YORK HOUSE CONSTRUCTION LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.03359049
CategoryPrivate Limited Company
Incorporated24 Apr 1997
Age27 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 12 days

SUMMARY

YORK HOUSE CONSTRUCTION LIMITED is an dissolved private limited company with number 03359049. It was incorporated 27 years, 1 month, 25 days ago, on 24 April 1997 and it was dissolved 7 months, 12 days ago, on 07 November 2023. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, Leeds, LS11 5QR, West Yorkshire.



People

GRICE, James William

Secretary

Company Director

ACTIVE

Assigned on 01 May 2001

Current time on role 23 years, 1 month, 18 days

BRUCE, Robert Andrew

Director

Company Director

ACTIVE

Assigned on 01 May 2001

Current time on role 23 years, 1 month, 18 days

GRICE, James William

Director

Director

ACTIVE

Assigned on 24 Apr 1997

Current time on role 27 years, 1 month, 25 days

HALL, Stephen William

Director

Surveying Director

ACTIVE

Assigned on 01 Jan 2005

Current time on role 19 years, 5 months, 18 days

JOBBINGS, Martin Hague

Director

Solicitor

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 2 months, 3 days

KOFLER, Frank

Director

Company Director

ACTIVE

Assigned on 01 May 2001

Current time on role 23 years, 1 month, 18 days

RICHARDSON, Arthur

Director

Estimating Director

ACTIVE

Assigned on 01 Jan 2005

Current time on role 19 years, 5 months, 18 days

SMITH, Simon Robert

Director

Financial Director

ACTIVE

Assigned on 01 Jan 2005

Current time on role 19 years, 5 months, 18 days

GRICE, James William

Secretary

Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 10 Jun 1997

Time on role 1 month, 16 days

GRICE, Patricia

Secretary

RESIGNED

Assigned on 10 Jun 1997

Resigned on 01 May 2001

Time on role 3 years, 10 months, 21 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Apr 1997

Resigned on 24 Apr 1997

Time on role

CADDICK, Carl Daren

Director

Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 20 Mar 1998

Time on role 10 months, 26 days

COATES, Michael

Director

Director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 20 Mar 1998

Time on role 10 months, 26 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Apr 1997

Resigned on 24 Apr 1997

Time on role


Some Companies

I. B. THOMSON CATERING SERVICES LTD.

11 PANBRIDE ROAD,,DD7 6HS

Number:SC222964
Status:ACTIVE
Category:Private Limited Company

IOAN LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10562024
Status:ACTIVE
Category:Private Limited Company

MACTECH TRADING CO., LIMITED

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:07111778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEAPOLIS TERRACOTTA LIMITED

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:08421581
Status:ACTIVE
Category:Private Limited Company
Number:CE016304
Status:ACTIVE
Category:Charitable Incorporated Organisation

SMC AVIATION LTD

39 SALFORD ROAD,OXFORD,OX3 0RY

Number:11166061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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