P.HUTTON LIMITED

Address:
4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

P.HUTTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00532425. The registration start date is April 23, 1954. The current status is Liquidation.

Company Overview

Company Number 00532425
Company Name P.HUTTON LIMITED
Registered Address 4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1954-04-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2009-03-31
Accounts Last Update 2007-05-31
Returns Due Date 2008-02-28
Returns Last Update 2007-01-31
Confirmation Statement Due Date 2017-02-14
Mortgage Charges 6
Mortgage Outstanding 4
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5132 Wholesale of meat and meat products

Office Location

Address 4TH FLOOR TORONTO SQUARE
TORONTO STREET
Post Town LEEDS
Post Code LS1 2HJ

Companies with the same location

Entity Name Office Address
5 SYSTEMS CONSULTANCY LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
OLEXYFRESH PROMOTIONS LTD 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
ADEPT FULFILMENT LTD 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
REMSUE LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
MAGIC TIER UK LLP 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
THE OLD EXCHANGE LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
PRYJEN CONSTRUCTION LTD 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
HARJEN LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
BORN HOLDINGS LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
AJUK REALISATIONS LIMITED 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MUDD, Steven Director (Active) Rougham Farm, Great North Road, Arkendale, Harrogate, North Yorkshire, HG5 0RA September 1961 /
6 April 1996
British /
United Kingdom
Butcher
LOWSON, Scott Secretary (Resigned) The Flat, Bethel Lodge, Chorleywood, Hertfordshire, KD3 5BB /
23 July 2007
/
MUDD, Albert Trevor Secretary (Resigned) 7 Castlegate, Knaresborough, North Yorkshire, HG5 8AR /
/
MUDD, Elizabeth Secretary (Resigned) 7 Castlegate, Knaresborough, North Yorkshire, HG5 8AR /
28 May 1994
/
MUDD, Jessica Bridget Secretary (Resigned) Rougham Farm, Arkendale, Knaresborough, HG5 0RA /
1 June 2006
/
MUDD, Albert Trevor Director (Resigned) 7 Castlegate, Knaresborough, North Yorkshire, HG5 8AR August 1942 /
British /
Butcher
MUDD, Albert Director (Resigned) 27 Manor Road, Knaresborough, North Yorkshire, HG5 0BN December 1913 /
British /
Butcher
MUDD, Elizabeth Director (Resigned) 7 Castlegate, Knaresborough, North Yorkshire, HG5 8AR July 1942 /
6 April 1996
British /
Butcher

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2HJ
SIC Code 5132 - Wholesale of meat and meat products

Improve Information

Please provide details on P.HUTTON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches