OTLEY BID LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08651034. The registration start date is August 14, 2013. The current status is Active.
Company Number | 08651034 |
Company Name | OTLEY BID LIMITED |
Registered Address |
Christopher Little & Co. 75 Bondgate Otley West Yorkshire LS21 3AB England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2013-08-14 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-09-11 |
Returns Last Update | 2015-08-14 |
Confirmation Statement Due Date | 2021-08-28 |
Confirmation Statement Last Update | 2020-08-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
CHRISTOPHER LITTLE & CO. 75 BONDGATE |
Post Town | OTLEY |
County | WEST YORKSHIRE |
Post Code | LS21 3AB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
PRO CIRCLE PROPERTIES LIMITED | 12 Bondgate, Otley, West Yorkshire, LS21 3AB, England |
OTLEY FESTIVAL CIC | 14 Bondgate, Otley, West Yorkshire, LS21 3AB, United Kingdom |
NO NEED TO PAINT LIMITED | 65 65 Bondgate, Otley, Leeds, LS21 3AB, England |
THE BIG HOO-HA CO COMMUNITY INTEREST COMPANY | The Woolpack Music and Arts Studios, 14 Bondgate, Otley, West Yorkshire, LS21 3AB |
DAVID THACKWRAY & SONS LTD | Bond Gate Garage, Bond Gate, Otley, LS21 3AB |
THE BRIDAL GOWN LIMITED | 12 Bondgate, Otley, LS21 3AB, England |
THE BRIDAL GOWN LIMITED | 12 Bondgate, Otley, West Yorkshire, LS21 3AB |
Entity Name | Office Address |
---|---|
BENTLEY AEROSPACE LTD | 2 The Beeches, Pool In Wharfedale, Otley, LS21 1TL, England |
GUYCROFT PROPERTY MANAGEMENT LTD | 46a Guycroft, Otley, LS21 3DS, England |
TOLF MUSIC LTD | 3 Roebuck Lane, Newall With Clifton, Otley, LS21 2EZ, England |
BLUE BARN HOLDINGS LIMITED | The Blue Barn Pool Road, Pool In Wharfedale, Otley, West Yorkshire, LS21 1EG, United Kingdom |
WHARFEDALE SURFACING LTD | 25 Prince Henry Road, Otley, West Yorkshire, LS21 2BE, United Kingdom |
HYBRID SALES LTD | 99 The Whartons, Otley, West Yorkshire, LS21 2BS, United Kingdom |
GILLSON VENTURES LTD | 71 West Busk Lane, Otley, LS21 3LY, England |
BARBER & BENNETT LIMITED | E2 Otley Mills, Ilkley Road, Otley, West Yorkshire, LS21 3EE, United Kingdom |
BIRD RESILIENCE LIMITED | 4 Chevin Fold, Otley, LS21 1RB, England |
ELISE CONSULTANCY LIMITED | 13 Willow Court, Pool In Wharfedale, Otley, LS21 1RX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GILRAY, Stewart John | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | February 1970 / 21 January 2014 |
British / England |
Company Director |
HATLEY, Thomas Louis | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG | March 1985 / 5 November 2014 |
British / England |
Financial Adviser |
HEALD, Peter John | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | May 1949 / 21 January 2014 |
British / England |
Company Director |
HINCHLIFFE, Sally Anne | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | October 1963 / 21 January 2014 |
British / England |
Company Director |
LEE, Stephanie Elizabeth | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | November 1948 / 21 January 2014 |
British / England |
Company Director |
MCQUAID, Rory Cliffe | Director (Active) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | December 1972 / 21 January 2014 |
British / England |
Company Director |
BOLTON, Andrew | Director (Resigned) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | November 1970 / 21 January 2014 |
British / England |
Company Director |
HEIMAN, Osker | Director (Resigned) | 47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | May 1977 / 14 August 2013 |
British / England |
Company Formation 1st Director |
JAMES, Vanessa | Director (Resigned) | Lencett House, 45 Boroughgate, Otley, West Yorkshire, United Kingdom, LS21 1AG | November 1976 / 21 January 2014 |
British / England |
Company Director |
Post Town | OTLEY |
Post Code | LS21 3AB |
SIC Code | 94110 - Activities of business and employers membership organizations |
Please provide details on OTLEY BID 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.