• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael John DYSON

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesJohn
    Last NameDYSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive3
    Resigned12
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ECOGROUP LIMITEDFeb 14, 2025ActiveCompany DirectorDirector
    Grangefield Industrial Estate
    LS28 6LE Pudsey
    Radley House
    England
    EnglandBritish
    LAUREL MOUNT MANAGEMENT COMPANY (HALIFAX) LIMITEDFeb 27, 2024ActiveDirectorDirector
    Laurel Mount
    Holywell Green
    HX4 9BR Halifax
    3
    West Yorkshire
    England
    EnglandBritish
    CLYDE INSULATION CONTRACTS (UK) LIMITEDAug 13, 2015DissolvedDirectorDirector
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    5 Park Square
    England
    EnglandBritish
    LOFTY INSTALLATIONS (NORTH EAST) LTDAug 13, 2015DissolvedDirectorDirector
    New Street
    YO1 8RA York
    3
    North Yorkshire
    EnglandBritish
    DYSON ENERGY CONSULTANTS LTDOct 10, 2013DissolvedConsultantDirector
    Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    Park House
    United Kingdom
    EnglandBritish
    NOVORA BUILDING SERVICES LIMITEDMay 31, 2019Apr 09, 2021ActiveDirectorDirector
    Fryers Way
    WF5 9TJ Wakefield
    Unit 9 Silkwood Park
    West Yorkshire
    England
    EnglandBritish
    THE CAVITY INSULATION GUARANTEE AGENCYJun 30, 2016Jan 07, 2020ActiveNoneDirector
    Ciga House
    3 Vimy Court, Vimy Road
    LU7 1FG Leighton Buzzard
    Bedfordshire
    EnglandBritish
    MP TOPCO LIMITEDAug 13, 2015May 23, 2019DissolvedDirectorDirector
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    EnglandBritish
    MILLER PATTISON LIMITEDAug 13, 2015May 23, 2019DissolvedDirectorDirector
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    EnglandBritish
    MP MIDCO LIMITEDAug 13, 2015May 23, 2019DissolvedDirectorDirector
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 5 Park Square
    England
    EnglandBritish
    FORWARD RENEWABLES LIMITEDAug 29, 2013Jul 31, 2014DissolvedConsultantDirector
    Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    Park House
    West Yorkshire
    England
    EnglandBritish
    YES ENERGY SOLUTIONS LTDOct 21, 2010Jun 20, 2013ActiveManaging DirectorDirector
    Brookwoods Industrial Estate
    Burrwood Way Holywell Green
    HX4 9BH Halifax
    Unit 1
    West Yorkshire
    United Kingdom
    EnglandBritish
    YORKSHIRE ENERGY SERVICES CICOct 21, 2010Dec 21, 2012ActiveManaging DirectorDirector
    Brookwoods Industrial Estate
    Burrwood Way Holywell Green
    HX4 9BH Halifax
    Unit 1
    West Yorkshire
    England
    EnglandBritish
    SIG DORMANT COMPANY NUMBER FIFTEEN LIMITEDJul 07, 2004Aug 13, 2009DissolvedManaging DirectorDirector
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    EnglandBritish
    LOFTY INSTALLATIONS (NORTH EAST) LTDFeb 13, 2003Aug 13, 2009DissolvedManaging DirectorDirector
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    EnglandBritish
    VALLEY SEALANTS LIMITEDNov 02, 2000Aug 13, 2009DissolvedManaging DirectorDirector
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    EnglandBritish
    MILLER PATTISON LIMITEDAug 13, 2009DissolvedManaging DirectorDirector
    Park House Farm
    Steele Lane Barkisland
    HX4 0ER Halifax
    West Yorkshire
    EnglandBritish

    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