York
YO1 9SF
Director Name | Ms Patricia Ruth Stockill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Andrew Michael Fletcher |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Ms Alison Jane Mainwaring |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(7 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2023(8 years after company formation) |
Appointment Duration | 7 months |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Michael Anthony John Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge Clifton Park Avenue Shipton Road York YO30 5YX |
Director Name | Mr David Peter Longbottom |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Burton House Main Street Beverley HU17 7RF |
Director Name | Mr Julian Paul William Rooney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cammax Limited Unit 2a Willowbridge Way Castleford West Yorkshire WF10 5NP |
Director Name | Mr Jason Peter Stephen Komaromy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Matthew Reed |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr David William Whitton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mrs Janet Mary Myers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 April 2020) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF |
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 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
16 February 2021 | Termination of appointment of Jason Peter Stephen Komaromy as a director on 15 February 2021 (1 page) |
---|---|
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
21 April 2020 | Termination of appointment of Janet Mary Myers as a director on 19 April 2020 (1 page) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 September 2019 | Appointment of Ms Patricia Ruth Stockill as a director on 5 September 2019 (2 pages) |
9 August 2019 | Appointment of Mrs Janet Mary Myers as a director on 8 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Matthew Reed as a director on 6 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr David William Whitton as a director on 6 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Jason Peter Stephen Komaromy as a director on 6 August 2019 (2 pages) |
29 July 2019 | Registered office address changed from North Lodge Clifton Park Avenue Shipton Road York YO30 5YX United Kingdom to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 29 July 2019 (1 page) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julian Paul William Rooney as a director on 4 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Michael Anthony John Green as a director on 4 January 2019 (1 page) |
4 January 2019 | Termination of appointment of David Peter Longbottom as a director on 4 January 2019 (1 page) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
12 September 2018 | Appointment of Mr Myles Jones as a director on 11 September 2018 (2 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
15 September 2015 | Incorporation (46 pages) |
15 September 2015 | Incorporation (46 pages) |