YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED

RSM UK RESTRUCTURING ADVISORY LLP RSM UK RESTRUCTURING ADVISORY LLP, Manchester, M3 3HF
StatusDISSOLVED
Company No.04148035
Category
Incorporated25 Jan 2001
Age23 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 year, 1 month, 8 days

SUMMARY

YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED is an dissolved with number 04148035. It was incorporated 23 years, 3 months, 24 days ago, on 25 January 2001 and it was dissolved 1 year, 1 month, 8 days ago, on 10 April 2023. The company address is RSM UK RESTRUCTURING ADVISORY LLP RSM UK RESTRUCTURING ADVISORY LLP, Manchester, M3 3HF.



People

SIMPSON, Paul Anthony

Secretary

ACTIVE

Assigned on 07 Nov 2014

Current time on role 9 years, 6 months, 11 days

HUGHES, Mark Anthony

Director

Ceo

ACTIVE

Assigned on 11 May 2015

Current time on role 9 years, 7 days

SIMPSON, Paul Anthony

Director

Chief Finance Officer

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months, 3 days

DODGSON, Carol

Secretary

RESIGNED

Assigned on 26 May 2010

Resigned on 18 Jul 2013

Time on role 3 years, 1 month, 23 days

FISHLEY, Gillian

Secretary

RESIGNED

Assigned on 18 Jul 2013

Resigned on 07 Nov 2014

Time on role 1 year, 3 months, 20 days

NOYLAND, Keith Mark

Secretary

RESIGNED

Assigned on 15 Sep 2005

Resigned on 26 May 2010

Time on role 4 years, 8 months, 11 days

VIETRI, Umberto

Secretary

RESIGNED

Assigned on 25 Jan 2001

Resigned on 15 Sep 2005

Time on role 4 years, 7 months, 21 days

AITKEN, Teresa Mary Robson

Director

Director Cost Consultant Legal

RESIGNED

Assigned on 15 Dec 2005

Resigned on 23 Jul 2009

Time on role 3 years, 7 months, 8 days

BAILEY, Roy

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 23 Sep 2008

Time on role 3 years, 9 months, 29 days

BURROWS, Stephen Andrew

Director

Director

RESIGNED

Assigned on 26 May 2010

Resigned on 18 Dec 2020

Time on role 10 years, 6 months, 23 days

CHADWICK, Howard

Director

Non Executive Director Since A

RESIGNED

Assigned on 06 Feb 2001

Resigned on 24 Nov 2004

Time on role 3 years, 9 months, 18 days

CONNACHER, Louise Mary

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2008

Resigned on 26 May 2010

Time on role 2 years, 2 months, 7 days

EDWARDS, Thomas James

Director

Accountant

RESIGNED

Assigned on 23 Sep 2008

Resigned on 26 May 2010

Time on role 1 year, 8 months, 3 days

EVANS, Robert

Director

Non Executive Director Since A

RESIGNED

Assigned on 20 Apr 2001

Resigned on 22 Jul 2004

Time on role 3 years, 3 months, 2 days

FOSTER, Beverley Ann

Director

Civil Servant

RESIGNED

Assigned on 19 Feb 2008

Resigned on 26 May 2010

Time on role 2 years, 3 months, 7 days

FRYER, Peter Derek

Director

Non Executive Director Since A

RESIGNED

Assigned on 25 Jan 2001

Resigned on 27 Sep 2007

Time on role 6 years, 8 months, 2 days

GREENWOOD, Jonathan Mark

Director

Commercial Director

RESIGNED

Assigned on 22 Jul 2008

Resigned on 26 May 2010

Time on role 1 year, 10 months, 4 days

GUY, Richard Hugh

Director

Chief Executive

RESIGNED

Assigned on 26 May 2010

Resigned on 03 Sep 2013

Time on role 3 years, 3 months, 8 days

HAYES, Mark

Director

Director

RESIGNED

Assigned on 26 May 2010

Resigned on 12 Nov 2012

Time on role 2 years, 5 months, 17 days

HELM, Trevor Martin

Director

Non Executive Director Since A

RESIGNED

Assigned on 06 Feb 2001

Resigned on 15 Sep 2005

Time on role 4 years, 7 months, 9 days

HODGES, David

Director

Director Of Skills And Develop

RESIGNED

Assigned on 24 Nov 2004

Resigned on 23 Nov 2006

Time on role 1 year, 11 months, 29 days

ISBELL, Philip David

Director

Non Executive Director Since A

RESIGNED

Assigned on 20 Apr 2001

Resigned on 18 Jul 2012

Time on role 11 years, 2 months, 28 days

JONES, Heather Jane

Director

Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 26 May 2010

Time on role 5 years, 6 months, 2 days

MARTIN, Christopher Gerrard

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2004

Resigned on 26 May 2010

Time on role 5 years, 6 months, 2 days

MELLETT, Fiona

Director

None

RESIGNED

Assigned on 26 May 2010

Resigned on 11 May 2015

Time on role 4 years, 11 months, 16 days

MEMMOTT, Clive Allan James

Director

Chief Executive

RESIGNED

Assigned on 06 Sep 2010

Resigned on 12 Nov 2012

Time on role 2 years, 2 months, 6 days

OLIVE, Martin Richard

Director

Non Executive Director Since A

RESIGNED

Assigned on 06 Feb 2001

Resigned on 24 Nov 2004

Time on role 3 years, 9 months, 18 days

REID, Carole Ann

Director

Chief Executive

RESIGNED

Assigned on 06 Feb 2001

Resigned on 31 Mar 2011

Time on role 10 years, 1 month, 25 days

RICHARDSON, Jacqueline Gay

Director

Non Executive Director Since A

RESIGNED

Assigned on 06 Feb 2001

Resigned on 30 Jan 2004

Time on role 2 years, 11 months, 24 days

ROBINSON, Angela Bridie

Director

Director

RESIGNED

Assigned on 26 May 2010

Resigned on 31 Aug 2010

Time on role 3 months, 5 days

RODGERS, Edward

Director

Non Executive Director Since A

RESIGNED

Assigned on 12 Oct 2001

Resigned on 17 May 2006

Time on role 4 years, 7 months, 5 days

ROGERS, Kevin Peter

Director

Prison Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 26 May 2010

Time on role 4 years, 5 months, 11 days

SCARRE, Charles Stephen

Director

Fe College Vice Principal

RESIGNED

Assigned on 25 Jan 2001

Resigned on 18 Jul 2012

Time on role 11 years, 5 months, 24 days

SIMPSON, Peter

Director

Local Government

RESIGNED

Assigned on 24 Nov 2004

Resigned on 27 Jan 2009

Time on role 4 years, 2 months, 3 days

THOMSON, Helen Mary

Director

Non Executive Director Since A

RESIGNED

Assigned on 22 Nov 2002

Resigned on 19 Feb 2008

Time on role 5 years, 2 months, 27 days


Some Companies

COLLEGE OF LANGUAGES LTD

39 VITTORIA STREET,BIRMINGHAM,B1 3ND

Number:10486546
Status:ACTIVE
Category:Private Limited Company

D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED

ANDERSON HOUSE,FRASERBURGH,AB43 9AB

Number:SC140586
Status:ACTIVE
Category:Private Limited Company

DR HOME IMPROVEMENTS LIMITED

29 STATION STREET,WALSALL,WS2 9JZ

Number:07969864
Status:ACTIVE
Category:Private Limited Company

GEMSTONE AVIATION LIMITED

GAMSTON AIRPORT GAMSTON AIRFIELD,RETFORD,DN22 0QL

Number:05874671
Status:ACTIVE
Category:Private Limited Company

HARTLESS VFX LIMITED

65 BROADWAY,BOURNEMOUTH,BH6 4EG

Number:08039308
Status:ACTIVE
Category:Private Limited Company

RINGERS ROAD PROPERTIES LTD

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10392192
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