HULL MATERNITY DEVELOPMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
HULL MATERNITY DEVELOPMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
HULL MATERNITY DEVELOPMENT LIMITED was incorporated 23 years ago on 28/06/2000 and has the registered number: 04023043. The accounts status is FULL and accounts are next due on 31/12/2024.
HULL MATERNITY DEVELOPMENT LIMITED was incorporated 23 years ago on 28/06/2000 and has the registered number: 04023043. The accounts status is FULL and accounts are next due on 31/12/2024.
HULL MATERNITY DEVELOPMENT LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-10-27 | CURRENT | ||
MR NEIL RAE | Oct 1971 | British | Director | 2019-06-10 | CURRENT |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2014-02-04 | CURRENT |
MR RICHARD JOHN MARSHALL | Mar 1970 | British | Director | 2019-06-10 | CURRENT |
BERNARD MICHAEL KAUFHOLD | May 1959 | Australian | Director | 2006-03-29 UNTIL 2006-10-27 | RESIGNED |
MR BALASINGHAM RAVI KUMAR | Mar 1975 | British | Director | 2008-05-27 UNTIL 2009-07-27 | RESIGNED |
KENNETH DICKSON REID | Feb 1965 | British | Director | 2000-06-28 UNTIL 2002-12-01 | RESIGNED |
MARCO CHRISTIAN SCHWEER | Jun 1975 | German | Director | 2005-04-26 UNTIL 2006-10-27 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2008-05-27 UNTIL 2009-08-26 | RESIGNED |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2008-01-02 UNTIL 2008-01-02 | RESIGNED |
MR TIM FRANK SHARPE | Sep 1957 | British | Director | 2004-07-15 UNTIL 2008-12-31 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2006-10-27 UNTIL 2006-12-18 | RESIGNED |
NICHOLAS COBBETT DAWSON | Mar 1955 | British | Director | 2002-12-01 UNTIL 2006-03-29 | RESIGNED |
TG REGISTRARS LIMITED | Nov 1965 | Secretary | 2000-06-28 UNTIL 2000-08-31 | RESIGNED | |
KENNETH DICKSON REID | Feb 1965 | British | Secretary | 2000-08-31 UNTIL 2002-12-01 | RESIGNED |
MR AFTAB RAFIQ | Nov 1972 | British | Secretary | 2006-03-29 UNTIL 2006-10-27 | RESIGNED |
NICHOLAS COBBETT DAWSON | Mar 1955 | British | Secretary | 2002-12-01 UNTIL 2006-03-29 | RESIGNED |
CHARLES O NEIL | Mar 1943 | Australian | Director | 2002-12-01 UNTIL 2004-07-15 | RESIGNED |
MR KENNETH ANDREW MCLELLAN | Nov 1961 | British | Director | 2009-11-26 UNTIL 2012-09-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-06-28 UNTIL 2000-06-28 | RESIGNED | ||
JULIA SARAH MCCABE | Oct 1970 | British | Director | 2012-09-03 UNTIL 2019-06-10 | RESIGNED |
MR NICHOLAS HOWARD STOVOLD | Nov 1979 | British | Director | 2014-06-27 UNTIL 2017-08-29 | RESIGNED |
MR BRUCE WARREN DALGLEISH | Apr 1967 | British | Director | 2007-02-21 UNTIL 2008-05-13 | RESIGNED |
MRS KIM MICHELE CLEAR | Mar 1975 | British | Director | 2009-08-26 UNTIL 2009-11-26 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2008-05-13 UNTIL 2014-02-04 | RESIGNED |
GERHARD BECHER | Jan 1944 | German | Director | 2000-06-28 UNTIL 2002-12-01 | RESIGNED |
MR. BARRY SIMON WILLIAMS | Sep 1970 | British | Director | 2006-10-27 UNTIL 2007-08-14 | RESIGNED |
DIRK SOHNGEN | Jul 1963 | German | Director | 2002-12-01 UNTIL 2005-04-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-06-28 UNTIL 2000-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Healthcare Providers Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |