EATON SMITH LLP

Registered Address

The registered address of EATON SMITH LLP is:

14, High Street, HD1 2HA, Huddersfield, England

Appointments

These are the registered company appointments of EATON SMITH LLP.

THE WEST YORKSHIRE ENTERPRISE AGENCY LIMITED

Corporate Secretary

ACTIVE

Assigned on 18 May 2009

Current time on role 14 years, 11 months, 8 days

CHAMBER OF COMMERCE TRAINING (BARNSLEY) LIMITED

Corporate Secretary

ACTIVE

Assigned on 16 May 2009

Current time on role 14 years, 11 months, 10 days

MYCCI LIMITED

Corporate Secretary

ACTIVE

Assigned on 15 May 2009

Current time on role 14 years, 11 months, 11 days

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY (TRAINING) LIMITED

Corporate Secretary

ACTIVE

Assigned on 15 May 2009

Current time on role 14 years, 11 months, 11 days

THOMSON PROPERTIES (YORKSHIRE) LIMITED

Corporate Secretary

ACTIVE

Assigned on 13 Mar 2008

Current time on role 16 years, 1 month, 13 days

SPOTLITE MEDIA LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Feb 2008

Current time on role 16 years, 2 months, 25 days

CHADLAW SHELF 100 LIMITED

Corporate Secretary

ACTIVE

Assigned on 11 Sep 2007

Current time on role 16 years, 7 months, 15 days

CHADLAW (NOMINEES) LIMITED

Corporate Secretary

ACTIVE

Assigned on 18 Aug 2005

Current time on role 18 years, 8 months, 8 days

RISHWORTH PALACE LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Jun 2004

Current time on role 19 years, 10 months, 25 days

BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 26 Jun 2023

Time on role 14 years, 11 months, 25 days

HALIFAX TOWN CENTRE FORUM

Corporate Secretary

RESIGNED

Assigned on 20 Jan 2006

Resigned on 06 Nov 2018

Time on role 12 years, 9 months, 17 days

LIGHTNING PAINT ROLLERS LIMITED

Corporate Secretary

RESIGNED

Assigned on 20 May 2009

Resigned on 31 Dec 2012

Time on role 3 years, 7 months, 11 days

THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Corporate Secretary

RESIGNED

Assigned on 15 May 2009

Resigned on 21 Apr 2010

Time on role 11 months, 6 days

CHURCH FARM (ROBERTTOWN) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 04 Feb 2009

Time on role 3 years, 8 days

GO 2 SPORT GROUP PLC

Corporate Secretary

RESIGNED

Assigned on 19 Jan 2007

Resigned on 31 Dec 2008

Time on role 1 year, 11 months, 12 days

KIRKLEES GRANTMAKERS ALLIANCE

Corporate Secretary

RESIGNED

Assigned on 08 Feb 2008

Resigned on 26 Mar 2008

Time on role 1 month, 18 days

LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Jun 2007

Resigned on 24 Jan 2008

Time on role 6 months, 28 days

THE ORIGINAL MALT SHOVEL LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Feb 2006

Resigned on 20 Feb 2007

Time on role 1 year, 7 days

COLDWATER (EUROPE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Mar 2006

Resigned on 05 Aug 2006

Time on role 4 months, 13 days

SANFORD COURT (OSSETT) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Oct 2005

Resigned on 18 Dec 2005

Time on role 1 month, 22 days

MILES TARN COMMUNITY ACTION

Corporate Secretary

RESIGNED

Assigned on 09 Nov 2005

Resigned on 14 Nov 2005

Time on role 5 days

OAK TREE FABRICATIONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Sep 2005

Resigned on 05 Oct 2005

Time on role 8 days

CINEWORKS LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 04 Oct 2005

Time on role 6 days

KEITH CANNON & COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Sep 2005

Resigned on 27 Sep 2005

Time on role 13 days

ICE COLD VENDING LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Sep 2005

Resigned on 21 Sep 2005

Time on role 7 days

KEY GROUP HOLDINGS LTD

Corporate Secretary

RESIGNED

Assigned on 15 Sep 2005

Resigned on 19 Sep 2005

Time on role 4 days

NORTHWOOD (YORK) LIMITED

Corporate Secretary

RESIGNED

Assigned on 05 Aug 2003

Resigned on 01 Jun 2005

Time on role 1 year, 9 months, 27 days

R.M. CARE SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 09 Sep 2004

Resigned on 02 Feb 2005

Time on role 4 months, 23 days

CONTINU DEVELOPMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 18 Aug 2004

Resigned on 13 Dec 2004

Time on role 3 months, 26 days

BRIAR DAWN VETERINARY CENTRE LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Aug 2004

Resigned on 30 Sep 2004

Time on role 1 month, 7 days

POT OF GOLD COSMETICS LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 May 2004

Resigned on 04 Jun 2004

Time on role 10 days

EDWARD & CO LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 May 2004

Resigned on 14 May 2004

Time on role 4 days

MMM COMMUNICATIONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 22 Mar 2004

Resigned on 08 Apr 2004

Time on role 17 days

PAPA IMAGING LIMITED

Corporate Secretary

RESIGNED

Assigned on 20 May 2003

Resigned on 25 Feb 2004

Time on role 9 months, 5 days

KEYWOOD OLLEY & ASSOCIATES LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 23 Feb 2004

Time on role 12 days


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