CONTRACT APPLIANCES LIMITED

Address:
Pricewaterhousecoopers LLP, Benson House, Leeds, West Yorkshire, LS1 4JP

CONTRACT APPLIANCES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01242271. The registration start date is January 29, 1976. The current status is Liquidation.

Company Overview

Company Number 01242271
Company Name CONTRACT APPLIANCES LIMITED
Registered Address Pricewaterhousecoopers LLP
Benson House
Leeds
West Yorkshire
LS1 4JP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1976-01-29
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2008-10-31
Accounts Last Update 2006-12-31
Returns Due Date 2009-08-10
Returns Last Update 2008-07-13
Confirmation Statement Due Date 2016-07-27
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5143 Wholesale electric household goods

Office Location

Address PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 4JP

Companies with the same location

Entity Name Office Address
BCP REALISATIONS (2008) LIMITED Pricewaterhousecoopers LLP, Benson House 33, Leeds, West Yorkshire, LS1 4JP
NAX CIVIL ENGINEERING LIMITED Pricewaterhousecoopers LLP, Benson House 33 Welington Street, Leeds, LS1 4JP
MOTHERCARE BUSINESS SERVICES LIMITED Pricewaterhousecoopers LLP, Central Square, Leeds, LS1 4DL
TRENT CONCRETE LIMITED Pricewaterhousecoopers LLP, Benson House 33, Leeds, West Yorkshire, LS1 4JP
G P WOOLGATE LIMITED Pricewaterhousecoopers LLP, Benson House 33, Leeds, LS1 4JP
BGP REALISATIONS PLC Pricewaterhousecoopers LLP, Benson House Wellington Street, Leeds, LS1 4JP
MINTON HOLLINS LIMITED Pricewaterhousecoopers LLP, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP
HEBBLE VALLEY WEAVING LIMITED Pricewaterhousecoopers LLP, Benson House, Leeds, LS1 4JP
WATSON NORIE LIMITED Pricewaterhousecoopers LLP, Bensons House, Leeds, West Yorkshire, LS1 4JP
OXLEY-DEMPSTER LIMITED Pricewaterhousecoopers LLP, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITEHORN, Emma Louise Secretary (Active) 6 Poplar Drive, Measham, Swadlincote, Derbyshire, DE12 7LU /
15 May 2006
/
HARDY, John Edward Director (Active) Majreniokova 15, Bratislava, 84105, Slovakia, FOREIGN April 1951 /
British /
Chairman
HARDY, Bridget Cattrin Mary Secretary (Resigned) Syde House, Ashby Road, Packington, Ashby De La Zouch, Leicestershire, LE65 1TD /
21 August 2003
/
HARDY, Irmgard Anna Secretary (Resigned) The Old Vicarage, Belton, Loughborough, Leicestershire, LE12 9XD /
1 March 2000
/
LOVEGROVE, Keith John Secretary (Resigned) 1 Lynmouth Close, Nuneaton, Warwickshire, CV11 6YD /
20 July 2005
/
SHARPE, David Victor Secretary (Resigned) 47 Long Meadow Road, Alfreton, Derbyshire, DE55 7PD /
/
VAUX, Christine Secretary (Resigned) 39 Deeming Drive, Quorn, Loughborough, Leicestershire, LE12 8NF /
10 June 2002
/
COTTON, Roland Philip Director (Resigned) 29 Willesley Gardens, Ashby De La Zouch, Leicestershire, LE65 2QE May 1952 /
10 June 2002
British /
Financial Director
DAVIS, Paul Director (Resigned) 9 Prince Rupert Avenue, Powick, Worcester, Worcestershire, WR2 4PZ September 1963 /
23 August 2002
British /
Managing Director
EVANS, Reginald John Director (Resigned) The Chestnuts, The Hollow, Normanton Le Heath, Coalville, LE67 2TJ January 1953 /
1 April 1994
British /
England
Sales Director
HARDY, John Raymond Director (Resigned) Old Vicarage 1 Vicarage Lane, Belton, Loughborough, Leicestershire, LE12 9XD September 1924 /
British /
Contracts Director
HAYWARD, David Christopher Director (Resigned) 47 Cleveland Avenue, Darlington, County Durham, DL3 7HF July 1952 /
22 September 2008
British /
England
Chemist
LOVEGROVE, Keith John Director (Resigned) 1 Lynmouth Close, Nuneaton, Warwickshire, CV11 6YD July 1953 /
8 May 2006
British /
Financial Director
SHARPE, David Victor Director (Resigned) 47 Long Meadow Road, Alfreton, Derbyshire, DE55 7PD March 1947 /
27 June 1996
British /
Accountant
SMITH, Ivan Edward Director (Resigned) 32 Honeyfield Avenue, Peasehill, Ripley, Derbyshire, DE5 3JL September 1943 /
1 June 1992
British /
United Kingdom
Electrical Engineer
WILKINSON, Shaun Director (Resigned) 62 Wainwright Avenue, Thrapston, Northamptonshire, NN14 4UH May 1963 /
8 May 2006
British /
Sales Director
WING, David Michael Director (Resigned) 2 Hawthorn Close, Hope, Hope Valley, Derbyshire, S33 6RT November 1944 /
8 May 2006
British /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4JP
SIC Code 5143 - Wholesale electric household goods

Improve Information

Please provide details on CONTRACT APPLIANCES 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