JOANNE CLAIRE MCGEACHIE - LEEDS

JOANNE CLAIRE MCGEACHIE - LEEDS

.

Overview

JOANNE CLAIRE MCGEACHIE is a Director from Leeds West Yorkshire. JOANNE CLAIRE MCGEACHIE is British and resident in United Kingdom. This company officer is, or was, associated with at least 54 company roles.
Their most recent appointment, in our records, was to PLANETBEECARDS LIMITED on 2022-09-22.

Address

3, Park Square East
Leeds
West Yorkshire
LS1 2NE
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
PLANETBEECARDS LIMITED Dissolved - no longer trading Director 2022-09-22 CURRENT
URBEC LTD Active Director 2021-06-09 until 2022-06-23 RESIGNED £55,452 cash, £80,366 equity
PP & G SOLUTIONS LIMITED Dissolved - no longer trading Director 2013-05-24 until 2013-06-21 RESIGNED
DOCUMENT SHREDDER RENTALS LIMITED Active Director 2011-10-07 until 2012-07-05 RESIGNED £3,135 cash, £284 equity
KLAN OWL LIMITED Dissolved - no longer trading Secretary 2009-02-03 until 2009-09-29 RESIGNED £1 cash, £1 equity
WALKER WALKER LIMITED Dissolved - no longer trading Secretary 2008-12-31 until 2009-01-01 RESIGNED
UKFM LIMITED Dissolved - no longer trading or on registry Secretary 2008-12-31 until 2008-12-31 RESIGNED
NGVS LLP Dissolved - no longer trading Llp Designated Member 2008-10-16 until 2008-10-20 RESIGNED
NIMG LIMITED Active Secretary 2008-10-16 until 2008-10-16 RESIGNED £127,531 cash, £16,822 equity
SIMPLE EVOLUTION LIMITED Dissolved - no longer trading Secretary 2008-09-10 until 2010-05-19 RESIGNED £18,228 cash, £833 equity
GAMMA CREATIVE LIMITED Dissolved - no longer trading Director 2008-08-07 until 2008-08-07 RESIGNED £9,768 cash, £6,452 equity
PRINT HOUSE (UK) LIMITED Dissolved - no longer trading Secretary 2008-05-12 until 2008-05-12 RESIGNED
EYECARE FOR LIFE LIMITED Active Secretary 2008-02-19 until 2008-02-19 RESIGNED £113,882 cash, £134,247 equity
MOTORTRADEX LIMITED Active Secretary 2008-02-19 until 2008-02-19 RESIGNED £4 cash, £4 equity
MAZZAKERRY LIMITED Active Secretary 2007-12-17 until 2007-12-17 RESIGNED £99,758 cash, £71 equity
MTR PROPERTIES LIMITED Dissolved - no longer trading Secretary 2007-10-15 until 2007-10-15 RESIGNED £5,112 cash, £-3,163 equity
G WARRINGTON & SONS LIMITED Dissolved - no longer trading Secretary 2007-04-25 until 2007-04-25 RESIGNED £-48 equity
VS CONSULTANCIES LIMITED Dissolved - no longer trading Secretary 2007-03-29 until 2007-03-29 RESIGNED £141 cash, £-339 equity
ATHA BARTON LIMITED Dissolved - no longer trading Secretary 2007-03-29 until 2007-04-01 RESIGNED
G.M. COLEMAN ELECTRICAL LIMITED Dissolved - no longer trading Secretary 2007-03-29 until 2007-03-29 RESIGNED
CRAYDALE DEVELOPMENTS LIMITED Dissolved - no longer trading Secretary 2007-01-01 until 2007-08-21 RESIGNED
NGF ASSOCIATES LIMITED Active Secretary 2006-12-21 until 2006-12-21 RESIGNED £4 cash, £7 equity
ANITA MORRIS ASSOCIATES LIMITED Active Secretary 2006-12-08 until 2006-12-08 RESIGNED £106,925 equity
J TAPSTER LIMITED Liquidation Secretary 2006-11-24 until 2006-11-24 RESIGNED £780 cash, £9,417 equity
BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED Active Secretary 2006-11-22 until 2008-07-30 RESIGNED £28,439 cash, £124,601 equity
HIGHBANK COMMERCIAL & RESIDENTIAL DEVELOPMENTS LIMITED Dissolved - no longer trading Secretary 2006-09-20 until 2006-09-20 RESIGNED £14 cash, £390,648 equity
PHARM-ASSIST (CONSULTANCY) LIMITED Dissolved - no longer trading Secretary 2006-09-20 until 2006-09-20 RESIGNED £221 equity
DRURY'S TECHNICAL SERVICES LIMITED Active Secretary 2006-08-23 until 2006-08-23 RESIGNED £27,089 cash, £2,320 equity
DON'T BE A TOURIST LIMITED Active Secretary 2006-08-22 until 2006-08-22 RESIGNED £15,513 cash, £-21,114 equity
RAMSGILL AVIATION LIMITED Dissolved - no longer trading or on registry Secretary 2006-07-20 until 2007-08-11 RESIGNED

Companies Controlled

Company Active from Level of control
PLANETBEECARDS LIMITED 2022-09-22 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
URBEC LTD 2021-06-09 - 2022-06-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
WIMPOLE STREET NOMINEES LIMITED London 72
MR ANDREW STEWART CHARLES Director Leeds, England 91
PAUL DRURY Service Enginer Leeds 1
HELEN DRURY Leeds 2
MR PAUL RICHARD APPLESON Optometrist Leeds 3
MR GARY COLEMAN Electrician Leeds 1
MR JOHN GOODALL Director Leeds, United Kingdom 2
MARK WILKIE Director Leeds 1
SAMANTHA EMMA TAPSTER Advertising Account Manager Harrogate 2
MR PAUL JOSEPH SENIOR Director Leeds, United Kingdom 2
MR NICHOLAS MARK GRIFFIN Director Doncaster, United Kingdom 3
MR DAVID JONATHAN WALKER Director Leeds, United Kingdom 15
MR IAN WALKER Company Director Leeds, England 12
HELEN LOUISE SENIOR Sales Director Leeds 1
FRANK WALKER Director Keighley 3
MS VIVIENNE SUGAR Consultant Merthyr Tydfil 3
JAMES PATRICK TAPSTER Physiotherapist Leeds 2
MRS. SUSAN FIELDSEND Company Secretary Harrogate 1
MR. NEIL GORDON FIELDSEND Accountant Harrogate, England 3

Nearby People

Name Occupation Address No of Appointments
MR. JOHN STEPHEN RAY Consultant Leeds 28
JOSEPH MCNALLY Director Leeds, England 5
MR ALAN LESLIE FOX Company Director Leeds, United Kingdom 2
MISS MARIA BERNADETTE FERNANDES Company Director Leeds, England 5
MR NICHOLAS ASHLEY WEST None Leeds, England 41
MR DAVID ANTHONY FLANNERY Director Leeds, United Kingdom 15
MR ANDREW STEWART CHARLES Director Leeds, England 91
CLAIRE ALICE FOUNTAIN-BARBER Leeds, United Kingdom 1
MR GARY DOUGLAS Director Leeds, United Kingdom 22
MR STUART BERNARD LITTLEWOOD Director Leeds, United Kingdom 2