COACHWISE LIMITED

Address:
Chelsea Close, Off Amberley Road, Armley, Leeds, LS12 4HP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
58190 Other publishing activities
63110 Data processing, hosting and related activities
85510 Sports and recreation education

Office Location

Address CHELSEA CLOSE
OFF AMBERLEY ROAD
Post Town ARMLEY
County LEEDS
Post Code LS12 4HP

Companies with the same location

Entity Name Office Address
PROFESSIONAL ACTIVE REGISTERS LLP Chelsea Close, Off Amberley Road, Armley, LS12 4HP, United Kingdom

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ARMLEY
Post Code LS12 4HP
SIC Code 58190 - Other publishing activities

Improve Information

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.

Register Information

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

Trending Searches