This company is commonly known as Halifax Engineering Supplies Limited. The company was founded 33 years ago and was given the registration number 02689820. The firm's registered office is in HOLMFIRTH. You can find them at 11 Bishops Way, Meltham, Holmfirth, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HALIFAX ENGINEERING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02689820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bishops Way, Meltham, Holmfirth, HD9 4BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 05 January 2023 | Active |
40 The Fairway, Fixby, Huddersfield, HD2 2HU | Secretary | 21 March 2005 | Active |
Hargreaves Head House, Brighouse & Denholme Gate Road, Northowram, HX3 7SQ | Secretary | 12 January 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 21 February 1992 | Active |
Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT | Director | 25 May 2021 | Active |
11, Bishops Way, Meltham, Holmfirth, England, HD9 4BW | Director | 24 February 1992 | Active |
8 Manor Garth, South Milford, Leeds, LS25 5LZ | Director | 24 February 1992 | Active |
Hargreaves Head House, Brighouse & Denholme Gate Road, Northowram, HX3 7SQ | Director | 12 January 1994 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 21 February 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 21 February 1992 | Active |
James Ian Gilbert | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Elaine Mary Bottom | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Martin Bottom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.