KINGSTON UPON HULL SHOPMOBILITY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2PQ

Company number 04182855
Status Active
Incorporation Date 20 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAR PARK LEVEL 4 UNIT F13, PRINCES QUAY SHOPPING CENTRE, HULL, EAST YORKSHIRE, HU1 2PQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 no member list. The most likely internet sites of KINGSTON UPON HULL SHOPMOBILITY LIMITED are www.kingstonuponhullshopmobility.co.uk, and www.kingston-upon-hull-shopmobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kingston Upon Hull Shopmobility Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04182855. Kingston Upon Hull Shopmobility Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Kingston Upon Hull Shopmobility Limited is Car Park Level 4 Unit F13 Princes Quay Shopping Centre Hull East Yorkshire Hu1 2pq. The company`s financial liabilities are £7.82k. It is £-0.05k against last year. The cash in hand is £7.87k. It is £1.26k against last year. And the total assets are £7.82k, which is £-0.05k against last year. COLEBURN, Herbert is a Director of the company. COLEBURN, Joan is a Director of the company. DIMENT, Margaret May is a Director of the company. DIMENT, Terence is a Director of the company. WAKELIN, Keith is a Director of the company. Secretary ALEXANDER, Tristan Kelston has been resigned. Secretary BEAL, Geoffrey Raymond has been resigned. Secretary CURTIS, Trevor has been resigned. Secretary PUGH, Diane has been resigned. Director ADAMSON, Darron has been resigned. Director ALEXANDER, Tristan Kelston has been resigned. Director BEAL, Geoffrey Raymond has been resigned. Director BEAL, Geoffrey Raymond has been resigned. Director BENTON, Brian David has been resigned. Director BENTON, Katrina Mandy Klaire has been resigned. Director BROWN, Daniel has been resigned. Director CURTIS, Trevor has been resigned. Director CURTIS, Trevor has been resigned. Director DENSLEY, Janet has been resigned. Director FYLE, Dennis has been resigned. Director HINCH, Kenneth William has been resigned. Director JACKSON, William has been resigned. Director KHAN, Habib has been resigned. Director KILLORAN, Michael Robert has been resigned. Director KORCZAK FIELDS, Joyce Irene, Dr has been resigned. Director KORCZAK FIELDS, Joyce Irene, Dr has been resigned. Director LARKIN, Chris has been resigned. Director LEACH, Barry Paul has been resigned. Director MEEKIN, Susan Elaine has been resigned. Director MOWER, Donald has been resigned. Director PARRITT, Peter Ernest has been resigned. Director PORTER, Dennis George has been resigned. Director PORTER, Kerry has been resigned. Director PUGH, Diane has been resigned. Director PURDY, Karen Elizabeth has been resigned. Director RHOADES, Linda May has been resigned. Director ROSS, Michael James has been resigned. Director SPENCER, Peter has been resigned. Director STEWART, Barry has been resigned. Director STUBLEY, Colin has been resigned. Director TENNISON, John Michael has been resigned. Director TYLER, Gina Marie has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


kingston upon hull shopmobility Key Finiance

LIABILITIES £7.82k
-1%
CASH £7.87k
+18%
TOTAL ASSETS £7.82k
-1%
All Financial Figures

Current Directors

Director
COLEBURN, Herbert
Appointed Date: 17 February 2011
85 years old

Director
COLEBURN, Joan
Appointed Date: 17 February 2011
85 years old

Director
DIMENT, Margaret May
Appointed Date: 02 October 2008
68 years old

Director
DIMENT, Terence
Appointed Date: 02 October 2008
85 years old

Director
WAKELIN, Keith
Appointed Date: 22 May 2014
81 years old

Resigned Directors

Secretary
ALEXANDER, Tristan Kelston
Resigned: 20 December 2014
Appointed Date: 26 September 2012

Secretary
BEAL, Geoffrey Raymond
Resigned: 24 June 2003
Appointed Date: 25 June 2002

Secretary
CURTIS, Trevor
Resigned: 31 March 2007
Appointed Date: 24 June 2003

Secretary
PUGH, Diane
Resigned: 23 September 2010
Appointed Date: 01 April 2007

Director
ADAMSON, Darron
Resigned: 31 March 2002
Appointed Date: 19 June 2001
50 years old

Director
ALEXANDER, Tristan Kelston
Resigned: 20 December 2014
Appointed Date: 26 September 2012
66 years old

Director
BEAL, Geoffrey Raymond
Resigned: 26 September 2012
Appointed Date: 18 August 2004
78 years old

Director
BEAL, Geoffrey Raymond
Resigned: 24 June 2003
Appointed Date: 25 June 2002
78 years old

Director
BENTON, Brian David
Resigned: 19 March 2004
Appointed Date: 25 June 2002
89 years old

Director
BENTON, Katrina Mandy Klaire
Resigned: 19 March 2004
Appointed Date: 25 June 2002
64 years old

Director
BROWN, Daniel
Resigned: 27 August 2009
Appointed Date: 25 June 2002
79 years old

Director
CURTIS, Trevor
Resigned: 19 February 2009
Appointed Date: 11 April 2007
90 years old

Director
CURTIS, Trevor
Resigned: 18 August 2004
Appointed Date: 24 June 2003
90 years old

Director
DENSLEY, Janet
Resigned: 24 June 2003
Appointed Date: 25 June 2002
90 years old

Director
FYLE, Dennis
Resigned: 18 August 2004
Appointed Date: 24 June 2003
86 years old

Director
HINCH, Kenneth William
Resigned: 18 August 2004
Appointed Date: 25 June 2002
81 years old

Director
JACKSON, William
Resigned: 23 September 2010
Appointed Date: 17 November 2005
97 years old

Director
KHAN, Habib
Resigned: 20 December 2014
Appointed Date: 02 September 2009
38 years old

Director
KILLORAN, Michael Robert
Resigned: 30 April 2012
Appointed Date: 19 June 2001
79 years old

Director
KORCZAK FIELDS, Joyce Irene, Dr
Resigned: 19 March 2003
Appointed Date: 25 June 2002
82 years old

Director
KORCZAK FIELDS, Joyce Irene, Dr
Resigned: 27 August 2009
Appointed Date: 19 June 2001
82 years old

Director
LARKIN, Chris
Resigned: 12 October 2006
Appointed Date: 25 June 2002
71 years old

Director
LEACH, Barry Paul
Resigned: 24 June 2003
Appointed Date: 20 March 2001
78 years old

Director
MEEKIN, Susan Elaine
Resigned: 18 August 2004
Appointed Date: 19 June 2001
69 years old

Director
MOWER, Donald
Resigned: 20 December 2014
Appointed Date: 26 September 2012
75 years old

Director
PARRITT, Peter Ernest
Resigned: 28 January 2006
Appointed Date: 18 August 2004
86 years old

Director
PORTER, Dennis George
Resigned: 20 December 2014
Appointed Date: 25 June 2002
76 years old

Director
PORTER, Kerry
Resigned: 16 May 2013
Appointed Date: 08 September 2011
62 years old

Director
PUGH, Diane
Resigned: 23 September 2010
Appointed Date: 18 August 2004
80 years old

Director
PURDY, Karen Elizabeth
Resigned: 18 August 2004
Appointed Date: 25 June 2002
51 years old

Director
RHOADES, Linda May
Resigned: 27 August 2009
Appointed Date: 01 April 2008
72 years old

Director
ROSS, Michael James
Resigned: 29 August 2007
Appointed Date: 25 June 2002
44 years old

Director
SPENCER, Peter
Resigned: 24 June 2003
Appointed Date: 25 June 2002
76 years old

Director
STEWART, Barry
Resigned: 26 September 2012
Appointed Date: 15 September 2009
83 years old

Director
STUBLEY, Colin
Resigned: 24 June 2003
Appointed Date: 25 June 2002
78 years old

Director
TENNISON, John Michael
Resigned: 09 December 2012
Appointed Date: 23 August 2002
80 years old

Director
TYLER, Gina Marie
Resigned: 29 November 2005
Appointed Date: 01 April 2005
57 years old

Persons With Significant Control

Mrs Joan Coleburn
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

KINGSTON UPON HULL SHOPMOBILITY LIMITED Events

22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 20 March 2016 no member list
29 Mar 2016
Termination of appointment of Tristan Kelston Alexander as a director on 20 December 2014
29 Mar 2016
Termination of appointment of Tristan Kelston Alexander as a director on 20 December 2014
...
... and 122 more events
17 Aug 2001
New director appointed
17 Aug 2001
New director appointed
17 Aug 2001
New director appointed
17 Aug 2001
New director appointed
20 Mar 2001
Incorporation