HULL AND EAST YORKSHIRE MIND
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1YA

Company number 04936165
Status Active
Incorporation Date 17 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 108 BEVERLEY ROAD, HULL, ENGLAND, HU3 1YA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA to 108 Beverley Road Hull HU3 1YA on 9 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of HULL AND EAST YORKSHIRE MIND are www.hullandeastyorkshire.co.uk, and www.hull-and-east-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hull and East Yorkshire Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04936165. Hull and East Yorkshire Mind has been working since 17 October 2003. The present status of the company is Active. The registered address of Hull and East Yorkshire Mind is 108 Beverley Road Hull England Hu3 1ya. . WHITE, Justin Richard is a Secretary of the company. ARCHER, Peter Anthony is a Director of the company. DELANEY, Simon is a Director of the company. DENHOLM, Alexander Campbell is a Director of the company. GILL, Michael David is a Director of the company. KITNEY, David Richard is a Director of the company. MASON, Angela Catherine is a Director of the company. ORAKA, Justina Ozoemena is a Director of the company. SMITH, Nicholas Charles is a Director of the company. STEWART, Nathalie Louise is a Director of the company. WALKER, Vanessa Jane is a Director of the company. Secretary AITKEN, Gregory Michael has been resigned. Secretary ALLEN, Margaret Mary has been resigned. Secretary SPURR, Harold Arthur has been resigned. Director BLYTH, Jack has been resigned. Director COLEMAN, Susan Carol has been resigned. Director COMBES, Abigail Joanna has been resigned. Director DAVIDSON, William Mortimer has been resigned. Director DELANEY, Simon has been resigned. Director DOWNIE, Steven Mark has been resigned. Director DURKIN, Timothy Francis has been resigned. Director HAMILTON, Hanne has been resigned. Director HAYCOCK, Kerry Leigh has been resigned. Director JEPSON, John Seymour has been resigned. Director MACDONALD, Katherine Mary has been resigned. Director PRESTON, Gill Patricia has been resigned. Director RUMBLE, Kristian has been resigned. Director SHILLITO, Rahcel Anne has been resigned. Director SPURR, Harold Arthur has been resigned. Director THOMPSON, Jane has been resigned. Director WALKER, Paul Michael has been resigned. Director WALMSLEY, Janet has been resigned. Director WRIGHT, Julie has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WHITE, Justin Richard
Appointed Date: 23 March 2016

Director
ARCHER, Peter Anthony
Appointed Date: 18 December 2014
71 years old

Director
DELANEY, Simon
Appointed Date: 27 October 2010
56 years old

Director
DENHOLM, Alexander Campbell
Appointed Date: 01 November 2007
93 years old

Director
GILL, Michael David
Appointed Date: 05 October 2006
70 years old

Director
KITNEY, David Richard
Appointed Date: 19 March 2015
48 years old

Director
MASON, Angela Catherine
Appointed Date: 23 March 2016
68 years old

Director
ORAKA, Justina Ozoemena
Appointed Date: 22 July 2004
69 years old

Director
SMITH, Nicholas Charles
Appointed Date: 05 October 2006
71 years old

Director
STEWART, Nathalie Louise
Appointed Date: 15 May 2014
47 years old

Director
WALKER, Vanessa Jane
Appointed Date: 27 October 2010
70 years old

Resigned Directors

Secretary
AITKEN, Gregory Michael
Resigned: 19 March 2015
Appointed Date: 30 June 2008

Secretary
ALLEN, Margaret Mary
Resigned: 30 June 2008
Appointed Date: 19 October 2007

Secretary
SPURR, Harold Arthur
Resigned: 18 October 2007
Appointed Date: 17 October 2003

Director
BLYTH, Jack
Resigned: 12 May 2007
Appointed Date: 17 October 2003
108 years old

Director
COLEMAN, Susan Carol
Resigned: 06 April 2011
Appointed Date: 20 January 2005
75 years old

Director
COMBES, Abigail Joanna
Resigned: 18 May 2016
Appointed Date: 18 June 2015
41 years old

Director
DAVIDSON, William Mortimer
Resigned: 20 January 2005
Appointed Date: 10 June 2004
84 years old

Director
DELANEY, Simon
Resigned: 27 October 2011
Appointed Date: 27 October 2010
69 years old

Director
DOWNIE, Steven Mark
Resigned: 18 March 2010
Appointed Date: 06 December 2007
62 years old

Director
DURKIN, Timothy Francis
Resigned: 01 November 2007
Appointed Date: 17 October 2003
79 years old

Director
HAMILTON, Hanne
Resigned: 27 September 2012
Appointed Date: 17 October 2003
89 years old

Director
HAYCOCK, Kerry Leigh
Resigned: 25 November 2015
Appointed Date: 15 January 2015
38 years old

Director
JEPSON, John Seymour
Resigned: 18 March 2010
Appointed Date: 01 November 2007
76 years old

Director
MACDONALD, Katherine Mary
Resigned: 06 September 2007
Appointed Date: 18 November 2004
59 years old

Director
PRESTON, Gill Patricia
Resigned: 15 August 2007
Appointed Date: 17 October 2003
72 years old

Director
RUMBLE, Kristian
Resigned: 17 May 2012
Appointed Date: 27 October 2010
53 years old

Director
SHILLITO, Rahcel Anne
Resigned: 30 October 2008
Appointed Date: 07 September 2006
52 years old

Director
SPURR, Harold Arthur
Resigned: 18 October 2007
Appointed Date: 17 October 2003
74 years old

Director
THOMPSON, Jane
Resigned: 05 September 2007
Appointed Date: 23 July 2004
62 years old

Director
WALKER, Paul Michael
Resigned: 27 October 2010
Appointed Date: 18 November 2004
62 years old

Director
WALMSLEY, Janet
Resigned: 20 October 2005
Appointed Date: 28 October 2004
67 years old

Director
WRIGHT, Julie
Resigned: 19 March 2009
Appointed Date: 07 September 2006
62 years old

HULL AND EAST YORKSHIRE MIND Events

09 Dec 2016
Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA to 108 Beverley Road Hull HU3 1YA on 9 December 2016
14 Nov 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Jun 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jun 2016
Registration of a company as a social landlord
...
... and 96 more events
13 Aug 2004
Accounting reference date extended from 31/10/04 to 31/03/05
30 Jul 2004
New director appointed
30 Jul 2004
New director appointed
30 Jul 2004
New director appointed
17 Oct 2003
Incorporation

HULL AND EAST YORKSHIRE MIND Charges

28 March 2014
Charge code 0493 6165 0001
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellington house, 108 beverley road, hull, HU3 1XA (title…