This company is commonly known as Hull Esteem Consortium Debtco Limited. The company was founded 14 years ago and was given the registration number 07099646. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HULL ESTEEM CONSORTIUM DEBTCO LIMITED |
---|---|---|
Company Number | : | 07099646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 01 January 2022 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 15 May 2023 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Secretary | 02 March 2010 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 01 May 2015 | Active |
3rd Floor, 46 Charles Street, Cardiff, Wales, CF10 2GE | Corporate Secretary | 01 July 2014 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 29 February 2016 | Active |
Sewell Group, Geneva Way, Leeds Road, Hull, HU7 0DG | Director | 02 March 2010 | Active |
12 Medlar Drive, Welton, United Kingdom, HU15 1TE | Director | 01 October 2014 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 17 April 2019 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 27 June 2014 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 02 March 2010 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 26 November 2013 | Active |
19, Carmunnock Road, Busby, United Kingdom, G76 8SZ | Director | 09 December 2009 | Active |
35, Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 27 January 2017 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 21 July 2021 | Active |
C/O Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP | Director | 27 January 2017 | Active |
Robertson Capital Projects Ltd 4th, Floor, West Tower Baltic Place South Shore Road, Gateshead, United Kingdom, NE8 3BA | Director | 16 February 2010 | Active |
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG | Director | 02 March 2010 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 05 October 2010 | Active |
200, Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 07 November 2013 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 17 July 2019 | Active |
Robertson Group Ltd, 10 Perimeter Road, Elgin, IV30 6AE | Director | 02 March 2010 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 02 March 2010 | Active |
Hull Esteem Consortium Psp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.