Bewholme
Driffield
North Humberside
YO25 8DU
Director Name | Joyce Riley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | 7 Front Row Bewholme Driffield North Humberside YO25 8DU |
Director Name | Keith Riley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 19 May 2020) |
Role | Administration Co-Ordinator |
Correspondence Address | 1 Water Lane Middlestown Wakefield West Yorkshire WF4 4QA |
Secretary Name | Keith Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | 1 Water Lane Middlestown Wakefield West Yorkshire WF4 4QA |
Registered Address | Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1989 (34 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 September 1988 | Delivered on: 6 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all 'intellectual property rights' choses in action & claims. Outstanding |
---|