Walkington
Beverley
East Yorkshire
HU17 8TE
Director Name | Mrs Dorothy Richardson |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Retired |
Correspondence Address | 45 New Village Road Little Weighton Cottingham East Yorkshire HU20 3XH |
Director Name | Peter John Ainscough |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Retired |
Correspondence Address | 1 Chapelry Garth Hedon Hull East Yorkshire HU12 8LR |
Director Name | Maj Lewin Ralph Eaton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Correspondence Address | 19 Globe Mews Beverley East Riding East Yorkshire HU17 8BQ |
Director Name | Kate Gray |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Thurstan Road Beverley East Yorkshire HU17 8LP |
Director Name | Michael Desmond Boyle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Local Government Officer |
Correspondence Address | 5 Pelham Close Beverley East Yorkshire HU17 8PN |
Secretary Name | Mr Alexander Campbell Denholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middlehowe Green Walkington Beverley East Yorkshire HU17 8TE |
Director Name | Mrs Janet Helen Whitehead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1992) |
Role | Housewife |
Correspondence Address | 92 Millhouse Wood Lane Cottingham Humberside HU16 4HB |
Director Name | Mrs Jennifer Ward Welch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1992) |
Role | Housewife |
Correspondence Address | Cherry Croft Grange Park Swanland North Humberside HU14 3NA |
Director Name | Mrs Kathleen Vickers |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 November 1998) |
Role | Desk Top Publisher |
Correspondence Address | 2 Drydales Anlaby Hull North Humberside HU10 7JU |
Director Name | Mrs Olive May Seymour |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Retired |
Correspondence Address | 19 Lilac Avenue Willerby Hull North Humberside HU10 6AE |
Director Name | Mr John Clifford Pamely |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 133 Carr Lane Willerby Hull North Humberside HU10 6JT |
Director Name | Mr John Leon Lane |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1992) |
Role | Retired |
Correspondence Address | 22 Tardrew Close Beverley North Humberside HU17 7QH |
Director Name | Miss Cecily Winifred Mary Glass |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Retired |
Correspondence Address | 10 York Road Beverley North Humberside HU17 8DP |
Director Name | Mrs Susan Rowena Atkinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Adult Education Lecturer |
Correspondence Address | 14 Ferry Road Wawne Hull North Humberside HU7 5XU |
Director Name | Mr Alfred Douglas MacDonald Bellis |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 1996) |
Role | Retired Chartered Engineer |
Correspondence Address | 19 Molescroft Road Beverley North Humberside HU17 7DX |
Secretary Name | Michael Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Morleys House Morleys Yard Old Walkergate Beverley North Humberside HU17 9BY |
Director Name | Ms Jennifer Callanian |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Community Liaison Officer |
Correspondence Address | Eppleworth Bungalow Westfield Road Eppleworth Humberside HU16 5YJ |
Director Name | Mrs Joyce Thirtle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Orchard House Recreation House Recreation Lane Nor Beverley Humberside HU17 9HU |
Director Name | Mr Paul James Neary |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Training & Development Consultant |
Correspondence Address | 34 Oaklands Drive Hessle North Humberside HU13 0LU |
Director Name | Mrs Olive Anne Lindop |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 November 1997) |
Role | District Organiser |
Correspondence Address | 11 Bishop Burton Road Cherry Burton Beverley North Humberside HU17 7RW |
Director Name | June Dorothy Brooks |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1996) |
Role | Retired |
Correspondence Address | Coxwold East End Walkington Beverley East Yorkshire HU17 8RX |
Director Name | Francine Mai Lesaint Grant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1995) |
Role | Freelance Accountant/Lecturer |
Correspondence Address | 49 Wood Lane Beverley North Humberside HU17 8BS |
Director Name | John Charles Fletcher |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1994) |
Role | Retired |
Correspondence Address | 67 Spring Gardens Anlaby Common Hull Humberside HU4 7QG |
Director Name | Elizabeth Margaret Bonavia |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 24 South Street Cottingham North Humberside HU16 4AS |
Director Name | Susan Carol Coleman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1998) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20 Keldgate Beverley East Yorkshire HU17 8HY |
Director Name | Gain Elizabeth Sheridan Kidd |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 10 St Nicholas Close North Newbald York YO4 3TT |
Director Name | Keith Toon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1998) |
Role | Retired |
Correspondence Address | 80 Cottesmore Road Hessle North Humberside HU13 9JG |
Director Name | Derek William Allen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 22 Middlehowe Green Walkington Beverley North Humberside HU17 8TE |
Director Name | Richard Howcroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1999) |
Role | Dir Of Hull & East Yorks Comm |
Correspondence Address | 11 Larchmont Close Elloughton Brough North Humberside HU15 1AW |
Secretary Name | Susan Carol Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Keldgate Beverley East Yorkshire HU17 8HY |
Director Name | Simon Bruce Pickering |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 November 2001) |
Role | Welfare Rights Worker |
Correspondence Address | 52 Eastgate Hessle North Humberside HU13 9LL |
Director Name | Judith Cattermole |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2002) |
Role | Retired |
Correspondence Address | 71a Minster Avenue Beverley East Yorkshire HU17 0ND |
Director Name | Stuart Thorn |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2002) |
Role | Retired |
Correspondence Address | 81 Cheyne Garth Hornsea East Yorkshire HU18 1BF |
Registered Address | Third Floor Norwich House, Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £13,189 |
Cash | £23,096 |
Current Liabilities | £8,056 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 May 2004 | Dissolved (1 page) |
---|---|
19 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2003 | Resolutions
|
29 May 2003 | Appointment of a voluntary liquidator (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: morleys house morleys yard old walkergate beverley HU17 9BY (1 page) |
12 February 2003 | Full accounts made up to 31 July 2002 (20 pages) |
31 January 2003 | Annual return made up to 17/11/02
|
31 January 2003 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
27 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
21 November 2001 | Annual return made up to 17/11/01
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
6 April 2001 | Full accounts made up to 31 July 2000 (18 pages) |
4 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
15 January 2001 | Annual return made up to 17/11/00 (5 pages) |
27 January 2000 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
10 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Annual return made up to 17/11/99
|
27 April 1999 | Full accounts made up to 31 July 1998 (18 pages) |
24 December 1998 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 17/11/98
|
15 December 1998 | New secretary appointed (2 pages) |
26 February 1998 | Company name changed council for voluntary service fo r beverley borough\certificate issued on 27/02/98 (2 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (19 pages) |
8 December 1997 | Annual return made up to 17/11/97
|
24 December 1996 | New director appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 July 1996 (18 pages) |
10 December 1996 | Annual return made up to 17/11/96
|
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | Annual return made up to 17/11/95
|