COACHWISE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02340767. The registration start date is January 30, 1989. The current status is Active.
Company Number | 02340767 |
Company Name | COACHWISE LIMITED |
Registered Address |
Chelsea Close Off Amberley Road Armley Leeds LS12 4HP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-01-30 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-10-24 |
Returns Last Update | 2015-09-26 |
Confirmation Statement Due Date | 2021-10-10 |
Confirmation Statement Last Update | 2020-09-26 |
Information Source | source link |
SIC Code | Industry |
---|---|
58190 | Other publishing activities |
63110 | Data processing, hosting and related activities |
85510 | Sports and recreation education |
Address |
CHELSEA CLOSE OFF AMBERLEY ROAD |
Post Town | ARMLEY |
County | LEEDS |
Post Code | LS12 4HP |
Entity Name | Office Address |
---|---|
PROFESSIONAL ACTIVE REGISTERS LLP | Chelsea Close, Off Amberley Road, Armley, LS12 4HP, United Kingdom |
Entity Name | Office Address |
---|---|
STORM PROOF ROOFING SERVICES LIMITED | Unit 0606 Chelsea Close, Leeds, LS12 4HP, United Kingdom |
MOBILE STORAGE LTD | Twenty4storage, Chelsea Close, Leeds, West Yorkshire, LS12 4HP, England |
WY FABS LTD | Amberley Works Chelsea Close, Armley, Leeds, West Yorkshire, LS12 4HP, United Kingdom |
NEWCO FIRE & SECURITY LIMITED | Chelsea Close C/o Twenty4 Secure Storage, Chelsea Close, Leeds, LS12 4HP, England |
FLEET CARE (LEEDS) LIMITED | Unit 6 Chelsea Close, Amberley Road, Leeds, LS12 4HP |
FCTONLINE LIMITED | Unit 5 Chelsea Close, Off Amberley Road, Leeds, West Yorkshire, LS12 4HP |
NATIONAL COACHING FOUNDATION(THE) | Chelsea Close Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP |
PHYSICAL ACTIVITY LIMITED | Chelsea Close Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, United Kingdom |
WIRED NETWORKS LIMITED | Amberley Road, Chelsea Close, Leeds, LS12 4HP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LEONARD, Kathryn Elizabeth | Secretary (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | / 12 April 1995 |
/ |
|
BARLEY, Nicholas David | Director (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | August 1957 / 23 March 2016 |
British / United Kingdom |
Consultant |
GANNON, Mark David | Director (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | July 1967 / 28 September 2016 |
British / England |
Ceo |
GENT, David Robin | Director (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | August 1961 / 21 January 2011 |
British / United Kingdom |
Consultant |
PRINCE, Peter | Director (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | July 1963 / 27 March 2009 |
British / England |
Marketing Director |
ROWLEY, Peter William | Director (Active) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | July 1955 / 8 March 2012 |
British / England |
Independent Consultant |
CAMPBELL, Susan Catherine | Secretary (Resigned) | Swallow Cottage Adel Mill, Eccup Lane Adel, Leeds, West Yorkshire, LS16 8AH | / |
/ |
|
ANDERSON, David | Director (Resigned) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | April 1956 / 23 October 1995 |
British / England |
Marketing Consultant |
BEALE, Colin James | Director (Resigned) | 35 Fieldgate Lane, Kenilworth, Coventry, CV8 1BT | May 1945 / 10 December 1997 |
British / England |
Chartered Accountant |
BOYLE, Paul | Director (Resigned) | Greenacre, 52 Scatterdells Lane, Chipperfield, Hertfordshire, WD4 9EX | July 1959 / |
British / England |
Financial Planning Controller |
BROCK, Alan Peter, Company Secretary | Director (Resigned) | 68 Alms Hill Road, Parkhead, Sheffield, South Yorkshire, S11 9RS | April 1958 / |
British / |
Finance Director |
BROOKING, Trevor, Sir | Director (Resigned) | Cramond, Mill Hill Shenfield, Brentwood, Essex, CM15 8EU | October 1948 / |
British / United Kingdom |
Company Director |
BYRNE, Anthony Thomas John, Dr | Director (Resigned) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | December 1956 / |
British / United Kingdom |
Chief Executive |
CAMPBELL, Susan Catherine | Director (Resigned) | Swallow Cottage Adel Mill, Eccup Lane Adel, Leeds, West Yorkshire, LS16 8AH | October 1948 / |
English / |
Chief Executive |
CASEY, Derek | Director (Resigned) | Birchwood Court Norton Way North, Letchworth, Hertfordshire, SG6 1BH | February 1950 / |
British / |
Director - National Services Of The Sports Council |
COOKE, Geoffrey Douglas | Director (Resigned) | 56 Hawksworth Lane, Guiseley, Leeds, West Yorkshire, LS20 8HE | June 1941 / 12 April 1995 |
British / United Kingdom |
Cheif Exec |
DUFFY, Patrick, Dr | Director (Resigned) | Lackenavea, Birdhill, Co Tipperary, Ireland, IRISH | July 1959 / 5 September 2005 |
Irish / |
Chief Executive Officer |
LEWIS, Timothy John Grist | Director (Resigned) | No 3, Avenue Des Corbieres, Fraisse-Des-Corbieres, 11360 Aude, France | August 1948 / 1 September 1999 |
British / |
Director |
LEWIS, Timothy John Grist | Director (Resigned) | Les Gassots, Rue St Jean, Fraisse Des Corbieres, Aude 11360, France | August 1948 / |
British / |
Director |
PARKIN, Stephen John | Director (Resigned) | 20 Wildcroft Drive, Wokingham, Berkshire, RG40 3HY | May 1961 / 9 August 2004 |
British / United Kingdom |
Chief Executive |
STEVENS, John Ellis Ruane | Director (Resigned) | 11 Birch Lea, Walkington, North Humberside, HU17 8TH | July 1952 / 1 October 1997 |
British / |
Chief Executive |
TAYLOR, Derek Roger | Director (Resigned) | Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP | August 1940 / 10 July 1996 |
British / United Kingdom |
Retired Director Of Building S |
TAYLOR, Mark | Director (Resigned) | Ramshill House, Maidstone Road,, Horsmonden, Tonbridge, Kent, TN12 8DD | March 1963 / 6 July 2005 |
British / United Kingdom |
Compliance Officer |
THORPE, Roderick David | Director (Resigned) | 5 Turvey Lane, Long Whatton, Loughborough, Leicestershire, LE12 5DN | March 1943 / 1 March 2006 |
British / United Kingdom |
Retired |
WORTHINGTON, Andrew James | Director (Resigned) | Bryn Mor, Cefn Bychan Road, Pantymwyn, Mold, Flintshire, CH7 5EN | February 1949 / 11 June 2007 |
British / United Kingdom |
Retired Director |
Post Town | ARMLEY |
Post Code | LS12 4HP |
SIC Code | 58190 - Other publishing activities |
Please provide details on COACHWISE 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.