ROUND TASK LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3HG

Company number 01754722
Status Active
Incorporation Date 21 September 1983
Company Type Private Limited Company
Address 11A-12A GRIMSTON STREET, HULL, HU1 3HG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 9 . The most likely internet sites of ROUND TASK LIMITED are www.roundtask.co.uk, and www.round-task.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Round Task Limited is a Private Limited Company. The company registration number is 01754722. Round Task Limited has been working since 21 September 1983. The present status of the company is Active. The registered address of Round Task Limited is 11a 12a Grimston Street Hull Hu1 3hg. . DRINKALL, Micheal is a Director of the company. Secretary LEWIS, Michael George has been resigned. Secretary LISSIMORE, Marc Graham has been resigned. Secretary PARKINSON, Terence Thornton has been resigned. Secretary RYAN, Bruce Patrick has been resigned. Secretary RYAN, Carol Ann has been resigned. Director BELLAMY, Mark has been resigned. Director DRINKALL, Micheal has been resigned. Director LISSIMORE, Marc Graham has been resigned. Director LISSIMORE, Marc Graham has been resigned. Director LOWTHER, William Henry has been resigned. Director PARKINSON, Terence Thornton has been resigned. Director RYAN, Bruce Patrick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DRINKALL, Micheal
Appointed Date: 11 February 2008
64 years old

Resigned Directors

Secretary
LEWIS, Michael George
Resigned: 03 July 2001

Secretary
LISSIMORE, Marc Graham
Resigned: 02 October 2009
Appointed Date: 12 November 2003

Secretary
PARKINSON, Terence Thornton
Resigned: 01 January 2004
Appointed Date: 31 August 2001

Secretary
RYAN, Bruce Patrick
Resigned: 01 August 2011
Appointed Date: 02 October 2009

Secretary
RYAN, Carol Ann
Resigned: 11 February 2008
Appointed Date: 18 December 2007

Director
BELLAMY, Mark
Resigned: 23 June 2000
68 years old

Director
DRINKALL, Micheal
Resigned: 18 December 2007
Appointed Date: 12 November 2003
64 years old

Director
LISSIMORE, Marc Graham
Resigned: 31 December 2015
Appointed Date: 18 December 2007
59 years old

Director
LISSIMORE, Marc Graham
Resigned: 18 December 2007
Appointed Date: 12 November 2003
59 years old

Director
LOWTHER, William Henry
Resigned: 12 November 2003
Appointed Date: 28 April 1997
100 years old

Director
PARKINSON, Terence Thornton
Resigned: 31 December 2004
Appointed Date: 21 May 2000
92 years old

Director
RYAN, Bruce Patrick
Resigned: 11 February 2008
Appointed Date: 18 December 2007
67 years old

ROUND TASK LIMITED Events

16 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9

29 Feb 2016
Termination of appointment of Marc Graham Lissimore as a director on 31 December 2015
12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1986
Registered office changed on 25/11/86 from: 105 manchester street hull

18 Oct 1986
Annual return made up to 31/01/86

04 Oct 1986
Accounts for a dormant company made up to 31 December 1985

21 Sep 1983
Incorporation