Beverley
HU17 0LW
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Water Garden Congleton Road Nether Alderley Macclesfield SK10 4JY |
Director Name | Mr Simon Andrew Dawson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(1 year after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Waggoners Close Scotter Gainsborough DN21 3RJ |
Director Name | Mr Christopher Cormack |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mark Andrew Tingay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Stuart Ockleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Registered Address | Bartoline Barmston Close Beverley HU17 0LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
23 March 2021 | Delivered on: 29 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 March 2021 | Delivered on: 29 March 2021 Persons entitled: Endless LLP Classification: A registered charge Particulars: Amongst other things, the land and buildings on the east side of barmston close, beverley, east riding of yorkshire registered with hm land registry under title number HS156374. For more details of the charged property, please refer to the instrument. Outstanding |
23 March 2021 | Delivered on: 26 March 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |