HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.07099748
CategoryPrivate Limited Company
Incorporated09 Dec 2009
Age14 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED is an active private limited company with number 07099748. It was incorporated 14 years, 5 months, 6 days ago, on 09 December 2009. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 14 days

BARNES, Joanne Louise

Director

Managing Director

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 28 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 15 days

LEEDHAM, David Adrian

Director

Accountant

ACTIVE

Assigned on 02 Mar 2010

Current time on role 14 years, 2 months, 13 days

MCGHEE, Steven

Director

Director

ACTIVE

Assigned on 15 May 2023

Current time on role 1 year

NETTLESHIP, Isobel Mary

Secretary

RESIGNED

Assigned on 02 Mar 2010

Resigned on 31 May 2014

Time on role 4 years, 2 months, 29 days

SHERIDAN, Clare

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 29 Feb 2016

Time on role 9 months, 28 days

ASSET MANAGEMENT SOLUTIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 30 Apr 2015

Time on role 9 months, 29 days

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Jan 2022

Time on role 5 years, 10 months, 1 day

ANDREWS, Paul Simon

Director

None

RESIGNED

Assigned on 28 Jun 2013

Resigned on 08 Apr 2014

Time on role 9 months, 10 days

BARNES, Joanne Louise

Director

Managing Director

RESIGNED

Assigned on 16 Apr 2019

Resigned on 16 Apr 2019

Time on role

BLANCHARD, David Graham

Director

Investment Director

RESIGNED

Assigned on 01 Aug 2012

Resigned on 28 Jun 2013

Time on role 10 months, 27 days

BLANCHARD, David Graham

Director

Investment Director

RESIGNED

Assigned on 02 Mar 2010

Resigned on 11 Aug 2011

Time on role 1 year, 5 months, 9 days

BROOKE, Paul Lindsay Raymond

Director

Company Director

RESIGNED

Assigned on 02 Mar 2010

Resigned on 01 Oct 2014

Time on role 4 years, 6 months, 29 days

CAWKWELL, Robert Andrew

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 27 Jan 2017

Time on role 2 years, 3 months, 26 days

CHRISTIE, Rory William

Director

Director

RESIGNED

Assigned on 17 Apr 2019

Resigned on 15 May 2023

Time on role 4 years, 28 days

CLAPP, Andrew David

Director

Director

RESIGNED

Assigned on 08 Apr 2014

Resigned on 01 Aug 2018

Time on role 4 years, 3 months, 24 days

DIXON, Richard John

Director

Commercial Negotiator

RESIGNED

Assigned on 02 Mar 2010

Resigned on 27 Jun 2014

Time on role 4 years, 3 months, 25 days

ENGLISH, Nick Stuart

Director

Infrastructure Investor

RESIGNED

Assigned on 06 Sep 2011

Resigned on 01 Aug 2012

Time on role 10 months, 26 days

FARLEY, George Peter

Director

Director Of Operations

RESIGNED

Assigned on 26 Nov 2013

Resigned on 27 Jun 2014

Time on role 7 months, 1 day

FORDYCE, Alan Peter

Director

None

RESIGNED

Assigned on 09 Dec 2009

Resigned on 14 Apr 2015

Time on role 5 years, 4 months, 5 days

GORDON, John Stephen

Director

Company Director

RESIGNED

Assigned on 27 Jan 2017

Resigned on 17 Jul 2019

Time on role 2 years, 5 months, 21 days

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 21 Jul 2021

Resigned on 30 Jun 2023

Time on role 1 year, 11 months, 9 days

JOHNSTONE, Peter Kenneth

Director

Director

RESIGNED

Assigned on 27 Jan 2017

Resigned on 17 Apr 2019

Time on role 2 years, 2 months, 21 days

KING, John James Edward

Director

Commercial Manager

RESIGNED

Assigned on 16 Feb 2010

Resigned on 07 Nov 2013

Time on role 3 years, 8 months, 19 days

LIVINGSTON, Andrew James

Director

Finance Director

RESIGNED

Assigned on 05 Oct 2010

Resigned on 30 Sep 2013

Time on role 2 years, 11 months, 25 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 07 Nov 2013

Resigned on 27 Jan 2017

Time on role 3 years, 2 months, 20 days

RICHARDSON, Christopher Richard

Director

Accountant

RESIGNED

Assigned on 17 Jul 2019

Resigned on 21 Jul 2021

Time on role 2 years, 4 days

ROTHERFORTH, Lindsay David

Director

Project Manager

RESIGNED

Assigned on 02 Mar 2010

Resigned on 05 Oct 2010

Time on role 7 months, 3 days


Some Companies

BONANZA POST PRODUCTION LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06749573
Status:ACTIVE
Category:Private Limited Company

BOWNESS COMMUNITY GROUP

MAIA HOUSE BARWISE BROW,WIGTON,CA7 5AF

Number:07848116
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUILD UP ACADEMY LTD

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:10731617
Status:ACTIVE
Category:Private Limited Company

FRESH PERSPECTIVES COACHING LTD

2 MAPLE ROAD,BRISTOL,BS7 8RH

Number:08160613
Status:ACTIVE
Category:Private Limited Company

RIGHT TRACK SOLUTIONS LTD

METHERELL GARD,BUDE,EX23 8BX

Number:06540752
Status:ACTIVE
Category:Private Limited Company

STRATAX LLP

PICCADILLY HOUSE,MANCHESTER,M1 2AP

Number:OC354457
Status:ACTIVE
Category:Limited Liability Partnership

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