JUNIPER (NO.3) LIMITED

Address:
C/o Bdo LLP Central Square, 29 Wellington Street, Leeds, LS1 4DL

JUNIPER (NO.3) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02997374. The registration start date is November 28, 1994. The current status is Liquidation.

Company Overview

Company Number 02997374
Company Name JUNIPER (NO.3) LIMITED
Registered Address C/o Bdo LLP Central Square
29 Wellington Street
Leeds
LS1 4DL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1994-11-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2013-09-30
Accounts Last Update 2011-12-31
Returns Due Date 2013-12-26
Returns Last Update 2012-11-28
Confirmation Statement Due Date 2016-12-12
Mortgage Charges 67
Mortgage Outstanding 1
Mortgage Satisfied 66
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
05102 Open cast coal working

Office Location

Address C/O BDO LLP CENTRAL SQUARE
29 WELLINGTON STREET
Post Town LEEDS
Post Code LS1 4DL

Companies with the same location

Entity Name Office Address
ASHTON MORTON SLACK LLP C/o Bdo LLP Central Square, 29 Wellington Street, Leeds, LS1 4DL
HEWLETT CIVIL ENGINEERING LIMITED C/o Bdo LLP Central Square, 29 Wellington Street, Leeds, LS1 4DL
ATLAS HOLIDAY HOMES LIMITED C/o Bdo LLP Central Square, 29 Wellington Street, Leeds, LS1 4DL
CENTERPAC LIMITED C/o Bdo LLP Central Square, 29 Wellington Street, Leeds, LS1 4DL

Companies with the same post code

Entity Name Office Address
BIG 7 TRAVEL LIMITED Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
ELEMAR SEARCH LIMITED Progeny Law and Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom
DIGCOM UK HOLDINGS LTD Link Group Administration Limited Central Square, 29 Wellington St, Leeds, LS1 4DL, United Kingdom
BRUCE FAMILY INVESTMENTS C/o Progeny Law and Tax, 1a Tower Square, Leeds, West Yorkshire, LS1 4DL
BLUESTAKE 5th Floor, Central Square, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
PROPA SOFTWARE LTD Progeny, 1a Tower Square, Leeds, LS1 4DL, England
BLUE GROUP HOLD CO LIMITED Pricewaterhousecoopers LLP Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
WILLIAMS FAMILY INVESTMENTS Rsm, Fifth Floor Central Square, Leeds, West Yorkshire, LS1 4DL
AVID BIDCO LIMITED Rsm 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, England
AVID MIDCO LIMITED Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PURVIS, Martin Terence Alan Secretary (Active) 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU /
22 April 2013
/
BYWAY, Simon Director (Active) 4 Woodside, Elgin Road, Weybridge, KT13 8SW December 1969 /
1 December 2011
British /
United Kingdom
Company Director
HUTCHINSON, Stephen John Director (Active) 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU November 1967 /
21 December 2012
British /
England
Finance Director
COLE, Richard Andrew Secretary (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG /
29 March 2005
/
GARNESS, Melvin Secretary (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD /
29 December 1994
/
RHODES, Jeremy Secretary (Resigned) Harworth Park, Blyth Road, Haworth Doncaster, South Yorkshire, DN11 8DB /
31 May 2012
/
HARWORTH SECRETARIAT SERVICES LIMITED Secretary (Resigned) Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, United Kingdom, DN11 8DB /
29 October 2012
/
LEGIBUS SECRETARIES LIMITED Secretary (Resigned) 200 Aldersgate Street, London, EC1A 4JJ /
28 November 1994
/
BROCKSOM, David Graham Director (Resigned) 7 York Road, Harrogate, North Yorkshire, HG1 2QA November 1960 /
18 September 2007
British /
United Kingdom
Accountant
BUDGE, Richard John Director (Resigned) Wiseton Hall, Wiseton, Doncaster, South Yorkshire, DN10 5AE April 1947 /
29 December 1994
British /
United Kingdom
Company Director
CAMPBELL, David Director (Resigned) 17 The Lawns, Collingham, Newark, Notts, NG23 7NT February 1944 /
7 January 1995
British /
Company Director
COLE, Richard Andrew Director (Resigned) Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG February 1965 /
21 March 2007
British /
United Kingdom
Company Secretary
CROSTON, Richard Andrew Director (Resigned) Manor Cottage, South Newbald, York, YO43 4SU December 1965 /
1 December 2011
British /
England
Finance Director
FULTON, Andrew John Director (Resigned) 50 Gatesbridge Park, Finningley, Doncaster, DN9 3NY April 1973 /
1 December 2011
British /
United Kingdom
Company Director
GALLOWAY, Alexander Director (Resigned) Rowlands, Finkell St Gringley On The Hill, Doncaster, South Yorkshire, DN10 4SF July 1951 /
23 November 1998
British /
Company Director
GARNER, Philip Edward Director (Resigned) 11 Hall Court, Kelfield, York, North Yorkshire, YO19 6RX March 1955 /
21 March 2007
British /
England
Commercial Contracts Director
GARNESS, Melvin Director (Resigned) 11 The Drive, Retford, Nottinghamshire, DN22 6SD May 1945 /
29 December 1994
British /
United Kingdom
Company Director
GOUGH, John William Director (Resigned) Hawksley Cottage, 28 Town Street, Sutton-Cum-Lound, Retford, Nottinghamshire, DN22 8PT March 1951 /
7 January 1995
British /
United Kingdom
Company Director
HASLAM, Norman Director (Resigned) 52 Tiddington Road, Stratford On Avon, Warwickshire, CV37 7BA May 1949 /
3 September 2001
British /
England
Director
HOULT, Stuart Director (Resigned) 39 Poplar Grove, Forest Tonn, Mansfield, England, England, NG19 0HN July 1969 /
11 January 2010
British /
United Kingdom
Safety Director
JARRETT, George William Director (Resigned) Wenvoe 51 Woodhill Road, Collingham, Newark, Nottinghamshire, NG23 7NR August 1934 /
3 January 1995
British /
Company Director
KERRY, Paul Director (Resigned) 1 Old London Road High Street, West Drayton, Retford, Nottinghamshire, DN22 8ED February 1948 /
7 January 1995
British /
Company Director
LLOYD, Jonathan Simon Director (Resigned) Orchard House, Marton Cum Grafton, York, YO51 9QY May 1956 /
3 July 2006
British /
United Kingdom
Chartered Surveyor
LOUGHEAD, Peter Director (Resigned) 23 Onslow Avenue Mansions, Richmond, Surrey, Uk, TW10 6QD August 1950 /
28 November 1994
British /
Govt Employee
MAWE, Christopher Director (Resigned) 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG January 1962 /
5 March 2004
British /
Finance Director
MCPHIE, Gordon Allister Director (Resigned) Wigley Green Farmhouse, Old Brampton, Derbyshire, S42 7JJ February 1952 /
29 December 1994
British /
Company Director
MICHAELSON, Richard Owen Director (Resigned) Four Winds, Ebford, Exeter, Devon, EX3 0PA October 1966 /
2 August 2010
British /
England
Company Director
O'BRIEN, Patrick Sampson Director (Resigned) The Pantiles Main Street, Hayton, Retford, Nottinghamshire, DN22 9LH November 1942 /
3 January 1995
British /
Company Director
ROWELL, William Director (Resigned) 6 Bracken Lane, Retford, Nottinghamshire, DN22 7EU February 1946 /
3 January 1995
British /
Company Director
SPINDLER, Garold Ralph Director (Resigned) Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP November 1947 /
28 October 2004
American /
Mining Engineer
STEWART, David Wallace Director (Resigned) Garden House, Main Street, Graizelound, Lincolnshire, DN9 2NB June 1953 /
8 February 2010
British /
England
Hr Director
TAYLOR, Simon Gareth Director (Resigned) Tower House, Main Street, Gumley, Market Harborough, LE16 7RU February 1963 /
1 December 2011
British /
United Kingdom
Company Director
TINSLEY, William Joseph Director (Resigned) 23 Maypole Gardens, Cawood, Selby, North Yorkshire, YO8 3TG February 1952 /
30 June 2006
English /
England
Company Director
WALTON, Stephen Mark Director (Resigned) 74a Hoxton Street, London, Uk, N1 6LP May 1964 /
28 November 1994
British /
Govt Employee
WILLIAMS, Gareth John Director (Resigned) High Hall, Chantry Lane, Etton, Beverley, East Riding Of Yorkshire, HU17 7PE August 1966 /
15 February 2010
British /
United Kingdom
Director Of Mining

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4DL
SIC Code 05102 - Open cast coal working

Improve Information

Please provide details on JUNIPER (NO.3) 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