 1 year, 11 months, 19 days

LODDER, Bryan Edwin

Director

Director

RESIGNED

Assigned on 23 Jan 1995

Resigned on 16 Mar 1998

Time on role 3 years, 1 month, 24 days

LUMSDEN, Richard

Director

Director

RESIGNED

Assigned on 23 Jan 1995

Resigned on 31 Jan 1997

Time on role 2 years, 8 days

MALLON, Stephen James

Director

Director

RESIGNED

Assigned on 06 Jul 1992

Resigned on 30 Apr 1994

Time on role 1 year, 9 months, 24 days

ROBERTS, Timothy Guy

Director

Chartered Accountant

RESIGNED

Assigned on 12 Oct 1998

Resigned on 01 Mar 2002

Time on role 3 years, 4 months, 20 days

WARDEN, John Michael

Director

Director

RESIGNED

Assigned on 23 May 1994

Resigned on 30 Apr 1998

Time on role 3 years, 11 months, 7 days


Some Companies

BLACKSTONE ARCHITECTS LIMITED

SUITE 32, NEW HOUSE,LONDON,EC1N 8JY

Number:07165423
Status:ACTIVE
Category:Private Limited Company

CLAYREED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10428576
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HANAN DASHTI SALON LIMITED

32 MILLAIS GARDENS,EDGWARE,HA8 5SY

Number:11745847
Status:ACTIVE
Category:Private Limited Company

PEACHLEY QUAD TREKKING LIMITED

PEACHLEY COURT FARM PEACHLEY LANE,WORCESTER,WR2 6QR

Number:06494500
Status:ACTIVE
Category:Private Limited Company

RADIUS DR LIMITED

2 TOOTHILL ROAD,LOUGHBOROUGH,LE11 1PW

Number:11232514
Status:ACTIVE
Category:Private Limited Company

THOMAS BURBERRY HOLDINGS LIMITED.

HORSEFERRY HOUSE,LONDON,SW1P 2AW

Number:03509143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source