Howden
DN14 7ER
Director Name | Mr Mark John Fox |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mr Alastair Pickering |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mrs Helen Jane Tiplady |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mrs Sally Ann Olde |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Day Nursery Owner |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mrs Caroline Hudson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mrs Ann Marie Morgan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2021) |
Role | Communication Consultant |
Country of Residence | England |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Mr Nicholas William Gray |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Director Name | Ian Timmins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Holly House 36 Knedlington Road Howden DN14 7ER |
Registered Address | Holly House 36 Knedlington Road Howden DN14 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Howden |
Ward | Howden |
Built Up Area | Howden |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
23 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
21 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Ian Timmins as a director on 6 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 November 2019 | Appointment of Ian Timmins as a director on 18 February 2019 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 November 2018 | Director's details changed for Ann Marie Morgan on 15 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Nicholas William Gray on 15 November 2018 (2 pages) |
21 November 2018 | Appointment of Ann Marie Morgan as a director on 15 May 2018 (2 pages) |
20 November 2018 | Termination of appointment of Caroline Hudson as a director on 30 October 2018 (1 page) |
16 November 2018 | Appointment of Nicholas William Gray as a director on 9 July 2018 (2 pages) |
10 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 March 2017 | Termination of appointment of Sally Ann Olde as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Sally Ann Olde as a director on 30 March 2017 (1 page) |
24 November 2016 | Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page) |
24 November 2016 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
24 November 2016 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
24 November 2016 | Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page) |
3 November 2016 | Memorandum and Articles of Association (24 pages) |
3 November 2016 | Memorandum and Articles of Association (24 pages) |
13 October 2016 | Statement of company's objects (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 October 2016 | Statement of company's objects (1 page) |
17 November 2015 | Director's details changed for Mr Alistair Pickering on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alistair Pickering on 16 November 2015 (2 pages) |
16 November 2015 | Incorporation
|
16 November 2015 | Incorporation
|