Huntington
York
YO32 9GZ
Director Name | Mr Barry Timothy Fitzmaurice |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 March 2023) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bently Systems (Uk) Ltd, 9th Floor 20 Gracechurch London EC3V 0BG |
Director Name | Ms Hester Bregje Lundqvist |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bentley Systems Europe B.V. Spicalaan 37 2132 Jg Hoofddorp Netherlands |
Director Name | Mr Shaun Warwick Maloney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Andrew MacDonald Rich |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2018(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Dla Piper New Zealand, Level 22 Dla Piper Tower 205 Queen Street Auckland 1010 New Zealand |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Aranz Geo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 September 2018 | Delivered on: 6 September 2018 Persons entitled: Balmain Nb Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: None. Outstanding |
---|
19 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
20 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
2 November 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2 November 2018 (1 page) |
6 October 2018 | Appointment of Mr Andrew Macdonald Rich as a director on 1 September 2018 (2 pages) |
14 September 2018 | Resolutions
|
14 September 2018 | Memorandum and Articles of Association (28 pages) |
6 September 2018 | Registration of charge 091762970001, created on 5 September 2018 (46 pages) |
29 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 April 2018 | Resolutions
|
6 April 2018 | Resolutions
|
10 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|