Mrs Hilary Joan COOPER
Mrs Hilary Joan COOPER is a British citizen, born on July of 1953.
Nationality: | British |
Born on: | July of 1953 |
Registered Address
The registered address of Mrs Hilary Joan COOPER is:
17, Main Street, YO14 9PP, Filey, England
Appointments
These are the registered company appointments of Mrs Hilary Joan COOPER.
AIRPORT WEST MANAGEMENT COMPANY LIMITED
Secretary
RESIGNEDAssigned on 01 Aug 2005
Resigned on 21 Nov 2014
Time on role 9 years, 3 months, 20 days
THE PRINT WORKS (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
RUSHBOND PLC
Director
Accountant
RESIGNEDAssigned on 08 Apr 2004
Resigned on 29 Oct 2014
Time on role 10 years, 6 months, 21 days
BVM SKIPTON LIMITED
Director
Director
RESIGNEDAssigned on 24 Jun 2010
Resigned on 29 Oct 2014
Time on role 4 years, 4 months, 5 days
CRISPIN APARTMENTS LIMITED
Director
Accountant
RESIGNEDAssigned on 17 Apr 2012
Resigned on 29 Oct 2014
Time on role 2 years, 6 months, 12 days
BELLE VUE MILLS LIMITED
Director
Accountant
RESIGNEDAssigned on 22 Dec 2009
Resigned on 29 Oct 2014
Time on role 4 years, 10 months, 7 days
ST LEONARDS YORK LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Jul 2012
Resigned on 29 Oct 2014
Time on role 2 years, 3 months, 2 days
UPTOWNLEEDS LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
BRETTON INVESTMENT PARTNERSHIP LIMITED
Director
Accountant
RESIGNEDAssigned on 14 Dec 2007
Resigned on 29 Oct 2014
Time on role 6 years, 10 months, 15 days
BANK HOUSE (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
SAINT LEONARD`S PROPERTY COMPANY LIMITED
Director
Accountant
RESIGNEDAssigned on 11 Aug 2008
Resigned on 29 Oct 2014
Time on role 6 years, 2 months, 18 days
ECHO CENTRAL 2 LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
ELMETE HALL (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
ONE BREWERY WHARF LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
RUSHHOME LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
BELLE VUE MILLS MANAGEMENT COMPANY LIMITED
Director
Accountant
RESIGNEDAssigned on 19 May 2010
Resigned on 29 Oct 2014
Time on role 4 years, 5 months, 10 days
BREWERY WHARF (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
EAST STREET (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
AIRPORT WEST (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
CITY EAST LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
RUSHBOND RETAIL LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
HAWTHORN PARK (LEEDS) LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 29 Oct 2014
Time on role 7 years, 7 months, 2 days
ELECTRIC SUPPORT LIMITED
Director
Accountant
RESIGNEDAssigned on 27 Mar 2007
Resigned on 28 Oct 2014
Time on role 7 years, 7 months, 1 day
GEDIYAT TWENTY SIXTH PROPERTY LIMITED
Secretary
RESIGNEDAssigned on 09 Oct 2000
Resigned on 16 Oct 2014
Time on role 14 years, 7 days
THE PRINT WORKS (LEEDS) LIMITED
Secretary
RESIGNEDAssigned on 12 Sep 2006
Resigned on 14 Oct 2014
Time on role 8 years, 1 month, 2 days
RUSHBOND PLC
Secretary
Accountant
RESIGNEDAssigned on 01 Jan 2000
Resigned on 14 Oct 2014
Time on role 14 years, 9 months, 13 days
BANK HOUSE (LEEDS) LIMITED
Secretary
RESIGNEDAssigned on 01 Oct 2003
Resigned on 14 Oct 2014
Time on role 11 years, 13 days
UPTOWNLEEDS LIMITED
Secretary
RESIGNEDAssigned on 11 Oct 2006
Resigned on 14 Oct 2014
Time on role 8 years, 3 days
BRETTON INVESTMENT PARTNERSHIP LIMITED
Secretary
Accountant
RESIGNEDAssigned on 14 Dec 2007
Resigned on 14 Oct 2014
Time on role 6 years, 10 months
ELECTRIC SUPPORT LIMITED
Secretary
Accountant
RESIGNEDAssigned on 27 Apr 2006
Resigned on 14 Oct 2014
Time on role 8 years, 5 months, 17 days
ELMETE HALL (LEEDS) LIMITED
Secretary
RESIGNEDAssigned on 12 Feb 2004
Resigned on 14 Oct 2014
Time on role 10 years, 8 months, 2 days
SAINT LEONARD`S PROPERTY COMPANY LIMITED
Secretary
Accountant
RESIGNEDAssigned on 11 Aug 2008
Resigned on 14 Oct 2014
Time on role 6 years, 2 months, 3 days
RUSHHOME LIMITED
Secretary
RESIGNEDAssigned on 18 Oct 2006
Resigned on 14 Oct 2014
Time on role 7 years, 11 months, 27 days
ONE BREWERY WHARF LIMITED
Secretary
RESIGNEDAssigned on 01 Sep 2004
Resigned on 14 Oct 2014
Time on role 10 years, 1 month, 13 days
ECHO CENTRAL 2 LIMITED
Secretary
RESIGNEDAssigned on 11 Oct 2006
Resigned on 14 Oct 2014
Time on role 8 years, 3 days