East Riding Of Yorkshire
HU14 3BQ
Director Name | Mr Niall Christopher McKiniry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Assistant Chief Fire Officer |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr Christopher Anthony Philpott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Assistant Chief Officer |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Mr Jonathan William Henderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Senior Fire Officer |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Mrs Gerry Linda Morrison |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | Phillip Roy Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 September 2015) |
Role | Senior Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Philip Steven Goatley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2017) |
Role | Chief Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Lauren Poultney |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2017) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Kevin John Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2022) |
Role | Executive Director & Section 151 Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Steven Topham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2022) |
Role | Senior Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | Humberside Fire And Rescue Service Summergroves Wa Hull East Riding Of Yorkshire HU4 7BB |
Director Name | Steven Graham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 2018) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Humberside Police Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Justin Lawrence Partridge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2018) |
Role | Employee Humberside Police |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Christopher John Rowley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Director Name | Miss Nancie Caroline Shackleton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2022) |
Role | Assistant Chief Constable |
Country of Residence | England |
Correspondence Address | Humberside Police Hq Priory Road Hull HU5 5SF |
Director Name | Mr Jason Paul Kirby |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2022(8 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2023) |
Role | Senior Fire Officer |
Country of Residence | England |
Correspondence Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
Registered Address | Wyke Way Melton East Riding Of Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
31 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
6 August 2018 | Termination of appointment of Justin Lawrence Partridge as a director on 30 April 2018 (1 page) |
21 February 2018 | Appointment of Christopher John Rowley as a director on 29 January 2018 (3 pages) |
15 February 2018 | Termination of appointment of Steven Graham as a director on 29 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 November 2017 | Appointment of Justin Lawrence Partridge as a director on 13 October 2017 (3 pages) |
13 November 2017 | Termination of appointment of Philip Steven Goatley as a director on 13 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Lauren Poultney as a director on 13 July 2017 (2 pages) |
13 November 2017 | Termination of appointment of Philip Steven Goatley as a director on 13 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Lauren Poultney as a director on 13 July 2017 (2 pages) |
13 November 2017 | Appointment of Steven Graham as a director on 13 July 2017 (3 pages) |
13 November 2017 | Appointment of Justin Lawrence Partridge as a director on 13 October 2017 (3 pages) |
13 November 2017 | Appointment of Steven Graham as a director on 13 July 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
14 September 2016 | Accounts for a small company made up to 31 March 2016 (11 pages) |
14 September 2016 | Accounts for a small company made up to 31 March 2016 (11 pages) |
27 June 2016 | Memorandum and Articles of Association (13 pages) |
27 June 2016 | Memorandum and Articles of Association (13 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
30 December 2015 | Appointment of Steven Topham as a director on 1 October 2015 (3 pages) |
30 December 2015 | Appointment of Steven Topham as a director on 1 October 2015 (3 pages) |
23 December 2015 | Annual return made up to 19 December 2015 no member list (3 pages) |
23 December 2015 | Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (1 page) |
23 December 2015 | Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (1 page) |
23 December 2015 | Annual return made up to 19 December 2015 no member list (3 pages) |
22 December 2015 | Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (2 pages) |
22 December 2015 | Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
14 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
14 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
7 May 2015 | Registered office address changed from , Wilberforce Court High Street, Hull, East Yorkshire, HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Gerry Linda Morrison as a director on 31 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Gerry Linda Morrison as a director on 31 March 2015 (2 pages) |
7 May 2015 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages) |
23 April 2015 | Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages) |
23 April 2015 | Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages) |
19 December 2014 | Incorporation
|
19 December 2014 | Incorporation
|