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
ACTIVEAssigned on 18 May 2009
Current time on role 14 years, 11 months, 8 days
CHAMBER OF COMMERCE TRAINING (BARNSLEY) LIMITED
Corporate Secretary
ACTIVEAssigned on 16 May 2009
Current time on role 14 years, 11 months, 10 days
MYCCI LIMITED
Corporate Secretary
ACTIVEAssigned 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
ACTIVEAssigned on 15 May 2009
Current time on role 14 years, 11 months, 11 days
THOMSON PROPERTIES (YORKSHIRE) LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Mar 2008
Current time on role 16 years, 1 month, 13 days
SPOTLITE MEDIA LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Feb 2008
Current time on role 16 years, 2 months, 25 days
CHADLAW SHELF 100 LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Sep 2007
Current time on role 16 years, 7 months, 15 days
CHADLAW (NOMINEES) LIMITED
Corporate Secretary
ACTIVEAssigned on 18 Aug 2005
Current time on role 18 years, 8 months, 8 days
RISHWORTH PALACE LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Jun 2004
Current time on role 19 years, 10 months, 25 days
BARKISLAND MILL RESIDENTS' MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2008
Resigned on 26 Jun 2023
Time on role 14 years, 11 months, 25 days
HALIFAX TOWN CENTRE FORUM
Corporate Secretary
RESIGNEDAssigned on 20 Jan 2006
Resigned on 06 Nov 2018
Time on role 12 years, 9 months, 17 days
LIGHTNING PAINT ROLLERS LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 15 May 2009
Resigned on 21 Apr 2010
Time on role 11 months, 6 days
CHURCH FARM (ROBERTTOWN) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Jan 2006
Resigned on 04 Feb 2009
Time on role 3 years, 8 days
GO 2 SPORT GROUP PLC
Corporate Secretary
RESIGNEDAssigned on 19 Jan 2007
Resigned on 31 Dec 2008
Time on role 1 year, 11 months, 12 days
KIRKLEES GRANTMAKERS ALLIANCE
Corporate Secretary
RESIGNEDAssigned on 08 Feb 2008
Resigned on 26 Mar 2008
Time on role 1 month, 18 days
LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Jun 2007
Resigned on 24 Jan 2008
Time on role 6 months, 28 days
THE ORIGINAL MALT SHOVEL LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Feb 2006
Resigned on 20 Feb 2007
Time on role 1 year, 7 days
COLDWATER (EUROPE) LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Mar 2006
Resigned on 05 Aug 2006
Time on role 4 months, 13 days
SANFORD COURT (OSSETT) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Oct 2005
Resigned on 18 Dec 2005
Time on role 1 month, 22 days
MILES TARN COMMUNITY ACTION
Corporate Secretary
RESIGNEDAssigned on 09 Nov 2005
Resigned on 14 Nov 2005
Time on role 5 days
OAK TREE FABRICATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Sep 2005
Resigned on 05 Oct 2005
Time on role 8 days
CINEWORKS LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Sep 2005
Resigned on 04 Oct 2005
Time on role 6 days
KEITH CANNON & COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Sep 2005
Resigned on 27 Sep 2005
Time on role 13 days
ICE COLD VENDING LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Sep 2005
Resigned on 21 Sep 2005
Time on role 7 days
KEY GROUP HOLDINGS LTD
Corporate Secretary
RESIGNEDAssigned on 15 Sep 2005
Resigned on 19 Sep 2005
Time on role 4 days
NORTHWOOD (YORK) LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 09 Sep 2004
Resigned on 02 Feb 2005
Time on role 4 months, 23 days
CONTINU DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Aug 2004
Resigned on 13 Dec 2004
Time on role 3 months, 26 days
BRIAR DAWN VETERINARY CENTRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Aug 2004
Resigned on 30 Sep 2004
Time on role 1 month, 7 days
POT OF GOLD COSMETICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 May 2004
Resigned on 04 Jun 2004
Time on role 10 days
EDWARD & CO LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 May 2004
Resigned on 14 May 2004
Time on role 4 days
MMM COMMUNICATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Mar 2004
Resigned on 08 Apr 2004
Time on role 17 days
PAPA IMAGING LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 May 2003
Resigned on 25 Feb 2004
Time on role 9 months, 5 days
KEYWOOD OLLEY & ASSOCIATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Feb 2004
Resigned on 23 Feb 2004
Time on role 12 days