Hibaldstow
Brigg
South Humberside
DN20 9PF
Director Name | Christopher Dobson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994 |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 99 Alliance Avenue Anlaby Road Hull North Humberside HU3 6QU |
Secretary Name | Mr Christopher Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994 |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Bon Accord Ings Lane Hibaldstow Brigg South Humberside DN20 9PF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Louis Pearlman Centre Witty Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Completion of winding up (1 page) |
1 August 1996 | Order of court to wind up (1 page) |
2 July 1996 | Order of court to wind up (1 page) |
25 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |