G.B.U.(NORTHERN)LIMITED

Park View Mills Park View Mills, Bradford, BD5 8DT, West Yorkshire
StatusACTIVE
Company No.01014277
CategoryPrivate Limited Company
Incorporated14 Jun 1971
Age53 years, 5 days
JurisdictionEngland Wales

SUMMARY

G.B.U.(NORTHERN)LIMITED is an active private limited company with number 01014277. It was incorporated 53 years, 5 days ago, on 14 June 1971. The company address is Park View Mills Park View Mills, Bradford, BD5 8DT, West Yorkshire.



People

WOOD, Richard Ashley

Director

Company Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 5 months, 18 days

WOOD, Stephen Craig

Director

Company Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 5 months, 18 days

BAGLEY, Robert Donald

Secretary

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 29 years, 1 month, 1 day

GREEN, Peter Jonathan

Secretary

Company Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 30 Nov 2000

Time on role 4 years, 7 months, 26 days

HAYES, Richard Phillip

Secretary

RESIGNED

Assigned on 30 May 1995

Resigned on 03 Apr 1996

Time on role 10 months, 4 days

HAYES, Vera

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1994

Time on role 29 years, 9 months

KESTIN, Richard Douglas

Secretary

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Dec 2015

Time on role 15 years, 1 month, 1 day

GREEN, Peter Jonathan

Director

Company Director

RESIGNED

Assigned on 04 Apr 1996

Resigned on 30 Nov 2000

Time on role 4 years, 7 months, 26 days

HAYES, Richard Phillip

Director

Textile Waste Dealer

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 2 months, 19 days

HAYES, Vera

Director

Retired

RESIGNED

Assigned on

Resigned on 19 Sep 1994

Time on role 29 years, 9 months

JONES, David Peter

Director

Textile Waste Dealer

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 19 days

KESTIN, Richard Douglas

Director

Accountant

RESIGNED

Assigned on 01 Oct 2004

Resigned on 31 Dec 2015

Time on role 11 years, 3 months

LAWTON, Stanley Edward

Director

Textile Waste Dealer

RESIGNED

Assigned on

Resigned on 19 Nov 2007

Time on role 16 years, 7 months

RACE, Philip Alan

Director

Company Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 19 Nov 2007

Time on role 11 years, 7 months, 10 days

WOOD, Herbert Stephen

Director

Company Director

RESIGNED

Assigned on 03 Apr 1996

Resigned on 29 Oct 2010

Time on role 14 years, 6 months, 26 days


Some Companies

HURST FARM MEWS MANAGEMENT COMPANY LIMITED

R M G HOUSE,HODDESDON,EN11 0DR

Number:07631912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATAGANA CURRY EXPRESS LTD

10 FELTON STREET,LONDON,N1 5NA

Number:09557837
Status:ACTIVE
Category:Private Limited Company

NORTH SOMERSET CARS LTD

OAKWOOD WOODLANDS ROAD,BRISTOL,BS20 7HE

Number:07998948
Status:ACTIVE
Category:Private Limited Company

STENS (UK) LIMITED

SUITE 2 ALBION HOUSE,STOKE ON TRENT,ST1 5RQ

Number:05319856
Status:ACTIVE
Category:Private Limited Company

SYZ LIMITED

8 RODBOROUGH ROAD,,NW11 8RY

Number:02677388
Status:ACTIVE
Category:Private Limited Company

THORPE CORPORATION LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:05792777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source