Dunnington
York
YO19 5SN
Director Name | Mrs Jane Elizabeth Evison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Biorenewables Development Centre 1 Hassacarr C Dunnington York YO19 5SN |
Director Name | Mr Alastair L Gardner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(same day as company formation) |
Role | Trade Specialist |
Country of Residence | England |
Correspondence Address | 31 High Street High Street Howden Le Wear Crook DL15 8EZ |
Director Name | Mrs Kirsty Mawhinney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(1 year after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Biorenewables Development Centre 1 Hassacarr C Dunnington York YO19 5SN |
Director Name | Dr Katerina Steventon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Biorenewables Development Centre 1 Hassacarr C Dunnington York YO19 5SN |
Director Name | Dr David John Greenhalgh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Innovation Consultant |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Mrs Olivia Delphine Nelly Santoni |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 January 2024(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Biorenewables Development Centre 1 Hassacarr C Dunnington York YO19 5SN |
Director Name | Mrs Rachael Anne Davison |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(3 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Technical Director Emea Pc Barentz |
Country of Residence | England |
Correspondence Address | C/O Biorenewables Development Centre 1 Hassacarr C Dunnington York YO19 5SN |
Director Name | Mrs Lisa Marie Buck |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(same day as company formation) |
Role | Events And Membership Manager |
Country of Residence | England |
Correspondence Address | 38 Virginia Road Virginia Road Huddersfield HD3 4AZ |
Registered Address | C/O Biorenewables Development Centre 1 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 September 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from C/O Fawley, Judge & Easton Parliament Street Hull HU1 2AS England to C/O Biorenewables Development Centre 1 Hassacarr Close Dunnington York YO19 5SN on 1 February 2023 (1 page) |
20 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
24 June 2022 | Appointment of Dr Katerina Steventon as a director on 1 February 2022 (2 pages) |
26 April 2022 | Termination of appointment of Lisa Marie Buck as a director on 1 February 2022 (1 page) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 April 2021 | Appointment of Mrs Lisa Marie Buck as a director on 11 February 2020 (2 pages) |
1 April 2021 | Appointment of Mrs Kirsty Mawhinney as a director on 1 March 2021 (2 pages) |
1 April 2021 | Registered office address changed from C/O C/O Fawley, Judge & Easton 1 Parliament Street Hull HU1 2AS England to C/O Fawley, Judge & Easton Parliament Street Hull HU1 2AS on 1 April 2021 (1 page) |
1 April 2021 | Registered office address changed from Heritage Exchange Wellington Mills 64 Plover Road Huddersfield HD3 3HR United Kingdom to C/O C/O Fawley, Judge & Easton 1 Parliament Street Hull HU1 2AS on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Alastair L Gardner as a director on 11 February 2020 (2 pages) |
1 April 2021 | Appointment of Mrs Jane Elizabeth Evison as a director on 11 February 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 February 2020 | Incorporation
|