This company is commonly known as Hull Esteem Consortium Projectco1 Limited. The company was founded 15 years ago and was given the registration number 07099748. 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 PROJECTCO1 LIMITED |
---|---|---|
Company Number | : | 07099748 |
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 2023 |
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 |
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG | Director | 17 April 2019 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | 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 |
Sewell Group, Geneva Way, Leeds Road, Hull, United Kingdom, HU7 0DG | Director | 16 April 2019 | Active |
Bsfi, 33 Greycoat Street, London, United Kingdom, SW1P 2QF | Director | 01 August 2012 | Active |
Bsfi, 33 Greycoat Street, London, 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 |
10, Furnival Street, London, EC4A 1AB | Director | 02 March 2010 | Active |
7, Brackenlea, Godalming, United Kingdom, GU7 2QR | Director | 06 September 2011 | 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 |
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 |
10, Furnival Street, London, EC4A 1AB | Director | 02 March 2010 | Active |
Hull Esteem Consortium Holdco1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.