Slaithwaite
Huddersfield
HD7 5HF
Director Name | Mr Marcus John Hawkins |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Marcus Hawkins |
---|---|
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Jamie Hands |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waingate Park Linthwaite Huddersfield HD7 5LZ |
Secretary Name | Jamie Hands |
---|---|
Status | Resigned |
Appointed | 08 July 2015(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | 12 Waingate Park Linthwaite Huddersfield HD7 5LZ |
Director Name | David Rawlings |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Priory Lane South Wootton Kings Lynn Norfolk PE30 3JF |
Director Name | Mr Keith Robert Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lansdowne Close Ramsbottom Bury BL0 9WE |
Director Name | Mr Jamie Hands |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Britannia Road Slaithwaite Huddersfield HD7 5HF |
Director Name | Mr Keith Robert Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Britannia Road Slaithwaite Huddersfield HD7 5HF |
Registered Address | 31a Britannia Road Slaithwaite Huddersfield HD7 5HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
3 at £1 | Jamie Hands 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 November 2017 | Change of share class name or designation (2 pages) |
---|---|
25 October 2017 | Resolutions
|
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 March 2017 | Registered office address changed from Heritage Exchange 70 Plover Road Huddersfield HD3 3HR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 March 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Appointment of Mr Keith Robert Scott as a director on 3 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from 20 Station Road Cambridge Cambridgshire CB1 2JD England to Heritage Exchange 70 Plover Road Huddersfield HD3 3HR on 11 October 2016 (1 page) |
29 September 2016 | Termination of appointment of David Rawlings as a director on 23 September 2016 (1 page) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 October 2015 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 20 Station Road Cambridge Cambridgshire CB1 2JD on 30 October 2015 (1 page) |
30 October 2015 | Appointment of David Rawlings as a director on 30 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 July 2015 | Termination of appointment of Marcus Hawkins as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Marcus Hawkins as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Jamie Hands as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Jamie Hands as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Marcus Hawkins as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Marcus Hawkins as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Jamie Hands as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Jamie Hands as a secretary on 8 July 2015 (2 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|