Yorkshire Mesmac LEEDS


Yorkshire Mesmac started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02958336. The Yorkshire Mesmac company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leeds at 22/23 Blayds Yard. Postal code: LS1 4AD.

Currently there are 11 directors in the the firm, namely Michael E., Richard H. and Adam P. and others. In addition one secretary - Samantha W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yorkshire Mesmac Address / Contact

Office Address 22/23 Blayds Yard
Town Leeds
Post code LS1 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958336
Date of Incorporation Fri, 12th Aug 1994
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Samantha W.

Position: Secretary

Appointed: 31 October 2022

Michael E.

Position: Director

Appointed: 16 February 2021

Richard H.

Position: Director

Appointed: 16 February 2021

Adam P.

Position: Director

Appointed: 16 February 2021

Adam B.

Position: Director

Appointed: 18 August 2020

Christopher K.

Position: Director

Appointed: 18 August 2020

Kirsten F.

Position: Director

Appointed: 18 August 2020

Kenneth L.

Position: Director

Appointed: 20 February 2018

Susan P.

Position: Director

Appointed: 20 February 2018

Penelope B.

Position: Director

Appointed: 10 May 2016

Stephen B.

Position: Director

Appointed: 17 July 2012

Colin L.

Position: Director

Appointed: 23 May 2000

Samantha C.

Position: Director

Appointed: 17 February 2016

Resigned: 21 November 2017

Christopher C.

Position: Director

Appointed: 17 February 2016

Resigned: 23 September 2016

Daniel E.

Position: Director

Appointed: 20 August 2014

Resigned: 20 February 2018

Anne-Marie S.

Position: Director

Appointed: 15 January 2013

Resigned: 17 February 2016

Craig H.

Position: Director

Appointed: 18 September 2012

Resigned: 15 February 2022

Gurmit S.

Position: Director

Appointed: 18 September 2012

Resigned: 17 September 2013

Stephen H.

Position: Director

Appointed: 19 July 2012

Resigned: 24 June 2022

Victoria K.

Position: Director

Appointed: 18 July 2012

Resigned: 13 November 2013

Jordan T.

Position: Director

Appointed: 18 July 2012

Resigned: 14 May 2013

Adrian W.

Position: Director

Appointed: 16 March 2011

Resigned: 13 November 2012

Ian G.

Position: Director

Appointed: 18 January 2011

Resigned: 21 July 2011

David E.

Position: Director

Appointed: 16 November 2010

Resigned: 15 October 2019

Heathcliffe B.

Position: Director

Appointed: 26 May 2010

Resigned: 07 February 2014

Andrew G.

Position: Director

Appointed: 19 January 2010

Resigned: 08 February 2023

David G.

Position: Director

Appointed: 26 November 2009

Resigned: 16 November 2010

Thomas M.

Position: Director

Appointed: 26 November 2009

Resigned: 26 May 2010

Kenneth L.

Position: Director

Appointed: 26 November 2009

Resigned: 02 March 2017

Kabir H.

Position: Director

Appointed: 28 July 2009

Resigned: 23 March 2010

Hannah T.

Position: Director

Appointed: 28 July 2009

Resigned: 07 February 2012

Liaqat A.

Position: Director

Appointed: 27 January 2009

Resigned: 20 November 2014

Alexandra H.

Position: Director

Appointed: 20 May 2008

Resigned: 17 February 2016

Robert S.

Position: Director

Appointed: 20 May 2008

Resigned: 13 November 2008

John W.

Position: Director

Appointed: 20 May 2008

Resigned: 20 November 2009

Patricia H.

Position: Director

Appointed: 20 May 2008

Resigned: 21 October 2011

John D.

Position: Director

Appointed: 20 May 2008

Resigned: 16 November 2010

Andrew K.

Position: Director

Appointed: 25 September 2007

Resigned: 18 November 2009

Ann M.

Position: Director

Appointed: 16 November 2006

Resigned: 22 January 2008

Paul T.

Position: Director

Appointed: 01 August 2006

Resigned: 17 November 2009

Eric S.

Position: Director

Appointed: 25 May 2004

Resigned: 22 November 2023

Nicholas D.

Position: Director

Appointed: 23 March 2004

Resigned: 27 September 2007

Brendon F.

Position: Director

Appointed: 27 January 2004

Resigned: 20 November 2009

Anna S.

Position: Director

Appointed: 27 January 2004

Resigned: 22 January 2008

Colin B.

Position: Director

Appointed: 27 January 2004

Resigned: 24 November 2005

Graham M.

Position: Director

Appointed: 08 November 2001

Resigned: 18 November 2004

Elizabeth C.

Position: Secretary

Appointed: 08 May 2001

Resigned: 31 October 2022

Nigel P.

Position: Director

Appointed: 23 May 2000

Resigned: 27 January 2004

Howard L.

Position: Director

Appointed: 23 May 2000

Resigned: 08 November 2001

David D.

Position: Director

Appointed: 23 May 2000

Resigned: 24 November 2005

Noel W.

Position: Director

Appointed: 15 July 1999

Resigned: 27 January 2004

Steven M.

Position: Director

Appointed: 15 January 1999

Resigned: 22 January 2008

Carl R.

Position: Director

Appointed: 16 July 1998

Resigned: 15 July 1999

Michael W.

Position: Director

Appointed: 09 October 1997

Resigned: 23 September 2008

Carl G.

Position: Director

Appointed: 14 November 1996

Resigned: 16 November 2010

Martin N.

Position: Director

Appointed: 19 October 1995

Resigned: 10 March 1998

Sally D.

Position: Secretary

Appointed: 12 August 1994

Resigned: 09 February 2001

Elisabeth S.

Position: Director

Appointed: 12 August 1994

Resigned: 14 November 1996

Nicholas M.

Position: Director

Appointed: 12 August 1994

Resigned: 19 October 1995

Joan H.

Position: Director

Appointed: 12 August 1994

Resigned: 19 October 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 9th, January 2024
Free Download (54 pages)

Company search

Advertisements