York
YO1 9SF
Director Name | Dr Benjamin David Giles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(9 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Adrian Garland Symonds |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(9 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Miss Ellen Hughes |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Consultant - Professional Services |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Timothy John Mudd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aulnay Wood Lane Bardsey Leeds LS17 9AW |
Director Name | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Leeds LS17 7HW |
Director Name | Dr Laura Marie Potter |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2023(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 November 2023) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Director's details changed for Mr Matthew David John Wilson on 20 November 2019 (2 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 no member list (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 19 November 2014 no member list (2 pages) |
11 December 2014 | Annual return made up to 19 November 2014 no member list (2 pages) |
17 June 2014 | Termination of appointment of Hilary Cooper as a director (1 page) |
17 June 2014 | Termination of appointment of Timothy Reeve as a director (1 page) |
17 June 2014 | Termination of appointment of Timothy Reeve as a director (1 page) |
17 June 2014 | Termination of appointment of Hilary Cooper as a director (1 page) |
17 January 2014 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
17 January 2014 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
17 January 2014 | Appointment of Mrs Hilary Joan Cooper as a director (2 pages) |
17 January 2014 | Appointment of Mr Timothy James Reeve as a director (2 pages) |
28 November 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 November 2013 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
28 November 2013 | Termination of appointment of York Place Company Nominees Limited as a director (1 page) |
28 November 2013 | Appointment of Mr Matthew David John Wilson as a director (2 pages) |
28 November 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 November 2013 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
28 November 2013 | Termination of appointment of York Place Company Nominees Limited as a director (1 page) |
28 November 2013 | Appointment of Mr Matthew David John Wilson as a director (2 pages) |
19 November 2013 | Incorporation (20 pages) |
19 November 2013 | Incorporation (20 pages) |