This company is commonly known as Hull And Gipsyville Housing Venture Limited. The company was founded 28 years ago and was given the registration number 03126031. The firm's registered office is in DONCASTER. You can find them at Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | HULL AND GIPSYVILLE HOUSING VENTURE LIMITED |
---|---|---|
Company Number | : | 03126031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 03 December 2019 | Active |
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 03 December 2019 | Active |
5 Milton Court, Swinton, Mexborough, S64 8RE | Secretary | 31 December 1995 | Active |
3 Highfield Villas, Doncaster Road, Costhorpe, Worksop, S81 9QX | Secretary | 30 April 2008 | Active |
Flat 6 107 Metchley Lane, Harborne, Birmingham, B17 0HP | Secretary | 14 November 1995 | Active |
32 Plane Street, Hull, HU3 6BY | Director | 21 December 1995 | Active |
49 Blenheim Road, Moseley, Birmingham, B13 9TY | Director | 14 November 1995 | Active |
79 Hymers Avenue, Spring Bank West, Hull, HU3 1LL | Director | 26 June 2003 | Active |
20 Daisyfield Drive, Ark Royal, Hull, HU11 4BF | Director | 21 December 1995 | Active |
Brook Cottage, Lea Brook, Wentworth, Rotherham, S62 7SH | Director | 21 December 1995 | Active |
62 York Place, Harrogate, HG1 5RH | Director | 21 December 1995 | Active |
73, Park Avenue, Princes Avenue, Hull, HU5 3EP | Director | 21 December 1995 | Active |
8 Wickenby Garth, Wawne Road Bransholme, Kingston Upon Hull, HU7 4RE | Director | 07 January 2003 | Active |
Loxley House, Barnsdale Mews, Campsall, Doncaster, DN6 9RH | Director | 21 December 1995 | Active |
9 Lakeside Grove, Gipsyville, Hull, HU4 6NA | Director | 21 December 1995 | Active |
29 Salthouse Lane, Alfred Gelder Street, Kingston Upon Hull, HU1 1HB | Director | 15 June 2006 | Active |
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 10 July 2012 | Active |
14 St Wilfrids Road, Bessacarr, Doncaster, DN4 6AA | Director | 28 April 2004 | Active |
6 Dill Drive, Beverley, HU17 8WJ | Director | 16 January 1997 | Active |
The Hayloft 1 Greenland Court, Farrer Lane Oulton, Leeds, LS26 8GB | Director | 22 January 1998 | Active |
Flat 6 107 Metchley Lane, Harborne, Birmingham, B17 0HP | Director | 14 November 1995 | Active |
16 Gloucester Street, Hull, HU4 6PT | Director | 04 October 1998 | Active |
16 Gloucester Street, Hull, HU4 6PT | Director | 26 June 2003 | Active |
92 Park Avenue, Hull, HU5 3ES | Director | 20 August 2002 | Active |
Bourne Croft, Branston Road Tatenhill, Burton On Trent, DE13 9SA | Director | 21 December 1995 | Active |
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL | Director | 03 September 2012 | Active |
Westholme 44 Wawne Road, Sutton On Hull, Hull, HU7 4YE | Director | 19 May 2005 | Active |
Ash Holt 83 Doncaster Road, Tickhill, Doncaster, DN11 9JB | Director | 21 December 1995 | Active |
Brook House Lindrick Tickhill, Doncaster, DN11 9RD | Director | 21 December 1995 | Active |
6 Ballathie Close, Beverley High Road, Hull, HU6 7XB | Director | 22 January 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Change account reference date company current shortened. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Officers | Appoint person director company with name date. | Download |
2014-07-17 | Officers | Termination director company with name termination date. | Download |
2014-07-17 | Officers | Appoint person director company with name date. | Download |
2014-07-17 | Officers | Termination secretary company with name termination date. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-03 | Restoration | Restoration order of court. | Download |
2010-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2010-08-03 | Gazette | Gazette notice voluntary. | Download |
2010-07-27 | Dissolution | Dissolution application strike off company. | Download |
2010-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-07-19 | Officers | Termination director company with name. | Download |
2010-07-19 | Officers | Termination director company with name. | Download |
2010-07-19 | Officers | Termination director company with name. | Download |
2010-07-19 | Officers | Termination director company with name. | Download |
2009-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-01-06 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.