ROUTE ONE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6SD

Company number 02323752
Status Active
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of ROUTE ONE LIMITED are www.routeone.co.uk, and www.route-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Route One Limited is a Private Limited Company. The company registration number is 02323752. Route One Limited has been working since 01 December 1988. The present status of the company is Active. The registered address of Route One Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Secretary HALE, Donald has been resigned. Secretary TAYLER, John Phillip has been resigned. Director BROWN, Keith Neville has been resigned. Director BURTON, Michael Trevor has been resigned. Director CHAPMAN, Keith has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director FARMERY, Anna Louise has been resigned. Director JOHNSON, David Anthony has been resigned. Director KANE, Timothy James has been resigned. Director RICHEY, Martha Maxine has been resigned. Director SHARP, Matthew Simon has been resigned. Director SHIELS, Anne has been resigned. Director STUART, Ian Iveson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARDINER, Patricia Mary
Appointed Date: 23 April 1999

Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Secretary
HALE, Donald
Resigned: 06 October 1997

Secretary
TAYLER, John Phillip
Resigned: 23 April 1999
Appointed Date: 06 October 1997

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 06 October 1997
63 years old

Director
BURTON, Michael Trevor
Resigned: 30 September 2002
Appointed Date: 30 September 1999
61 years old

Director
CHAPMAN, Keith
Resigned: 06 October 1997
83 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
FARMERY, Anna Louise
Resigned: 17 March 2006
Appointed Date: 30 September 2002
59 years old

Director
JOHNSON, David Anthony
Resigned: 06 October 1997
81 years old

Director
KANE, Timothy James
Resigned: 31 December 2004
Appointed Date: 17 December 2002
62 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
59 years old

Director
SHARP, Matthew Simon
Resigned: 30 September 1999
Appointed Date: 06 October 1997
70 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
74 years old

Persons With Significant Control

Hallmark Cards Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUTE ONE LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 96 more events
27 Jan 1989
Company name changed testslot LIMITED\certificate issued on 30/01/89
24 Jan 1989
Director resigned;new director appointed

24 Jan 1989
Secretary resigned;new secretary appointed

24 Jan 1989
Registered office changed on 24/01/89 from: 50 lincoln's inn fields london WC2A 3PF

01 Dec 1988
Incorporation