RUN FOR ALL LIMITED

Address:
Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

RUN FOR ALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05701790. The registration start date is February 8, 2006. The current status is Active.

Company Overview

Company Number 05701790
Company Name RUN FOR ALL LIMITED
Registered Address Unit 5, Madison Court George Mann Road
Hunslet
Leeds
West Yorkshire
LS10 1DX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-02-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-03-22
Confirmation Statement Last Update 2020-02-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address UNIT 5, MADISON COURT GEORGE MANN ROAD
HUNSLET
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS10 1DX
Country ENGLAND

Companies with the same location

Entity Name Office Address
MARATHON YORKSHIRE LIMITED Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
WALK FOR ALL LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
VITALITY EVENTS LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England
RAMATHON LTD Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, LS10 1DX, England

Companies with the same post code

Entity Name Office Address
WW GROUP ENTERPRISES LTD. 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
CORALAZE LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
JANE TOMLINSON APPEAL Unit 5 Madison Court, George Mann Road, Leeds, LS10 1DX, England
PRIMARY ICT SUPPORT LTD Unit 8 Madison Court, George Mann Road, Leeds, LS10 1DX, England
PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED Intell House 1 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX
WORLD WIDE AGENCY LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, United Kingdom
CORALAZE MEDIA LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE PICTURES LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE PICTURES EUROPE LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England
WORLD WIDE FILM & VIDEO LIMITED Unit 7 Madison Court, George Mann Road, Leeds, LS10 1DX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARK, Darren Geoffrey Director (Active) 24 Goldsmith Drive, Wakefield, West Yorkshire, WF3 3TF August 1972 /
27 August 2009
British /
Britain
Principal Developer
DUTTON, Phil Director (Active) 23 Quarry Dene, Leeds, West Yorkshire, England, LS16 8PA August 1961 /
1 March 2014
British /
United Kingdom
Company Director
ETCHELLS, Peter Director (Active) 4 Acre Fold, Addingham, West Yorkshire, England, LS29 0TH August 1962 /
27 January 2014
British /
Britain
None
FOSTER, Jill Caroline Director (Active) 33a Central Hill, Upper Norwood, London, SE19 1BW September 1974 /
27 July 2009
British /
Great Britain
Journalist
JOYCE, Philip John Director (Active) Hawthorne House, 2a Darton Lane, Darton, Barnsley, South Yorkshire, England, S75 5AH August 1964 /
27 January 2014
British /
Britain
None
MILLS, Daniel John Director (Active) 24 Duchy Road, Harrogate, North Yorkshire, HG1 2ER May 1977 /
20 February 2013
British /
United Kingdom
None
MUNROE, Pauline Director (Active) Somerby House, Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, Uk, HG3 1HQ October 1968 /
1 March 2014
British /
Uk
None
SHAW, Robert Bernard Director (Active) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB August 1970 /
1 November 2012
British /
Britain
Seo Expert
VENTURA, Karen Ruth Director (Active) 15 Admirals Crest, Scholes, Rotherham, South Yorkshire, S61 2SW August 1970 /
27 August 2009
British /
Great Britain
Snr Mgr
WATSON, Graham John Director (Active) 12 The Parklands, South Cave, Brough, East Yorkshire, HU15 2EL April 1963 /
16 November 2015
British /
Uk
None
WHITESIDE, Stephen John Director (Active) 26 Stirling Court, Briercliffe, Burnley, Lancashire, England, BB10 3QT October 1961 /
1 April 2013
British /
Uk
Accountant
BRADLEY, Sharon Louise Secretary (Resigned) 114 Wakefield Road, Leeds, West Yorkshire, LS26 8DJ /
1 December 2010
British /
TOMLINSON, Michael Secretary (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB /
8 February 2006
/
ASHCROFT, Lisa Director (Resigned) Snow Hill Grange, 140 Bradford Road, Wakefield, West Yorkshire, England, WF1 2AW January 1982 /
16 November 2015
British /
England
Freelance Events Manager
FOX, Sharon Louise Director (Resigned) 114 Wakefield Road, Swillington, Leeds, West Yorkshire, LS26 8DJ April 1971 /
1 August 2009
British /
Britain
None
JOYCE, Philip John Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB August 1964 /
1 August 2014
British /
Britain
Insolvency Expert
STRATTON, Margaret Anne Director (Resigned) 48 Denton Avenue, Leeds, West Yorkshire, United Kingdom, LS8 1LE October 1972 /
1 December 2010
British /
United Kingdom
Journalist
TOMLINSON, Michael Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB April 1961 /
8 February 2006
British /
United Kingdom
Clerk
TOMLINSON, Michael Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB April 1961 /
8 February 2006
British /
United Kingdom
Radiographer
WATSON, Graham John Director (Resigned) 12 The Parklands, South Cave, Brough, North Humberside, HU15 2EL April 1963 /
1 August 2009
British /
Uk
Banker
WHITESIDE, Stephen John Director (Resigned) 14 Arran Way, Rothwell, Leeds, West Yorkshire, LS26 0WB October 1961 /
1 November 2011
British /
Uk
Accountant
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) Marquess Court, 69 Southampton Row, London, WC1B 4ET /
8 February 2006
/

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS10 1DX
SIC Code 93199 - Other sports activities

Improve Information

Please provide details on RUN FOR ALL 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