This company is commonly known as Hull Esteem Consortium Lep Limited. The company was founded 14 years ago and was given the registration number 07099595. 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 LEP LIMITED |
---|---|---|
Company Number | : | 07099595 |
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 |
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA | Director | 01 October 2020 | Active |
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG | Director | 19 October 2017 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA | Director | 01 October 2020 | Active |
G6, Jubilee House, 3 The Drive, Brentwood, United Kingdom, CM11 2BP | Director | 30 November 2017 | Active |
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG | Director | 02 March 2010 | 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 |
Amber Infrastructure Limited, Two London Bridge, London, United Kingdom, SE1 9RA | Director | 28 June 2013 | Active |
Bsfi, 33 Greycoat Street, London, United Kingdom, SW1P 2QF | Director | 01 August 2012 | Active |
Bsfi, 33 Greycoat Street, London, United Kingdom, SW1P 2QF | Director | 02 March 2010 | 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 | 08 April 2014 | Active |
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA | Director | 05 January 2011 | Active |
Hull City Council, The Guildhall, Alfred Gelder Street, Hull, United Kingdom, HU1 2AA | Director | 02 November 2010 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 13 September 2016 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 02 March 2010 | Active |
7, Brackenlea, Godalming, United Kingdom, GU7 2QR | Director | 06 September 2011 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 26 November 2013 | Active |
19, Carmunnock Road, Busby, United Kingdom, G76 8SZ | Director | 09 December 2009 | 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 | 01 August 2018 | Active |
Robertson Capital Projects Ltd 4th, Floor, West Tower Baltic Place South Shore Road, Gateshead, United Kingdom, NE8 3BA | Director | 16 February 2010 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 05 October 2010 | Active |
Bsf Team 2nd Floor, King William House, Market Place Lowgate, Kingston Upon Hull, United Kingdom, HU1 1RS | Director | 02 March 2010 | Active |
200, Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 27 June 2014 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 17 July 2019 | Active |
Kingston Upon Hull City Council, Warehouse 9, Guildhall Road, Hull, United Kingdom, HU1 1HJ | Director | 21 August 2019 | 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.