You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01174045 Limited 110 ALBION STREET


01174045 Limited is a private limited company registered at C/O Grant Thornton, St Johns Centre, 110 Albion Street LS2 8LA. Incorporated on 1974-06-14, this 49-year-old company is run by 2 directors.
Director Melvyn M., appointed on 04 December 1995. Director David B., appointed on 12 October 1991.
The company is officially classified as "general mechanical engineering" (Standard Industrial Classification: 2852). Furthermore, the annual accounts were filed on 31 March 1996 and the next filing should be sent on 31 January 1998.

01174045 Limited Address / Contact

Office Address C/o Grant Thornton
Office Address2 St Johns Centre
Town 110 Albion Street
Post code LS2 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174045
Date of Incorporation Fri, 14th Jun 1974
Industry General mechanical engineering
End of financial Year 31st March
Company age 50 years old
Account next due date Sat, 31st Jan 1998 (9579 days after)
Account last made up date Sun, 31st Mar 1996
Next confirmation statement due date Wed, 26th Oct 2016 (2016-10-26)
Return last made up date Sat, 12th Oct 1996

Company staff

Melvyn M.

Position: Director

Appointed: 04 December 1995

David B.

Position: Director

Appointed: 12 October 1991

Terence S.

Position: Director

Appointed: 04 December 1995

Resigned: 18 March 1997

John B.

Position: Secretary

Appointed: 23 June 1995

Resigned: 28 November 1997

Andrew S.

Position: Director

Appointed: 06 April 1994

Resigned: 19 July 1995

Robert B.

Position: Secretary

Appointed: 13 December 1993

Resigned: 19 July 1995

Robert B.

Position: Director

Appointed: 13 December 1993

Resigned: 19 July 1995

James C.

Position: Secretary

Appointed: 22 January 1993

Resigned: 13 December 1993

John P.

Position: Director

Appointed: 12 October 1991

Resigned: 16 June 1993

Philip W.

Position: Director

Appointed: 12 October 1991

Resigned: 05 July 1996

Richard F.

Position: Director

Appointed: 12 October 1991

Resigned: 13 October 1994

Brian H.

Position: Secretary

Appointed: 12 October 1991

Resigned: 22 January 1993

Brian B.

Position: Director

Appointed: 12 October 1991

Resigned: 17 March 1993

Ian D.

Position: Director

Appointed: 12 October 1991

Resigned: 19 July 1995

John P.

Position: Director

Appointed: 12 October 1991

Resigned: 18 January 1994

James C.

Position: Director

Appointed: 12 October 1991

Resigned: 04 October 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Full accounts data made up to Sunday 31st March 1996
filed on: 2nd, February 1997
Free Download (12 pages)

Company search

Advertisements