Leeds
West Yorkshire
LS17 8SX
Director Name | Howard Stephen Shaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 58 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Secretary Name | Howard Stephen Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 58 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | John David Hughes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 1991) |
Role | Company Director |
Correspondence Address | Hotham House Hotham York YO4 3UE |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Cairnbanno Cottage New Deer Aberdeenshire AB53 6XG Scotland |
Secretary Name | Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(10 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 1990) |
Role | Company Director |
Correspondence Address | 68 Beverley Road South Cave Brough North Humberside HU15 2BB |
Secretary Name | Philip Brendan Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 1991) |
Role | Chartered Secretary |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Registered Address | Albion Court 5,Albion Place Leeds. LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 31 January 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2017 | Restoration by order of the court (3 pages) |
---|---|
24 July 2017 | Restoration by order of the court (3 pages) |
31 October 1985 | Annual return made up to 26/08/85 (3 pages) |
31 October 1985 | Annual return made up to 26/08/85 (3 pages) |
23 September 1985 | Annual return made up to 31/12/84 (3 pages) |
23 September 1985 | Annual return made up to 31/12/84 (3 pages) |
8 July 1984 | Annual return made up to 21/09/83 (3 pages) |
8 July 1984 | Annual return made up to 21/09/83 (3 pages) |
7 July 1984 | Annual return made up to 15/09/82 (3 pages) |
7 July 1984 | Annual return made up to 15/09/82 (3 pages) |