Company number 02405565
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address FIRTH STREET, HUDDERSFIELD, HD1 3BD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Appointment of Mrs Kathryn Ellis as a director on 1 March 2017; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of BARRIE K. ELLIS (HUDDERSFIELD) LIMITED are www.barriekellishuddersfield.co.uk, and www.barrie-k-ellis-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Barrie K Ellis Huddersfield Limited is a Private Limited Company.
The company registration number is 02405565. Barrie K Ellis Huddersfield Limited has been working since 18 July 1989.
The present status of the company is Active. The registered address of Barrie K Ellis Huddersfield Limited is Firth Street Huddersfield Hd1 3bd. . ELLIS, Kathryn is a Director of the company. Secretary ELLIS, Joe Oliver has been resigned. Secretary ELLIS, Paul Barrie has been resigned. Director ELLIS, Barrie Kenneth has been resigned. Director ELLIS, Joe Oliver has been resigned. Director ELLIS, Paul Barrie has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Director
ELLIS, Joe Oliver
Resigned: 01 September 2016
Appointed Date: 19 May 2014
33 years old
Persons With Significant Control
Mrs Kathryn Ellis
Notified on: 11 December 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BARRIE K. ELLIS (HUDDERSFIELD) LIMITED Events
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
13 Mar 2017
Appointment of Mrs Kathryn Ellis as a director on 1 March 2017
21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Sep 2016
Termination of appointment of Joe Oliver Ellis as a director on 1 September 2016
14 Sep 2016
Termination of appointment of Joe Oliver Ellis as a secretary on 1 September 2016
...
... and 68 more events
13 Sep 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Sep 1989
Secretary resigned;director resigned
13 Sep 1989
Registered office changed on 13/09/89 from: suite 17 city business centre lower road london SE16 1AA
08 Sep 1989
Company name changed gripflow LIMITED\certificate issued on 11/09/89