YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEST YORKSHIRE and has the status: Active.
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK was incorporated 34 years ago on 14/08/1989 and has the registered number: 02413093. The accounts status is DORMANT and accounts are next due on 30/06/2024.
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK was incorporated 34 years ago on 14/08/1989 and has the registered number: 02413093. The accounts status is DORMANT and accounts are next due on 30/06/2024.
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK - WEST YORKSHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
12 BLAKE HALL ROAD
WEST YORKSHIRE
WF14 9NS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY JOHN HAYNES | Aug 1947 | British | Director | 1994-10-21 | CURRENT |
JOHN ANTHONY MORAN | Sep 1947 | British | Director | 1997-06-05 UNTIL 2004-12-07 | RESIGNED |
CHRISTINA ANNE HAYNES | Mar 1947 | Secretary | 2006-07-06 UNTIL 2012-04-11 | RESIGNED | |
MRS PATRICIA ELIZABETH FRANCIS THORNTON | Secretary | 2012-08-01 UNTIL 2019-08-10 | RESIGNED | ||
RICHARD ANTHONY UNDERWOOD | Feb 1947 | Secretary | 1995-12-08 UNTIL 1996-07-19 | RESIGNED | |
MR GORDON CUNLIFFE WRIGHT | Secretary | RESIGNED | |||
ANTHONY JOHN HAYNES | Aug 1947 | British | Secretary | 1996-07-20 UNTIL 2006-07-06 | RESIGNED |
DENNIS ALBERT MARTIN | Nov 1947 | British | Director | 1994-10-21 UNTIL 1995-10-19 | RESIGNED |
NIGEL DAVID SKELTON | Mar 1964 | British | Director | 1995-12-07 UNTIL 2004-12-07 | RESIGNED |
SIR PETER SHEPHERD | Oct 1916 | British | Director | RESIGNED | |
PROFESSOR CHRISTINE MARY PALMER | Aug 1941 | British | Director | 1995-12-07 UNTIL 2006-07-06 | RESIGNED |
MR COLIN HOWARD OFFOR | Jan 1947 | British | Director | 1998-12-02 UNTIL 2001-01-08 | RESIGNED |
NADA TOKOS | Feb 1964 | British | Director | 1998-12-02 UNTIL 2001-04-02 | RESIGNED |
JOSEPH PETER MOORE | Jul 1953 | British | Director | 1995-12-07 UNTIL 1998-06-25 | RESIGNED |
MS SUSAN MARGARET FINAL | Feb 1951 | British | Director | 1994-10-21 UNTIL 1995-10-11 | RESIGNED |
SAMUEL ROBERT KEOWN | May 1938 | British | Director | 1994-10-21 UNTIL 1995-10-11 | RESIGNED |
MR GRAHAM STUART KEDDIE | Oct 1940 | British | Director | RESIGNED | |
DAVID CHRISTOPHER HARPIN | Dec 1946 | British | Director | 1998-09-10 UNTIL 2001-01-08 | RESIGNED |
BRIAN JOSEPH CRANGLE | Nov 1931 | British | Director | 1994-10-21 UNTIL 1997-06-05 | RESIGNED |
MR RICHARD KEITH CLARK | Jun 1953 | British | Director | 1994-10-21 UNTIL 1995-10-19 | RESIGNED |
STEPHEN DUDLEY BROWN | Mar 1946 | British | Director | 1995-12-07 UNTIL 1998-12-02 | RESIGNED |
MR JOHN RAILTON ASHCROFT | Jun 1951 | British | Director | 1998-12-02 UNTIL 2000-02-09 | RESIGNED |
PROFESSOR FENWICK ARTHUR | Jan 1940 | British | Director | 1998-12-02 UNTIL 2002-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony John Haynes | 2016-06-06 | 8/1947 |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-06-27 | 30-09-2022 | |
Accounts Submission | 2022-07-01 | 30-09-2021 | |
Accounts Submission | 2021-06-22 | 30-09-2020 | |
Accounts Submission | 2020-06-11 | 30-09-2019 | |
Accounts Submission | 2019-06-18 | 30-09-2018 | £12,711 equity |
Accounts Submission | 2018-06-05 | 30-09-2017 | £17,432 equity |
Accounts Submission | 2017-06-20 | 30-09-2016 | £10,138 Cash £13,668 equity |
Accounts filed on 30-09-2015 | 2016-06-14 | 30-09-2015 | £4,337 Cash £6,796 equity |
YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK Accounts filed on 30-09-2014 | 2015-06-17 | 30-09-2014 | £6,461 Cash £6,736 equity |