Andrew Stephen CARNELL
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Stephen |
Last Name | CARNELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 11 |
Resigned | 16 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SOOQAAN LIMITED | Mar 19, 2015 | Dissolved | Director | Director | Main Street Little Ribston LS22 4ET Wetherby Cedar House West Yorkshire United Kingdom | United Kingdom | British | |
LAKES RETREAT LIMITED LIABILITY PARTNERSHIP | Oct 31, 2007 | Dissolved | LLP Designated Member | Off High Street LS22 6LT Wetherby 16a Gashouse Lane West Yorkshire United Kingdom | United Kingdom | |||
AVENIR (WAKEFIELD) LIMITED | Jun 22, 2007 | Receiver Action | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
AVENIR (HORSFORTH) LIMITED | Jun 14, 2007 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
564 HARROGATE ROAD (MANAGEMENT COMPANY) LIMITED | Jan 23, 2007 | Dissolved | Managing Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
AVENIR (SHIPLEY) LIMITED | Sep 25, 2006 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
DEVONSHIRE MEWS (HARROGATE) MANAGEMENT COMPANY LIMITED | Jan 25, 2006 | Dissolved | Developer | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
CARNELL GROUP LIMITED | Oct 30, 2005 | Dissolved | Director | Director | Queen Street S1 1WF Sheffield 93 South Yorkshire | United Kingdom | British | |
RENT-IT UK.COM LIMITED | May 12, 2003 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
KINGS ROAD MOTOR COMPANY LIMITED | Mar 22, 2002 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
KINGS ROAD MOTOR COMPANY LIMITED | Mar 22, 2002 | Dissolved | Car Dealer | Secretary | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | British | ||
AVENIR PROPERTIES LIMITED | Oct 02, 1996 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | |
FINTON LYLE LIMITED | Jul 20, 1995 | Receiver Action | Director | Director | 1 Greengate Cardale Park HG3 1GY Harrogate North Yorkshire | United Kingdom | British | |
UGOT (YORK RS) LIMITED | Aug 07, 2017 | May 17, 2019 | Dissolved | Director | Director | Sandbeck Park, Sandbeck Lane LS22 7TW Wetherby Unit 17 West Yorkshire | United Kingdom | British |
FILMORE AND UNION LIMITED | Jul 28, 2017 | Mar 06, 2019 | Dissolved | Director | Director | Sandbeck Lane LS22 7TW Wetherby 17 Sandbeck Park West Yorkshire | United Kingdom | British |
BONEGATE PROPERTIES LIMITED | Sep 11, 2007 | Nov 30, 2012 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
FILMORE AND UNION (YORK CC) LLP | Mar 18, 2009 | May 31, 2011 | Dissolved | LLP Designated Member | Gillthorn Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate | United Kingdom | ||
LITTLEMOOR SCHOOL MANAGEMENT COMPANY LIMITED | Sep 11, 2007 | Mar 14, 2011 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
FILMORE AND UNION (HARROGATE) LIMITED | Dec 11, 2007 | Mar 30, 2010 | Dissolved | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
FILMORE AND UNION (HQ) LIMITED | Nov 01, 2005 | Mar 30, 2010 | Dissolved | Secretary | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | British | ||
UGOT (YORK RS) LIMITED | May 19, 2005 | Mar 30, 2010 | Dissolved | Secretary | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | British | ||
SOUTHCLIFFE COURT MANAGEMENT COMPANY (NORTH YORKSHIRE) LIMITED | Sep 27, 2005 | Mar 17, 2010 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
MORNINGTON MEWS MANAGEMENT COMPANY LIMITED | Sep 27, 2005 | Feb 05, 2010 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED | Sep 27, 2005 | Feb 05, 2010 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
WORDSWORTH COURT MANAGEMENT COMPANY LIMITED | Sep 27, 2005 | Feb 05, 2010 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
ST WILFREDS MEWS MANAGEMENT COMPANY LIMITED | Sep 27, 2005 | Feb 05, 2010 | Active | Director | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British |
CARNELL GROUP LIMITED | Jul 12, 2005 | Oct 30, 2005 | Dissolved | Director | Secretary | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | British | |
RIOSSI LIMITED | Aug 04, 1997 | Dissolved | Director | Director | 21 Queensgate HG1 5RQ Harrogate North Yorkshire | British | ||
DIXON VEHICLE SALES LIMITED | Aug 04, 1997 | Dissolved | Director | Director | 21 Queensgate HG1 5RQ Harrogate North Yorkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0