MARITIME BUSINESS PARK (HULL) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4EN

Company number 02525915
Status Active
Incorporation Date 27 July 1990
Company Type Private Limited Company
Address 12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN
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 seventy-seven events have happened. The last three records are Statement by Directors; Statement of capital on 12 January 2017 GBP 10 ; Solvency Statement dated 01/11/16. The most likely internet sites of MARITIME BUSINESS PARK (HULL) LIMITED are www.maritimebusinessparkhull.co.uk, and www.maritime-business-park-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Maritime Business Park Hull Limited is a Private Limited Company. The company registration number is 02525915. Maritime Business Park Hull Limited has been working since 27 July 1990. The present status of the company is Active. The registered address of Maritime Business Park Hull Limited is 12 Greenhead Road Huddersfield West Yorkshire Hd1 4en. . LARDER, Tristam is a Secretary of the company. LARDER-HERBERTSON, Charlotte Jane is a Director of the company. Secretary HENDERSON, Grant Prior has been resigned. Secretary LARDER, Anthony William has been resigned. Director HENDERSON, Grant Prior has been resigned. Director HENDERSON, Susan Linda has been resigned. Director LARDER, Marian has been resigned. Director LARDER, Tristam has been resigned. The company operates in "Management of real estate on a fee or contract basis".


maritime business park (hull) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LARDER, Tristam
Appointed Date: 20 July 2009

Director
LARDER-HERBERTSON, Charlotte Jane
Appointed Date: 13 August 2008
44 years old

Resigned Directors

Secretary
HENDERSON, Grant Prior
Resigned: 03 May 1994

Secretary
LARDER, Anthony William
Resigned: 13 August 2008
Appointed Date: 03 May 1994

Director
HENDERSON, Grant Prior
Resigned: 03 May 1994
74 years old

Director
HENDERSON, Susan Linda
Resigned: 03 May 1994
74 years old

Director
LARDER, Marian
Resigned: 13 August 2008
Appointed Date: 03 May 1994
96 years old

Director
LARDER, Tristam
Resigned: 26 July 2009
Appointed Date: 20 July 2009
47 years old

Persons With Significant Control

Maritime Holdings (Hull) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARITIME BUSINESS PARK (HULL) LIMITED Events

26 Jan 2017
Statement by Directors
12 Jan 2017
Statement of capital on 12 January 2017
  • GBP 10

12 Jan 2017
Solvency Statement dated 01/11/16
12 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

17 Nov 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 67 more events
19 Sep 1991
Director resigned;new director appointed

19 Aug 1991
Ad 12/08/91--------- £ si 9@1=9 £ ic 2/11

05 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1990
Registered office changed on 05/10/90 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jul 1990
Incorporation