LEEDS FINANCIAL SERVICES INITIATIVE LIMITED

White Rose House White Rose House, Leeds, LS1 2EZ, West Yorkshire
StatusDISSOLVED
Company No.02876830
Category
Incorporated01 Dec 1993
Age30 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution17 Dec 2013
Years10 years, 4 months, 28 days

SUMMARY

LEEDS FINANCIAL SERVICES INITIATIVE LIMITED is an dissolved with number 02876830. It was incorporated 30 years, 5 months, 13 days ago, on 01 December 1993 and it was dissolved 10 years, 4 months, 28 days ago, on 17 December 2013. The company address is White Rose House White Rose House, Leeds, LS1 2EZ, West Yorkshire.



People

POWELL, Christopher David

Director

Chartered Accountant

ACTIVE

Assigned on 05 Nov 1997

Current time on role 26 years, 6 months, 9 days

ROGERS, James Andrew

Director

Local Government

ACTIVE

Assigned on 10 Nov 2005

Current time on role 18 years, 6 months, 4 days

WILLIAMS, Ian Barry

Director

Executive Director

ACTIVE

Assigned on 28 Mar 2012

Current time on role 12 years, 1 month, 17 days

COLES-JOHNSON, Peter John

Secretary

Executive

RESIGNED

Assigned on 01 Dec 1993

Resigned on 09 Nov 1995

Time on role 1 year, 11 months, 8 days

DA COSTA, Alastair John

Secretary

Solicitor

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Sep 2002

Time on role 4 years, 10 months, 12 days

HOWLEY, John Christopher

Secretary

RESIGNED

Assigned on 10 Jan 1996

Resigned on 03 Sep 1997

Time on role 1 year, 7 months, 24 days

TAYLOR, Michael Frederick

Secretary

RESIGNED

Assigned on 17 Sep 2002

Resigned on 18 Jan 2010

Time on role 7 years, 4 months, 1 day

ANDERSON, Edmund John Seward

Director

Government Officer

RESIGNED

Assigned on 01 Dec 1993

Resigned on 28 Nov 1997

Time on role 3 years, 11 months, 27 days

ANSBRO, John Damian

Director

Company Director

RESIGNED

Assigned on 28 Jan 1998

Resigned on 18 Feb 2009

Time on role 11 years, 21 days

BONE, David Leonard Paterson

Director

Central Banker

RESIGNED

Assigned on 27 Jun 1994

Resigned on 31 Mar 1997

Time on role 2 years, 9 months, 4 days

BOUTTELL, Brian

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 1995

Resigned on 09 Nov 1995

Time on role 4 months, 11 days

COLES-JOHNSON, Peter John

Director

Executive

RESIGNED

Assigned on 01 Dec 1993

Resigned on 31 Mar 1997

Time on role 3 years, 3 months, 30 days

COOK, Philip Richard

Director

Deputy Chief Executive

RESIGNED

Assigned on 01 Oct 2001

Resigned on 19 Jun 2003

Time on role 1 year, 8 months, 18 days

COWEN, Maurice Clifford

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1993

Resigned on 08 Jul 1998

Time on role 4 years, 7 months, 7 days

DA COSTA, Alastair John

Director

Solicitor

RESIGNED

Assigned on 04 Feb 2000

Resigned on 20 Sep 2005

Time on role 5 years, 7 months, 16 days

GAGEN, Martin Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 29 Jun 1995

Time on role 1 year, 6 months, 28 days

GRANT, Anthony Ernest

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 12 Sep 2000

Time on role 6 years, 9 months, 11 days

HARMAN, Mark

Director

Accountant

RESIGNED

Assigned on 09 Nov 1995

Resigned on 05 Nov 1997

Time on role 1 year, 11 months, 26 days

KEW, Howard Roger

Director

Chief Executive

RESIGNED

Assigned on 22 Jan 2009

Resigned on 25 Nov 2011

Time on role 2 years, 10 months, 3 days

LAKE, Joanne Carolyn

Director

Corporate Financier

RESIGNED

Assigned on 23 Sep 2009

Resigned on 01 Aug 2012

Time on role 2 years, 10 months, 9 days

LIGGINS, David

Director

Consultant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 27 Jun 1994

Time on role 6 months, 26 days

NUTTALL, Trevor

Director

Business Consultant

RESIGNED

Assigned on 08 Jul 1998

Resigned on 11 Sep 2001

Time on role 3 years, 2 months, 3 days

O'CONNOR, Kevin Patrick

Director

Accountant

RESIGNED

Assigned on 25 Sep 2007

Resigned on 21 Sep 2009

Time on role 1 year, 11 months, 26 days

PAGE, David John

Director

Deputy Chief Executive

RESIGNED

Assigned on 14 Aug 2003

Resigned on 10 Nov 2005

Time on role 2 years, 2 months, 27 days

PARSONAGE, William Roy

Director

General Manager

RESIGNED

Assigned on 27 Jun 1994

Resigned on 11 Sep 2001

Time on role 7 years, 2 months, 14 days

RICHARDSON, John Desmond

Director

Director

RESIGNED

Assigned on 04 Feb 2000

Resigned on 14 Sep 2004

Time on role 4 years, 7 months, 10 days

RUSSELL, Alistair Murray

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 1997

Resigned on 21 Sep 2006

Time on role 9 years, 4 months, 20 days

TAYLOR, Gordon Kneale

Director

Bank Area Director

RESIGNED

Assigned on 01 May 1997

Resigned on 21 Sep 1999

Time on role 2 years, 4 months, 20 days

THOMPSON, Alastair John

Director

Director Of Barclays Bank

RESIGNED

Assigned on 27 Jun 1994

Resigned on 31 Dec 1996

Time on role 2 years, 6 months, 4 days

WALKER, Andrew William

Director

Solicitor

RESIGNED

Assigned on 12 Sep 2000

Resigned on 20 Apr 2009

Time on role 8 years, 7 months, 8 days

WALTON, Charles Patrick

Director

Banker

RESIGNED

Assigned on 15 Sep 2005

Resigned on 25 Sep 2007

Time on role 2 years, 10 days

WILLIAMSON, Gary James

Director

Chief Executive

RESIGNED

Assigned on 20 Apr 2009

Resigned on 26 Mar 2012

Time on role 2 years, 11 months, 6 days

WINKWORTH-SMITH, Michael John

Director

Solicitor

RESIGNED

Assigned on 08 Jul 1998

Resigned on 04 Feb 2000

Time on role 1 year, 6 months, 27 days


Some Companies

A. TRAIL & SON LIMITED

10 HAVELOCK PLACE,HELENSBURGH,G84 7HJ

Number:SC040739
Status:ACTIVE
Category:Private Limited Company

BOLTON GELATO LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10329863
Status:ACTIVE
Category:Private Limited Company

GENIE TUTORS WEST MIDLANDS LIMITED

83 SUMMERFIELD CRESCENT,BIRMINGHAM,B16 0EN

Number:11255574
Status:ACTIVE
Category:Private Limited Company

GLOBALLY CONNECTED CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11334814
Status:ACTIVE
Category:Private Limited Company

KYTE INC LTD

10 HOOK LANE CLOSE HOOK LANE CLOSE,BOGNOR REGIS,PO21 3UP

Number:10628951
Status:ACTIVE
Category:Private Limited Company

THE TENDER TAILOR LIMITED

19 DENSTONE CRESCENT,BOLTON,BL2 5DE

Number:09021868
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