JOSEP LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7HN
Company number 01956890
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address 33 NORTHFIELD ROAD, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 7HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 9 Fairview Potters Bar Hertfordshire EN6 1nd to 33 Northfield Road Beverley East Yorkshire HU17 7HN on 9 January 2017; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Desmond Michael Carroll as a director on 1 April 2015. The most likely internet sites of JOSEP LIMITED are www.josep.co.uk, and www.josep.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Hessle Rail Station is 9.4 miles; to Ferriby Rail Station is 9.8 miles; to Driffield Rail Station is 10.2 miles; to Brough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Josep Limited is a Private Limited Company. The company registration number is 01956890. Josep Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of Josep Limited is 33 Northfield Road Beverley East Yorkshire England Hu17 7hn. . MEDICI, Greg is a Secretary of the company. MEDICI, Gregory John is a Director of the company. ORMONDROYD, John Stephen is a Director of the company. PENNEL, Ian Euman is a Director of the company. Secretary CARROLL, Desmond Michael has been resigned. Secretary GLOSSOP, David has been resigned. Secretary ORMONDROYD, John Stephen has been resigned. Secretary STOCKING, Brian George has been resigned. Secretary TERRY, Thomas Joseph has been resigned. Director CARROLL, Desmond Michael has been resigned. Director GIBBS, Peter John Edwin has been resigned. Director GLOSSOP, David has been resigned. Director ROBSON, Brian has been resigned. Director STOCKING, Brian George has been resigned. Director TERRY, Thomas Joseph has been resigned. The company operates in "Dormant Company".


josep Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEDICI, Greg
Appointed Date: 28 February 2016

Director
MEDICI, Gregory John
Appointed Date: 01 April 2015
77 years old

Director
ORMONDROYD, John Stephen
Appointed Date: 30 November 2012
83 years old

Director
PENNEL, Ian Euman
Appointed Date: 23 November 2003
73 years old

Resigned Directors

Secretary
CARROLL, Desmond Michael
Resigned: 31 December 2007
Appointed Date: 17 November 2002

Secretary
GLOSSOP, David
Resigned: 04 November 1995

Secretary
ORMONDROYD, John Stephen
Resigned: 28 February 2016
Appointed Date: 30 November 2012

Secretary
STOCKING, Brian George
Resigned: 17 November 2002
Appointed Date: 04 November 1995

Secretary
TERRY, Thomas Joseph
Resigned: 30 November 2012
Appointed Date: 01 January 2008

Director
CARROLL, Desmond Michael
Resigned: 01 April 2015
86 years old

Director
GIBBS, Peter John Edwin
Resigned: 12 November 2000
80 years old

Director
GLOSSOP, David
Resigned: 04 November 1995
89 years old

Director
ROBSON, Brian
Resigned: 30 November 2003
Appointed Date: 12 November 2000
68 years old

Director
STOCKING, Brian George
Resigned: 03 October 2009
Appointed Date: 04 November 1995
93 years old

Director
TERRY, Thomas Joseph
Resigned: 30 November 2012
Appointed Date: 01 January 2008
88 years old

Persons With Significant Control

Mr Gregory John Medici
Notified on: 1 June 2016
77 years old
Nature of control: Has significant influence or control

JOSEP LIMITED Events

09 Jan 2017
Registered office address changed from 9 Fairview Potters Bar Hertfordshire EN6 1nd to 33 Northfield Road Beverley East Yorkshire HU17 7HN on 9 January 2017
09 Jan 2017
Confirmation statement made on 30 November 2016 with updates
08 Jan 2017
Termination of appointment of Desmond Michael Carroll as a director on 1 April 2015
08 Jan 2017
Appointment of Mr Gregory John Medici as a director on 1 April 2015
04 Mar 2016
Appointment of Mr Greg Medici as a secretary on 28 February 2016
...
... and 79 more events
06 Jun 1990
Return made up to 30/11/88; full list of members

06 Jun 1990
Return made up to 30/11/88; full list of members

27 Mar 1990
Registered office changed on 27/03/90 from: 229 bank street ashford kent TN27 0QA

08 Nov 1988
Return made up to 31/12/87; full list of members

06 May 1988
First gazette