About

Registered Number: 05483900
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 34-38 Beverley Road, Hull, HU3 1YE

 

Established in 2005, Hull City Centre (Bid) Ltd have registered office in the United Kingdom, it has a status of "Active". The companies directors are Dennison, Samantha Elise, Buffey, Julie, Hale, Daren Russell, Councillor, Harris, James Andrew, Kamper, Maria Denise, Magee, John Robert, Shillito, Kathryn Elizabeth, Taylor, Garry, Lowton, Samantha Elise, Sweeting, Jean, Warran, Stephen John, Allbones, Stephen, Barber, Peter George, Cooke, David Michael, Dibb, Nigel Graham, Green, David, Gregory, Paul Graham, Hatfield, David, Jones, Mark Peter, Kitching, Cheryl Dawn, Laycock, David Graham, Mancey, Martin Charles, Marsay, Steven William, Neal, Kalvin Glen, Perquin, Luc Frederic Emile, Pywell, Jonathan Peter, Sloan, Andrew, Councillor, Wilkes, Tony John, Hull & Humber Chamber Of Commerce Industry & Shipping. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFFEY, Julie 20 May 2014 - 1
HALE, Daren Russell, Councillor 06 July 2018 - 1
HARRIS, James Andrew 29 September 2009 - 1
KAMPER, Maria Denise 31 May 2018 - 1
MAGEE, John Robert 31 May 2018 - 1
SHILLITO, Kathryn Elizabeth 25 September 2018 - 1
TAYLOR, Garry 27 June 2018 - 1
ALLBONES, Stephen 12 July 2007 19 June 2012 1
BARBER, Peter George 01 March 2010 21 June 2011 1
COOKE, David Michael 29 September 2015 05 September 2017 1
DIBB, Nigel Graham 26 September 2017 15 April 2019 1
GREEN, David 29 June 2007 09 October 2008 1
GREGORY, Paul Graham 20 July 2010 20 November 2012 1
HATFIELD, David 01 July 2013 26 March 2018 1
JONES, Mark Peter 15 December 2006 29 September 2009 1
KITCHING, Cheryl Dawn 28 September 2010 10 July 2012 1
LAYCOCK, David Graham 30 September 2008 21 July 2009 1
MANCEY, Martin Charles 30 May 2017 29 May 2018 1
MARSAY, Steven William 15 December 2006 09 July 2007 1
NEAL, Kalvin Glen 06 March 2008 21 July 2009 1
PERQUIN, Luc Frederic Emile 01 June 2012 25 March 2014 1
PYWELL, Jonathan Peter 17 January 2011 27 March 2018 1
SLOAN, Andrew, Councillor 15 December 2006 06 March 2008 1
WILKES, Tony John 01 June 2012 24 February 2014 1
HULL & HUMBER CHAMBER OF COMMERCE INDUSTRY & SHIPPING 17 June 2005 09 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DENNISON, Samantha Elise 24 November 2014 - 1
LOWTON, Samantha Elise 15 May 2012 27 May 2014 1
SWEETING, Jean 01 December 2010 15 May 2012 1
WARRAN, Stephen John 05 August 2014 24 November 2014 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 April 2019
TM01 - Termination of appointment of director 15 April 2019
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 04 July 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 15 February 2017
TM01 - Termination of appointment of director 30 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 17 June 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 15 March 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP03 - Appointment of secretary 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 08 March 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 20 January 2011
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 26 March 2010
AA - Annual Accounts 16 March 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 05 January 2007
MEM/ARTS - N/A 05 January 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 03 January 2007
363s - Annual Return 04 August 2006
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.