This company is commonly known as Bankside Patterson Limited. The company was founded 65 years ago and was given the registration number 00619346. The firm's registered office is in DRIFFIELD. You can find them at Catwick Lane, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BANKSIDE PATTERSON LIMITED |
---|---|---|
Company Number | : | 00619346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1959 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catwick Lane, Brandesburton, Driffield, East Yorkshire, YO25 8RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 May 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 May 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 May 2019 | Active |
Neswick Gardens Applegarth Lane, Neswick, Driffield, YO25 9EG | Secretary | 01 January 1999 | Active |
3 Sawley Close, Hornsea, HU18 1EZ | Secretary | - | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Secretary | 01 January 2010 | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Director | 28 February 1997 | Active |
6 St Leonards Road, Beverley, HU17 7HX | Director | - | Active |
17 Hambling Drive, Beverley, HU17 9GD | Director | 01 January 1999 | Active |
41 Newland Park, Hull, HU5 2DN | Director | 01 September 2004 | Active |
The Forge, Harland Rise Farm Harland Way, Cottingham, HU16 5TB | Director | 26 January 2009 | Active |
3 Sawley Close, Hornsea, HU18 1EZ | Director | 05 August 1994 | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Director | 01 May 2019 | Active |
2, The Crescent, Filey, England, YO14 7HZ | Director | 01 September 2009 | Active |
16 Wesley Close, South Cave, HU15 2EJ | Director | 01 September 2000 | Active |
31 Wolfreton Garth, Kirkella, Hull, HU10 7AB | Director | - | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Director | 03 September 2012 | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Director | 30 January 2006 | Active |
Catwick Lane, Brandesburton, Driffield, YO25 8RW | Director | 28 October 1996 | Active |
Al-Ko Kober Holdings Limited | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Warwickshire Business Park, Kineton Road, Southam, England, CV47 0AL |
Nature of control | : |
|
Mr David Arthur Wineberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Address | : | Catwick Lane, Driffield, YO25 8RW |
Nature of control | : |
|
Mr Christopher David Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Catwick Lane, Driffield, YO25 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-17 | Address | Change sail address company with new address. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-07-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.