HULL CITY CENTRE (BID) LIMITED

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

Company number 05483900
Status Active
Incorporation Date 17 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34-38 BEVERLEY ROAD, HULL, HU3 1YE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Claire Suggitt as a director on 6 February 2017; Termination of appointment of Lee Appleton as a director on 27 January 2017; Annual return made up to 17 June 2016 no member list. The most likely internet sites of HULL CITY CENTRE (BID) LIMITED are www.hullcitycentrebid.co.uk, and www.hull-city-centre-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Hull City Centre Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05483900. Hull City Centre Bid Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Hull City Centre Bid Limited is 34 38 Beverley Road Hull Hu3 1ye. . DENNISON, Samantha Elise is a Secretary of the company. BAYES, Steven James is a Director of the company. BUFFEY, Julie is a Director of the company. COOKE, David Michael is a Director of the company. FALKINGHAM, Guy Stuart is a Director of the company. HARRIS, James Andrew is a Director of the company. HATFIELD, David is a Director of the company. JACKSON, Victoria Irene is a Director of the company. KELLY, Ian Spencer, Dr is a Director of the company. POWELL, Timothy Seymour is a Director of the company. PYWELL, Jonathan Peter is a Director of the company. RICE, Michael is a Director of the company. TAMBAROS, George Mario is a Director of the company. Secretary LOWTON, Samantha Elise has been resigned. Secretary PONTONE, Nicholas John has been resigned. Secretary SWEETING, Jean has been resigned. Secretary WARRAN, Stephen John has been resigned. Director ALLBONES, Stephen has been resigned. Director ALLBONES, Stephen has been resigned. Director ANDERTON, Denise Julie has been resigned. Director APPLETON, Lee has been resigned. Director AUSTIN, Amanda Jane has been resigned. Director BARBER, Peter George has been resigned. Director GREEN, David has been resigned. Director GREGORY, Paul Graham has been resigned. Director HOLMES, John David has been resigned. Director JONES, Mark Peter has been resigned. Director KILLORAN, Michael Robert has been resigned. Director KITCHING, Cheryl Dawn has been resigned. Director LAYCOCK, David Graham has been resigned. Director MARSAY, Steven William has been resigned. Director MARSAY, Steven William has been resigned. Director NEAL, Kalvin Glen has been resigned. Director NICKLAS, Robert Eric has been resigned. Director PERQUIN, Luc Frederic Emile has been resigned. Director ROBINSON, John Graham, Councillor has been resigned. Director SLOAN, Andrew, Councillor has been resigned. Director SUGGITT, Claire has been resigned. Director TRADEWELL, Steven Paul has been resigned. Director TRYNKA, Stephen John has been resigned. Director WILKES, Tony John has been resigned. Director HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENNISON, Samantha Elise
Appointed Date: 24 November 2014

Director
BAYES, Steven James
Appointed Date: 20 June 2011
63 years old

Director
BUFFEY, Julie
Appointed Date: 20 May 2014
64 years old

Director
COOKE, David Michael
Appointed Date: 29 September 2015
47 years old

Director
FALKINGHAM, Guy Stuart
Appointed Date: 01 June 2012
65 years old

Director
HARRIS, James Andrew
Appointed Date: 29 September 2009
65 years old

Director
HATFIELD, David
Appointed Date: 01 July 2013
55 years old

Director
JACKSON, Victoria Irene
Appointed Date: 15 December 2006
83 years old

Director
KELLY, Ian Spencer, Dr
Appointed Date: 15 December 2006
60 years old

Director
POWELL, Timothy Seymour
Appointed Date: 18 June 2013
52 years old

Director
PYWELL, Jonathan Peter
Appointed Date: 17 January 2011
67 years old

Director
RICE, Michael
Appointed Date: 29 September 2015
67 years old

Director
TAMBAROS, George Mario
Appointed Date: 29 September 2009
63 years old

Resigned Directors

Secretary
LOWTON, Samantha Elise
Resigned: 27 May 2014
Appointed Date: 15 May 2012

Secretary
PONTONE, Nicholas John
Resigned: 30 November 2010
Appointed Date: 17 June 2005

Secretary
SWEETING, Jean
Resigned: 15 May 2012
Appointed Date: 01 December 2010

Secretary
WARRAN, Stephen John
Resigned: 24 November 2014
Appointed Date: 05 August 2014

Director
ALLBONES, Stephen
Resigned: 13 March 2015
Appointed Date: 20 May 2014
63 years old

Director
ALLBONES, Stephen
Resigned: 19 June 2012
Appointed Date: 12 July 2007
63 years old

Director
ANDERTON, Denise Julie
Resigned: 21 July 2009
Appointed Date: 29 June 2007
67 years old

Director
APPLETON, Lee
Resigned: 27 January 2017
Appointed Date: 01 June 2012
57 years old

Director
AUSTIN, Amanda Jane
Resigned: 21 July 2009
Appointed Date: 15 December 2006
57 years old

Director
BARBER, Peter George
Resigned: 21 June 2011
Appointed Date: 01 March 2010
63 years old

Director
GREEN, David
Resigned: 09 October 2008
Appointed Date: 29 June 2007
67 years old

Director
GREGORY, Paul Graham
Resigned: 20 November 2012
Appointed Date: 20 July 2010
69 years old

Director
HOLMES, John David
Resigned: 01 January 2011
Appointed Date: 22 January 2008
70 years old

Director
JONES, Mark Peter
Resigned: 29 September 2009
Appointed Date: 15 December 2006
58 years old

Director
KILLORAN, Michael Robert
Resigned: 11 May 2011
Appointed Date: 15 December 2006
79 years old

Director
KITCHING, Cheryl Dawn
Resigned: 10 July 2012
Appointed Date: 28 September 2010
67 years old

Director
LAYCOCK, David Graham
Resigned: 21 July 2009
Appointed Date: 30 September 2008
61 years old

Director
MARSAY, Steven William
Resigned: 27 April 2015
Appointed Date: 01 June 2012
53 years old

Director
MARSAY, Steven William
Resigned: 09 July 2007
Appointed Date: 15 December 2006
53 years old

Director
NEAL, Kalvin Glen
Resigned: 21 July 2009
Appointed Date: 06 March 2008
60 years old

Director
NICKLAS, Robert Eric
Resigned: 09 July 2007
Appointed Date: 15 December 2006
68 years old

Director
PERQUIN, Luc Frederic Emile
Resigned: 25 March 2014
Appointed Date: 01 June 2012
53 years old

Director
ROBINSON, John Graham, Councillor
Resigned: 08 June 2011
Appointed Date: 01 October 2010
64 years old

Director
SLOAN, Andrew, Councillor
Resigned: 06 March 2008
Appointed Date: 15 December 2006
56 years old

Director
SUGGITT, Claire
Resigned: 06 February 2017
Appointed Date: 20 May 2014
53 years old

Director
TRADEWELL, Steven Paul
Resigned: 03 May 2012
Appointed Date: 15 December 2006
63 years old

Director
TRYNKA, Stephen John
Resigned: 18 July 2014
Appointed Date: 29 June 2007
71 years old

Director
WILKES, Tony John
Resigned: 24 February 2014
Appointed Date: 01 June 2012
61 years old

Director
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING
Resigned: 09 July 2007
Appointed Date: 17 June 2005

HULL CITY CENTRE (BID) LIMITED Events

15 Feb 2017
Termination of appointment of Claire Suggitt as a director on 6 February 2017
30 Jan 2017
Termination of appointment of Lee Appleton as a director on 27 January 2017
17 Jun 2016
Annual return made up to 17 June 2016 no member list
04 May 2016
Accounts for a small company made up to 30 September 2015
16 Oct 2015
Appointment of Mr Michael Rice as a director on 29 September 2015
...
... and 87 more events
05 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jan 2007
Accounts for a dormant company made up to 30 September 2006
03 Jan 2007
Accounting reference date extended from 30/06/06 to 30/09/06
04 Aug 2006
Annual return made up to 17/06/06
  • 363(288) ‐ Secretary's particulars changed

17 Jun 2005
Incorporation