This company is commonly known as The Haltemprice Crematorium Limited. The company was founded 30 years ago and was given the registration number 02836883. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | THE HALTEMPRICE CREMATORIUM LIMITED |
---|---|---|
Company Number | : | 02836883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1993 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 31 July 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 06 December 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 06 December 2023 | Active |
109 Sutton House Road, Hull, HU8 0NJ | Secretary | 26 July 1993 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 08 November 2018 | Active |
45 Tunis Road, London, W12 7EZ | Secretary | 13 September 2007 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Secretary | 25 January 2013 | Active |
52 Windsor Road, Hull, HU5 4HE | Secretary | 14 June 1994 | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Secretary | 31 October 2007 | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Secretary | 30 April 1999 | Active |
8 Thiseldine Close, The Green, North Newbald, YO43 4TU | Director | 30 April 2007 | Active |
Cyndene House, Asselby, Goole, DN14 7HE | Director | 24 June 2009 | Active |
21 Curlew Close, Beverley, HU17 7QN | Director | 08 August 2003 | Active |
Baslow House, Main Street Skirlaugh, Hull, HU11 5AA | Director | 16 February 1998 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 01 April 2022 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 06 February 2022 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 25 January 2013 | Active |
11, Westminster Drive, Wilmslow, United Kingdom, SK9 1QZ | Director | 30 April 1999 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 10 November 2022 | Active |
109 Sutton House Road, Hull, HU8 0NJ | Director | 26 July 1993 | Active |
45 Tunis Road, London, W12 7EZ | Director | 13 September 2007 | Active |
62 Faversham Avenue, Anlaby Common, Hull, HU4 7RE | Director | 16 July 1998 | Active |
32 New Walk, Beverley, Hull, HU17 7DJ | Director | 16 February 1998 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 14 December 2020 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 14 December 2020 | Active |
Highview, The East Riding Crematorium Langtoft, Driffield, YO25 3BL | Director | 16 February 1998 | Active |
Hardmoor Grange, Hardmoor Lane Hotham, York, YO43 4UJ | Director | 01 October 2005 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 25 January 2013 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP | Director | 28 June 2023 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 25 January 2013 | Active |
52 Windsor Road, Hull, HU5 4HE | Director | 14 June 1994 | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Director | 17 July 2000 | Active |
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX | Director | 14 June 1994 | Active |
Ketton House, Ketton, Aldgate, PE9 3TD | Director | 13 September 2007 | Active |
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP | Director | 25 January 2013 | Active |
Yew Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.