BOB MARTIN (UK) LIMITED

Address:
Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

BOB MARTIN (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04380953. The registration start date is February 25, 2002. The current status is In Administration.

Company Overview

Company Number 04380953
Company Name BOB MARTIN (UK) LIMITED
Registered Address Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company Category Private Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 2002-02-25
Account Category GROUP
Account Ref Day 28
Account Ref Month 6
Accounts Due Date 2019-09-26
Accounts Last Update 2017-07-07
Returns Due Date 2016-11-06
Returns Last Update 2015-10-09
Confirmation Statement Due Date 2020-11-20
Confirmation Statement Last Update 2019-10-09
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
21200 Manufacture of pharmaceutical preparations
23990 Manufacture of other non-metallic mineral products n.e.c.
32990 Other manufacturing n.e.c.

Office Location

Address CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 4DL

Companies with the same location

Entity Name Office Address
BREIGHTMET INVESTMENTS 1 LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, England
BREIGHTMET INVESTMENTS 2 LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL, England
COVERBOX INSURE LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
PHONES4U FINANCE PLC Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
DRAYTON MANOR PARK HOTELS LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
P&H SWEETDIRECT LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
MOBILESERV LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
PUPL REALISATION LTD Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL
SOUTHDOWN FARM LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
PHONES 4 U GROUP LIMITED Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RYSAFFE SECRETARIES Secretary (Active) 71 Queen Victoria Street, London, England, EC4V 4BE /
24 February 2014
/
FORD, Andrew Michael Director (Active) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS August 1964 /
8 September 2014
British /
England
Director
MADAN, Savi Raj Director (Active) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS March 1965 /
14 March 2002
British /
United Kingdom
Managing Director
MARTIN, Bruce, Sir Director (Active) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS November 1938 /
14 March 2002
British /
United Kingdom
Queens Counsel
STEELE, William James Director (Active) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS November 1971 /
11 October 2004
British /
United Kingdom
Director
BUCHANAN, Robin Wilson, Sir Secretary (Resigned) Belmont Cottage, Belmont Road, Bath, BA2 5JR /
29 April 2002
/
SKEDD, Alison Jane Secretary (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS /
17 May 2006
British /
Accountant
T&H SECRETARIAL SERVICES LIMITED Secretary (Resigned) Sceptre Court, 40 Tower Hill, London, EC3N 4DX /
25 February 2002
/
BERKIN, Adele Louise Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS December 1976 /
21 October 2014
British /
England
Director
BUCHANAN, Robin Wilson, Sir Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS September 1930 /
29 April 2002
British /
England
Chartered Accountant
DEBENHAM, Trevor Antony Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS February 1980 /
11 November 2015
British /
England
Accountant
DOBINSON, Ian Timothy Director (Resigned) 68a Winsham Grove, London, SW11 6NE March 1977 /
25 February 2002
British /
Solicitor
FORD, Andrew Michael Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS August 1964 /
30 April 2003
British /
England
Director
GUBBINS, Jennifer Mcpherson Director (Resigned) 19 Kings Road, Wimbledon, London, SW19 8PL January 1958 /
25 February 2002
British /
England
Solicitor
POWELL, John Edward Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS July 1956 /
1 April 2005
British /
United Kingdom
Director
POWELL, John Edward Director (Resigned) Heathercrest, The Batch, Churchill, Somerset, BS25 5PP July 1956 /
14 March 2002
British /
United Kingdom
Commercial Director
SKEDD, Alison Jane Director (Resigned) Wemberham Lane, Yatton, Bristol, Avon, BS49 4BS March 1963 /
23 February 2007
British /
England
Finance Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 4DL
SIC Code 21200 - Manufacture of pharmaceutical preparations

Improve Information

Please provide details on BOB MARTIN (UK) 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