This company is commonly known as Hull Council Of Disabled People. The company was founded 24 years ago and was given the registration number 04016363. The firm's registered office is in HULL. You can find them at 75 Ferensway, , Hull, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HULL COUNCIL OF DISABLED PEOPLE |
---|---|---|
Company Number | : | 04016363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Ferensway, Hull, HU2 8LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Ferensway, Hull, United Kingdom, HU2 8LD | Director | 09 July 2012 | Active |
75, Ferensway, Hull, HU2 8LD | Director | 06 July 2009 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Director | 05 July 2010 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Director | 09 July 2012 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Director | 05 July 2010 | Active |
75, Ferensway, Hull, England, HU2 8LD | Director | 04 June 2022 | Active |
74 Hull Road, Hedon, Hull, HU12 8DF | Director | 13 July 2005 | Active |
3 Easton Court Beverley Road, Hull, HU5 1LR | Secretary | 16 September 2002 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Secretary | 08 July 2013 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Secretary | 09 July 2012 | Active |
75, Ferensway, Hull, United Kingdom, HU2 8LD | Secretary | 05 July 2010 | Active |
Flat 3 Coltman Street, Hull, HU3 2SG | Secretary | 21 March 2002 | Active |
11, Catherine Mcauley Close, Hull, HU6 7FD | Secretary | 06 July 2009 | Active |
75, Ferensway, Hull, HU2 8LD | Secretary | 06 July 2015 | Active |
40 Greygarth Close, Hull, HU7 5AP | Secretary | 16 June 2000 | Active |
197 Newtondale, Sutton Park, Hull, HU7 4BQ | Secretary | 12 July 2006 | Active |
3 Easton Court Beverley Road, Hull, HU5 1LR | Director | 26 June 2002 | Active |
45 Dressay Grove, Hull, HU8 9JH | Director | 16 June 2000 | Active |
58 Lorraine Street, Hull, HU8 8EQ | Director | 25 June 2003 | Active |
31 Hallgate, Cottingham, HU16 4DN | Director | 25 June 2003 | Active |
18 Trawden Close, Bransholme, Hull, HU7 5AY | Director | 16 June 2000 | Active |
18 Trawden Close, North Bransholme, Kingston Upon Hull, HU7 5AY | Director | 23 August 2000 | Active |
73 Mirfield Grove, Hull, HU9 4QR | Director | 23 August 2000 | Active |
Langdale, Main Road, Burton Pidsea, Kingston Upon Hull, HU12 9AX | Director | 23 August 2000 | Active |
7 Amy Johnson Court, Hull, HU1 2AJ | Director | 13 July 2005 | Active |
37, Rustenburg Street, Hull, Great Britain, HU9 2BT | Director | 06 July 2009 | Active |
5 Eastfield Far Grange Park, Hornsea Road, Skipsea, YO25 8SY | Director | 07 March 2002 | Active |
19 Hartland Close, Branshome, Hull, HU7 4DT | Director | 13 July 2005 | Active |
5 Eastfield Fargrange Park, Hornsea Road, Skipsea, YO25 3QW | Director | 07 March 2002 | Active |
73 Wexford Avenue, Hull, HU9 5DS | Director | 26 June 2002 | Active |
34 Farringdon Street, Hull, HU5 1JA | Director | 25 June 2003 | Active |
6 Burdale Close, Hull, HU9 3ND | Director | 14 July 2004 | Active |
212, Parthian Road, Hull, HU9 4SZ | Director | 06 July 2009 | Active |
18, 20th Avenue, Hull, HU6 9JE | Director | 25 June 2003 | Active |
18 20th Avenue, North Hull Estate, Kingston Upon Hull, HU6 9JE | Director | 23 August 2000 | Active |
Mr Brian Cooper | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Mr Neil Dudding | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75, Ferensway, Hull, United Kingdom, HU2 8LD |
Nature of control | : |
|
Mr Joseph Hall | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Mrs Jeannette Cooper | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Rev John Howard Tasker | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Mr Stephen Cooper | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Mr Christopher Stark | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Ms Rachel Nason | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Mrs Margaret Anita Carnes | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 75, Ferensway, Hull, HU2 8LD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.