M1-A1 YORKSHIRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
M1-A1 YORKSHIRE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
M1-A1 YORKSHIRE LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712996. The accounts status is FULL and accounts are next due on 30/09/2024.
M1-A1 YORKSHIRE LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712996. The accounts status is FULL and accounts are next due on 30/09/2024.
M1-A1 YORKSHIRE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MACQUARIE YORKSHIRE LIMITED (until 25/06/2007)
MACQUARIE YORKSHIRE LIMITED (until 25/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2006-12-29 | CURRENT | ||
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2017-01-24 | CURRENT |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2016-01-25 | CURRENT |
COLIN DAVID CHANTER | Mar 1959 | British | Director | 2003-03-26 UNTIL 2004-02-26 | RESIGNED |
ALEXANDER WILLIAM CAMPBELL | British | Secretary | 2004-02-26 UNTIL 2006-07-28 | RESIGNED | |
ANNABELLE PENNEY HELPS | Jan 1974 | Secretary | 2003-03-26 UNTIL 2006-12-29 | RESIGNED | |
ANDREW MICHAEL DAVID KIRKMAN | Jul 1972 | British | Secretary | 2006-12-29 UNTIL 2006-12-29 | RESIGNED |
DAVID STEPHEN HARRISON | Nov 1970 | British | Director | 2004-02-26 UNTIL 2006-12-29 | RESIGNED |
MR OLIVER JAMES WAKE JENNINGS | May 1963 | British | Director | 2009-03-19 UNTIL 2009-06-25 | RESIGNED |
JOHN MCDONAGH | May 1969 | British | Director | 2006-12-29 UNTIL 2009-03-19 | RESIGNED |
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2009-03-19 UNTIL 2015-02-13 | RESIGNED |
SEAN GERARD MACDONALD | Feb 1959 | British | Director | 2003-03-26 UNTIL 2006-12-29 | RESIGNED |
MR DAVID JAMES LOMAS | Jul 1975 | British | Director | 2009-01-25 UNTIL 2010-09-29 | RESIGNED |
ANDREW MICHAEL DAVID KIRKMAN | Jul 1972 | British | Director | 2006-12-29 UNTIL 2006-12-29 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2010-09-29 UNTIL 2012-08-01 | RESIGNED | ||
DR PETER DYER | Nov 1941 | British | Director | 2003-03-26 UNTIL 2004-02-26 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2006-12-29 UNTIL 2009-03-19 | RESIGNED |
COLIN DAVID CHANTER | Mar 1959 | British | Director | 2005-12-05 UNTIL 2006-12-29 | RESIGNED |
DAVID WILLIAM BOWLER | Jan 1945 | British | Director | 2012-08-01 UNTIL 2017-01-24 | RESIGNED |
PETER SZYMON ANTOLIK | Dec 1968 | British | Director | 2004-02-26 UNTIL 2005-12-05 | RESIGNED |
MR STEWART ORRELL | Feb 1965 | British | Director | 2006-12-29 UNTIL 2006-12-29 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2012-09-19 UNTIL 2016-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M1-A1 Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |