THE PROMOTION COMPANY (HULL) LIMITED
EAST YORKSHIRE WATER HOLE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6ST

Company number 03663568
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address 593 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6ST
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of THE PROMOTION COMPANY (HULL) LIMITED are www.thepromotioncompanyhull.co.uk, and www.the-promotion-company-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Promotion Company Hull Limited is a Private Limited Company. The company registration number is 03663568. The Promotion Company Hull Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of The Promotion Company Hull Limited is 593 Anlaby Road Hull East Yorkshire Hu3 6st. . OLDROYD, Richard Mark is a Secretary of the company. OLDROYD, Angela Mary is a Director of the company. OLDROYD, Richard Mark is a Director of the company. Secretary GUREVITCH, Anthony has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director GUREVITCH, Anthony has been resigned. Director GUREVITCH, Eileen has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
OLDROYD, Richard Mark
Appointed Date: 01 July 2005

Director
OLDROYD, Angela Mary
Appointed Date: 01 July 2005
59 years old

Director
OLDROYD, Richard Mark
Appointed Date: 01 July 2005
60 years old

Resigned Directors

Secretary
GUREVITCH, Anthony
Resigned: 01 July 2005
Appointed Date: 20 November 1998

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 20 November 1998
Appointed Date: 06 November 1998

Director
GUREVITCH, Anthony
Resigned: 01 July 2005
Appointed Date: 20 November 1998
80 years old

Director
GUREVITCH, Eileen
Resigned: 01 July 2005
Appointed Date: 20 November 1998
83 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 20 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Mrs Angela Mary Oldroyd
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Oldroyd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PROMOTION COMPANY (HULL) LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000

...
... and 46 more events
24 Nov 1998
Secretary resigned
24 Nov 1998
Director resigned
24 Nov 1998
New director appointed
24 Nov 1998
New secretary appointed;new director appointed
06 Nov 1998
Incorporation

THE PROMOTION COMPANY (HULL) LIMITED Charges

27 March 2006
Fixed and floating charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Debenture
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…