ERITH PIER COMPANY LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
ERITH PIER COMPANY LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
ERITH PIER COMPANY LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832846. The accounts status is FULL and accounts are next due on 31/07/2024.
ERITH PIER COMPANY LIMITED was incorporated 30 years ago on 05/07/1993 and has the registered number: 02832846. The accounts status is FULL and accounts are next due on 31/07/2024.
ERITH PIER COMPANY LIMITED - BRADFORD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 30/10/2022 | 31/07/2024 |
Registered Office
HILMORE HOUSE
BRADFORD
WEST YORKSHIRE
BD3 7DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN JAMES BURKE | Secretary | 2017-02-22 | CURRENT | ||
MISS JOANNA LOUISE GOFF | Sep 1978 | British | Director | 2022-04-22 | CURRENT |
MR JONATHAN JAMES BURKE | Nov 1966 | British | Director | 2017-02-22 | CURRENT |
MR DAVID MARTIN MAXFIELD DUTTON | Oct 1942 | British | Director | 1993-08-06 UNTIL 1997-01-17 | RESIGNED |
MR MARTIN ACKROYD | Jun 1951 | British | Secretary | 1997-01-17 UNTIL 2001-02-01 | RESIGNED |
MARK JULIUS ALCOCK | Aug 1953 | British | Secretary | 1993-08-06 UNTIL 1995-09-15 | RESIGNED |
MR MARK ROWAN AMSDEN | Secretary | 2013-02-13 UNTIL 2017-02-22 | RESIGNED | ||
GRAHAM ROGER BROWN | Sep 1959 | British | Secretary | 1995-09-15 UNTIL 1997-01-17 | RESIGNED |
MR JONATHAN JAMES BURKE | Nov 1966 | British | Secretary | 2001-02-01 UNTIL 2009-03-16 | RESIGNED |
MR GREGORY JOSEPH MCMAHON | Sep 1960 | British | Secretary | 2009-03-16 UNTIL 2013-01-11 | RESIGNED |
NICHOLAS IAN COOPER | May 1964 | British | Nominee Director | 1993-07-05 UNTIL 1993-08-06 | RESIGNED |
LEON NEAL | Mar 1926 | British | Nominee Director | 1993-07-05 UNTIL 1993-08-06 | RESIGNED |
ROBERT WINSTON STOTT | Mar 1943 | British | Director | 2005-06-24 UNTIL 2006-09-29 | RESIGNED |
MR RICHARD JOHN PENNYCOOK | Feb 1964 | British | Director | 2006-05-01 UNTIL 2013-04-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-07-05 UNTIL 1993-07-05 | RESIGNED | ||
MR MARK ROWAN AMSDEN | Mar 1963 | Australian | Director | 2015-04-01 UNTIL 2017-02-22 | RESIGNED |
MR MARTIN ACKROYD | Jun 1951 | British | Director | 1997-01-17 UNTIL 2005-05-25 | RESIGNED |
MICHAEL GLEESON | Mar 1969 | Irish | Director | 2020-01-30 UNTIL 2022-04-22 | RESIGNED |
MISS JOANNA LOUISE GOFF | Sep 1978 | British | Director | 2019-01-02 UNTIL 2020-01-30 | RESIGNED |
MR ROGER ANTHONY OWEN | Oct 1948 | British | Director | 1997-01-17 UNTIL 2009-02-01 | RESIGNED |
MARK JULIUS ALCOCK | Aug 1953 | British | Director | 1993-08-06 UNTIL 1997-01-17 | RESIGNED |
MR TREVOR JOHN STRAIN | Oct 1975 | British | Director | 2013-04-10 UNTIL 2019-01-02 | RESIGNED |
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | 1993-07-05 UNTIL 1993-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wm Morrison Supermarkets Holdings Limited | 2018-01-31 | Bradford West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wm Morrison Supermarkets Limited | 2016-04-06 | Bradford West Yorkshire | Significant influence or control |