This company is commonly known as Humber All Nations Alliance Limited. The company was founded 19 years ago and was given the registration number 05450237. The firm's registered office is in HULL. You can find them at 44 Portland Street, , Hull, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HUMBER ALL NATIONS ALLIANCE LIMITED |
---|---|---|
Company Number | : | 05450237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Portland Street, Hull, HU2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Portland Strret, 44, Portland Street, Hull, United Kingdom, HU2 8LX | Director | 11 May 2017 | Active |
44, Portland Street, Hull, HU2 8JX | Director | 19 October 2020 | Active |
44, Portland Street, Hull, HU2 8JX | Director | 19 October 2020 | Active |
44, Portand Street, Hull, United Kingdom, HU2 8JX | Director | 11 July 2017 | Active |
44, Portland Street, Hull, England, HU2 8JX | Director | 10 April 2012 | Active |
7 Leonard Street, Hull, HU3 1SA | Secretary | 12 May 2005 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Secretary | 17 December 2009 | Active |
53 St Hilda Street, Hull, HU3 1UT | Secretary | 07 August 2006 | Active |
1, Bean Street, Hull, United Kingdom, HU3 2PU | Secretary | 06 March 2008 | Active |
246, Endike Lane, Hull, United Kingdom, HU6 8DP | Secretary | 07 March 2012 | Active |
37, Louis Street, Hull, HU3 1LZ | Director | 06 March 2008 | Active |
89, National Avenue, Hull, HU5 4HP | Director | 17 December 2009 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 17 December 2009 | Active |
64 Plane Street, Hull, HU3 6BX | Director | 12 May 2005 | Active |
44, Portland Street, Hull, England, HU2 8JX | Director | 30 January 2014 | Active |
55, Westella Way, Kirkella, Hull, HU10 7LP | Director | 12 May 2005 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 17 December 2009 | Active |
44, Portland Street, Hull, England, HU2 8JX | Director | 10 April 2012 | Active |
8 White Walk, Hull, HU10 7JH | Director | 12 May 2005 | Active |
74 Dent Road, Hull, Dent Road, Hull, England, HU5 4SN | Director | 01 July 2015 | Active |
Liberty House, Liberty Lane, Hull, HU1 1RS | Director | 17 December 2009 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 17 December 2009 | Active |
41, Welton Road, Brough, United Kingdom, HU15 1DW | Director | 17 December 2009 | Active |
10 Claremont Avenue, Selkirk Street, Hull, HU5 3NT | Director | 31 May 2007 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 25 January 2011 | Active |
11 Normanby Road, Thealby, Scunthorpe, DN15 9AD | Director | 12 May 2005 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 10 April 2012 | Active |
4, Etton Close, Cottingham, United Kingdom, HU16 5LN | Director | 17 December 2009 | Active |
4, Willoughby Road, Scunthorpe, DN17 2DG | Director | 06 March 2008 | Active |
10, Ely Park, Hotham Road North, Hull, HU5 4RN | Director | 06 March 2008 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 17 December 2009 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 25 January 2011 | Active |
Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 10 April 2012 | Active |
29, Church Stile, Rochdale, United Kingdom, OL16 1QE | Director | 17 December 2009 | Active |
44, Portland Street, Hull, England, HU2 8JX | Director | 10 April 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.