Leeds
West Yorkshire
LS14 1NX
Director Name | Mr Andrew Scott Haigh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 April 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James Drive Harrogate North Yorkshire HG2 8HT |
Secretary Name | Andrew James Horsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 4 Jubilee Court Tollerton York North Yorkshire YO61 1RF |
Director Name | Derek Barnes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Friendly Society Executive |
Correspondence Address | 2 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB |
Director Name | David Harry Wilkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Applewood Hungate Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Secretary Name | Colin Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Hartley Road Pannal Ash Harrogate North Yorkshire HG2 9DQ |
Director Name | Stephen Fox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2001) |
Role | Finance Director |
Correspondence Address | Kinnessburn The Orchards Marton Cum Grafton Boroughbridge Harrogate North Yorshire YO5 9QY |
Secretary Name | Derek Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 2 Church Avenue Dacre Banks Harrogate North Yorkshire HG3 4EB |
Secretary Name | Thomas Colston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2002) |
Role | Secretary |
Correspondence Address | 36 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Director Name | Nigel James Brinn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2002) |
Role | Chief Executive |
Correspondence Address | 1a Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.engagemutual.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1694321 |
Telephone region | Freephone |
Registered Address | Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 December 1998 | Return made up to 08/11/98; no change of members (4 pages) |
13 October 1998 | New secretary appointed (2 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 November 1997 | Return made up to 08/11/97; full list of members
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 December 1995 | Return made up to 08/11/95; no change of members (4 pages) |