Centre At Three Ways BRIGHOUSE


Founded in 2011, Centre At Three Ways, classified under reg no. 07602848 is a liquidation company. Currently registered at Mill 2 St Pegs Mill C/o Am Insolvency Limited HD6 4AH, Brighouse the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2019/03/31.

Centre At Three Ways Address / Contact

Office Address Mill 2 St Pegs Mill C/o Am Insolvency Limited
Office Address2 Thornhills Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07602848
Date of Incorporation Wed, 13th Apr 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Wed, 31st Mar 2021 (1115 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 21st Apr 2020 (2020-04-21)
Last confirmation statement dated Sun, 7th Apr 2019

Company staff

Emmajayne C.

Position: Secretary

Appointed: 17 July 2017

Neil C.

Position: Director

Appointed: 18 April 2017

Colin D.

Position: Director

Appointed: 16 February 2017

Lawrence F.

Position: Director

Appointed: 16 February 2017

Emmajayne C.

Position: Director

Appointed: 25 February 2014

John H.

Position: Director

Appointed: 27 February 2015

Resigned: 01 December 2016

Stephen G.

Position: Director

Appointed: 27 February 2014

Resigned: 07 February 2017

Daniel S.

Position: Director

Appointed: 01 November 2012

Resigned: 17 November 2016

Kenneth L.

Position: Director

Appointed: 31 May 2012

Resigned: 16 December 2014

Cameron R.

Position: Director

Appointed: 31 May 2012

Resigned: 28 July 2015

Patrick G.

Position: Director

Appointed: 31 May 2012

Resigned: 01 April 2015

David F.

Position: Director

Appointed: 31 May 2012

Resigned: 15 May 2015

Kishanie S.

Position: Director

Appointed: 13 April 2011

Resigned: 13 April 2011

Stephen M.

Position: Director

Appointed: 13 April 2011

Resigned: 13 April 2011

William M.

Position: Director

Appointed: 13 April 2011

Resigned: 10 June 2013

Christopher H.

Position: Director

Appointed: 13 April 2011

Resigned: 13 April 2011

Stephen M.

Position: Secretary

Appointed: 13 April 2011

Resigned: 27 June 2017

Martin D.

Position: Director

Appointed: 13 April 2011

Resigned: 16 February 2017

Christopher H.

Position: Secretary

Appointed: 13 April 2011

Resigned: 13 April 2011

Morris K.

Position: Director

Appointed: 13 April 2011

Resigned: 31 May 2012

Shirley P.

Position: Director

Appointed: 13 April 2011

Resigned: 30 September 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 2020/04/29. New Address: Mill 2 st Pegs Mill C/O Am Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH. Previous address: Centre at Three Ways Nursery Lane Ovenden Halifax HX3 5SX
filed on: 29th, April 2020
Free Download (2 pages)

Company search