Sneaton Castle
Whitby
North Yorkshire
YO21 3QN
Director Name | Mr Martin William Summers |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mowbray Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Director Name | Elizabeth Ann Willey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(same day as company formation) |
Role | Education Officer |
Correspondence Address | 11 Hawthorn Avenue Haxby York North Yorkshire YO3 3RL |
Director Name | Sr Barbara Maude Budden |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Sister In Holy Orders |
Correspondence Address | 7 Minster Yard York North Yorkshire YO1 2JD |
Director Name | Prof Elspeth Frances Garman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Research Lecturer |
Country of Residence | England |
Correspondence Address | 21 Bainton Road Oxford Oxfordshire OX2 7AF |
Director Name | Delia Anne Madgwick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Teacher |
Correspondence Address | 9 Apple Garth Easingwold York North Yorkshire YO6 3LZ |
Director Name | Jennifer Anne Mellors |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Retired |
Correspondence Address | The Old Brewmasters House Burgage Green Southwell Nottinghamshire NG25 0DN |
Director Name | Carol Frances Spratt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Housewife |
Correspondence Address | Stonecourt 12ancaster Road Leeds West Yorkshire LS16 5HH |
Director Name | Robert Ludley Wade |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 19 Courtland Road Nunthorpe Middlesbrough Cleveland TS7 0JX |
Director Name | Sr Janet Iona Wishart |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Prioress |
Correspondence Address | St Hildas Priory Sneaton Castle Whitby North Yorkshire YO21 3QN |
Secretary Name | Peter Leslie Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ridge 1 The Lane Mickleby Saltburn By The Sea Cleveland TS13 5LU |
Registered Address | Poppleton & Appleby 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 July 2003 | Dissolved (1 page) |
---|---|
14 March 2002 | Order of court to wind up (4 pages) |
22 February 2002 | Administrator's abstract of receipts and payments (8 pages) |
22 February 2002 | Notice of discharge of Administration Order (4 pages) |
22 February 2002 | Order of court to wind up (3 pages) |
14 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2001 (3 pages) |
3 October 2001 | Administrator's abstract of receipts and payments (8 pages) |
13 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
29 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2000 (2 pages) |
11 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
21 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 July 1997 | Statement of administrator's proposal (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: st hilda's school sneaton castle whitby north yorkshire YO21 3QN (1 page) |
27 March 1997 | Notice of Administration Order (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
4 July 1996 | Annual return made up to 01/06/96 (4 pages) |
27 June 1996 | Secretary resigned (1 page) |
31 January 1996 | Accounting reference date notified as 31/08 (1 page) |
14 November 1995 | Particulars of mortgage/charge (12 pages) |
11 November 1995 | Particulars of mortgage/charge (12 pages) |
11 November 1995 | Particulars of mortgage/charge (12 pages) |
5 June 1995 | Incorporation (50 pages) |