Knaresborough
HG5 8LF
Director Name | Mr Christopher Newell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 March 2024) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF |
Director Name | Mr Ben Pollard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 June 2020(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF |
Director Name | Mr Paul Andrew Birkhead |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Share Holder |
Country of Residence | England |
Correspondence Address | 2 Hunters Court The Square Horsforth Leeds LS18 5GY |
Director Name | Mr Christopher Newell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Yardley Way Low Moor Bradford BD12 0JF |
Director Name | Mr Benjamin Jay Pollard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Osprey Close Collingham Wetherby LS22 5LZ |
Director Name | Mr Andrew James Buchan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Buckingham Road Manchester M21 0RG |
Director Name | Mr Jonathan Andrew Landon |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wades Road Filton Bristol BS34 7EE |
Registered Address | Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
18 February 2021 | Purchase of own shares. (3 pages) |
---|---|
4 February 2021 | Termination of appointment of Andrew James Buchan as a director on 25 January 2021 (1 page) |
4 February 2021 | Registered office address changed from 151 Buckingham Road Manchester M21 0RG England to 16 Bachelor Drive Harrogate HG1 3EH on 4 February 2021 (1 page) |
4 February 2021 | Cessation of Jonathan Andrew Landon as a person with significant control on 25 January 2021 (1 page) |
4 February 2021 | Notification of Paul Andrew Birkhead as a person with significant control on 25 January 2021 (2 pages) |
4 February 2021 | Cessation of Andrew James Buchan as a person with significant control on 25 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Jonathan Andrew Landon as a director on 25 January 2021 (1 page) |
4 February 2021 | Notification of Benjamin Pollard as a person with significant control on 25 January 2021 (2 pages) |
4 February 2021 | Notification of Christopher Newell as a person with significant control on 25 January 2021 (2 pages) |
3 July 2020 | Change of share class name or designation (2 pages) |
3 July 2020 | Resolutions
|
5 June 2020 | Appointment of Mr Paul Andrew Birkhead as a director on 5 June 2020 (2 pages) |
5 June 2020 | Appointment of Mr Ben Pollard as a director on 5 June 2020 (2 pages) |
5 June 2020 | Appointment of Mr Christopher Newell as a director on 5 June 2020 (2 pages) |
5 May 2020 | Termination of appointment of Paul Andrew Birkhead as a director on 28 February 2020 (1 page) |
5 May 2020 | Termination of appointment of Christopher Newell as a director on 28 February 2020 (1 page) |
5 May 2020 | Termination of appointment of Benjamin Jay Pollard as a director on 28 February 2020 (1 page) |
5 May 2020 | Registered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to 151 Buckingham Road Manchester M21 0RG on 5 May 2020 (1 page) |
5 May 2020 | Director's details changed for Mr Paul Andrew Birkhead on 28 February 2020 (2 pages) |
28 February 2020 | Incorporation Statement of capital on 2020-02-28
|