Brough
East Yorkshire
HU15 1GA
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 2004) |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Gordon Polley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Northfield Road Beverley East Yorkshire HU17 7HW |
Director Name | Mr Donald Neilson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 1993) |
Role | Divisional Manager |
Correspondence Address | The Pines Old Road Great Coates Grimsby South Humberside DN37 9NX |
Director Name | Derek Myers |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1994) |
Role | Chamber Secretary/Director |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Mr Stephen Hunter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1992) |
Role | Teacher |
Correspondence Address | 51 Parklands Drive North Ferriby Hull North Humberside HU14 3EY |
Director Name | Roy James Jenkins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 6 months (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | Animal Farm North End Goxhill South Humberside DN19 7JX |
Director Name | Christopher McNeill Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ryehill Manor Ryehill East Yorkshire HU12 9NH |
Secretary Name | Derek Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 11 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Peter Wainwright Hill |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1995) |
Role | Retired Accountant |
Correspondence Address | 58 Oswald Road Scunthorpe South Humberside DN15 7PQ |
Director Name | William Keith Craig |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 29 July 1996) |
Role | Retired |
Correspondence Address | 51 Taylors Avenue Cleethorpes South Humberside DN35 0LH |
Director Name | Mr Brian Coates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 1995) |
Role | Accountant |
Correspondence Address | 6 River Walk Hook Goole North Humberside DN14 5NX |
Director Name | Mr Graham Bate |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 1993) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon House Landing Lane Newport Brough Humberside HU15 2RU |
Director Name | Reginald George Bricknell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inglewood House 17 Church Street Elsham Brigg North Lincolnshire DN20 0RG |
Director Name | Mr Dennis Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1994) |
Role | Port Manager |
Correspondence Address | 249 Scartho Road Grimsby South Humberside DN33 2EA |
Director Name | Thomas Nigel Baxter |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1996) |
Role | Managing Director |
Correspondence Address | 215 Chichester Road Cleethorpes North East Linconshire DN35 0JP |
Director Name | Mr Timothy David Oates Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 1994) |
Role | Managing Director |
Correspondence Address | 4 Pear Tree Park Howden Goole North Humberside DN14 7BG |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Trevor Knowles |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1995) |
Role | Newspaper Managing Director |
Correspondence Address | 45 Cromwell Road Cleethorpes South Humberside DN35 0AU |
Director Name | George Sutton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Tithe House Owmby Barnetby Brigg North Lincolnshire DN38 6AY |
Director Name | Wendy Mawson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 1998) |
Role | Recruitment & Property Managem |
Correspondence Address | 124 Hook Road Goole North Humberside DN14 5JZ |
Secretary Name | Mr Roger Maurice Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lambert Road Grimsby South Humberside DN32 0HT |
Director Name | Dennis Anthony Linton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 1998) |
Role | College Manager |
Correspondence Address | 48 Cemetery Road Laceby Grimsby South Humberside DN37 7ER |
Director Name | Mr Roger Maurice Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lambert Road Grimsby South Humberside DN32 0HT |
Director Name | Reginald George Bricknell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inglewood House 17 Church Street Elsham Brigg North Lincolnshire DN20 0RG |
Secretary Name | Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1997) |
Role | Ret Accountant |
Correspondence Address | Well Cottage Jandelyn Main Road Benniworth Lincoln LN3 6JW |
Director Name | Mr Raymond William Twiddle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapton Hall East Knapton Malton North Yorkshire YO17 8HZ |
Director Name | Mr Roger Alan West |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 1997) |
Role | Quantity Surveyor |
Correspondence Address | Woodend 84 Kingsgate Bridlington North Humberside YO15 3PL |
Director Name | Mr John Emilyn Williams |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Teacher |
Correspondence Address | Newton Farm Newton On Derwent York North Yorkshire YO4 5BD |
Director Name | Mr Leslie Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3 Westport Road Cleethorpes North East Lincolnshire DN35 0QF |
Director Name | Dr Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615 Percy Road Pocklington York YO42 2LZ |
Secretary Name | Phillip Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Rosemount 1 Hornsea Road Leven Beverley East Yorkshire HU17 5NJ |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Registered Address | 34/38 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
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 |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
3 July 2003 | Annual return made up to 06/07/03 (3 pages) |
29 July 2002 | New secretary appointed (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
13 August 2001 | Annual return made up to 06/07/01
|
9 February 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 September 2000 | Annual return made up to 06/07/00
|
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 34/38 beverley road hull north humberside HU3 1YE (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 06/07/99
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: berkeley house berkeley business centre doncaster road scunthorpe DN15 7DQ (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (4 pages) |
26 August 1998 | Annual return made up to 06/07/98
|
24 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Annual return made up to 06/07/97 (6 pages) |
12 August 1997 | Director resigned (1 page) |
9 May 1997 | Resolutions
|
2 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 February 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Secretary resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
19 November 1996 | New director appointed (2 pages) |
28 July 1996 | Annual return made up to 06/07/96 (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 June 1996 | New director appointed (3 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
4 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: schiphol house schiphol way humberside international airport kirmington south humberside DN39 6YH (1 page) |
3 April 1996 | Director resigned (1 page) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Resolutions
|
25 July 1995 | Annual return made up to 06/07/95
|
30 June 1995 | Director resigned;new director appointed (2 pages) |