Scarborough
YO11 1XP
Director Name | Mr Alan Rhodes Eastwood |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Jill Diane Callighan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Jennifer Margaret Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Alexander Martin Dyke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2023(24 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Catherine Allott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(25 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Susan Saxton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(25 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Jean Margaret Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | South Wing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Secretary Name | Bruce Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Jaqueline Brown |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2001) |
Role | Retired |
Correspondence Address | The Garden Cottage Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Director Name | John Craig |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 2002) |
Role | Retired |
Correspondence Address | Castle House Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Secretary Name | Mr John Richard Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2006) |
Role | Financial Director |
Correspondence Address | The Library Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | Martin Jack Bradley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2006) |
Role | Taxi Operator |
Country of Residence | United Kingdom |
Correspondence Address | W12 The Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Malcolm Gordon Dixon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2007) |
Role | Retired |
Correspondence Address | N11 The Quadrangle Hunmanby Hall Hunmanby Yorkshire YO14 0HZ |
Secretary Name | Malcolm Gordon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 January 2007) |
Role | Retired |
Correspondence Address | N11 The Quadrangle Hunmanby Hall Hunmanby Yorkshire YO14 0HZ |
Director Name | Dr Harriet Bradley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Doctor |
Correspondence Address | N21 Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Mr Terry Beckwith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat S1 Hunmanby Hall Hall Park Road Filey North Yorkshire YO14 0HZ |
Director Name | Edward Rex Brown |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2009) |
Role | Retired |
Correspondence Address | The Garden Cottage Hunmanby Hall Hunmanby North Yorkshire YO14 0HZ |
Director Name | June Bateman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2009) |
Role | Retired |
Correspondence Address | Flat W5 The Quadrangle Hunmanby Hall Filey North Yorkshire YO14 0HZ |
Director Name | Emeritus Professor Leonard Francis Barton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 2007) |
Role | Academic Emeritus |
Country of Residence | England |
Correspondence Address | Flat S6 Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Secretary Name | June Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2009) |
Role | Retired |
Correspondence Address | Flat W5 The Quadrangle Hunmanby Hall Filey North Yorkshire YO14 0HZ |
Director Name | Martin Jack Bradley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | W12 The Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | John David Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castle House Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Director Name | David Arthur Jervis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | W8 The Quadrangle Hunmanby Hall Park Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Malcolm Gordon Dixon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat W5 The Quadrangle Hunmanby Hall Hall Park Roa Hunmanby Filey North Yorkshire YO14 0HZ |
Director Name | Mr Alan Chambers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | N11 The Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Mr Mark Charles Handley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Garden Cottage Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Secretary Name | Mr Mark Charles Handley |
---|---|
Status | Resigned |
Appointed | 29 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2015) |
Role | Company Director |
Correspondence Address | 25 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Mr Gordon Coupar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 2015) |
Role | Warranty Administrator |
Country of Residence | United Kingdom |
Correspondence Address | N18 The Quadrangle Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ |
Director Name | Mrs Jill Diane Callighan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Mr Robert Frederick Cunningham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Jill Diane Callighan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(19 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mr Robert Cunningham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Director Name | Mrs Angela Letitia Cox |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | N15 Hunmanby Hall Hall Park Road Hunmanby Filey YO14 0HZ |
Director Name | Mrs Jill Diane Callighan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01723 892882 |
---|---|
Telephone region | Scarborough |
Registered Address | Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 57.45% - |
---|---|
1 at £1 | A.m. Wimbush & J.p.r. Nayler & E.m. Nayler & P. Nayler 2.13% Ordinary |
1 at £1 | B. Bousfield 2.13% Ordinary |
1 at £1 | B. Shakespeare & J. Shakespeare 2.13% Ordinary |
1 at £1 | C. Hodgson & D.j. Hodgson 2.13% Ordinary |
1 at £1 | D. Johnson & M. Johnson 2.13% Ordinary |
1 at £1 | G. Goodyear 2.13% Ordinary |
1 at £1 | H. Firth 2.13% Ordinary |
1 at £1 | H.j. Esgate & W.m. Esgate 2.13% Ordinary |
1 at £1 | J. Bateman 2.13% Ordinary |
1 at £1 | J.d. Harrison & M.a. Harrison 2.13% Ordinary |
1 at £1 | K.g. Rex & A.p. Rex 2.13% Ordinary |
1 at £1 | L.a. Roberts & M. Ward 2.13% Ordinary |
1 at £1 | M. Bradley & V. Bradley 2.13% Ordinary |
1 at £1 | M.g. Denton 2.13% Ordinary |
1 at £1 | M.g.j. Peacock & D. Peacock 2.13% Ordinary |
1 at £1 | M.m. Augustyn 2.13% Ordinary |
1 at £1 | Ms J.p. Coggins 2.13% Ordinary |
1 at £1 | O.l. Wright 2.13% Ordinary |
1 at £1 | T. Squire & D. Squire 2.13% Ordinary |
1 at £1 | V.g. Rushforth & J. Rushforth 2.13% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
2 November 2023 | Appointment of Mrs Catherine Allott as a director on 25 October 2023 (2 pages) |
---|---|
2 November 2023 | Appointment of Mrs Susan Saxton as a director on 25 October 2023 (2 pages) |
25 August 2023 | Termination of appointment of Jill Diane Callighan as a director on 24 August 2023 (1 page) |
22 August 2023 | Second filing of Confirmation Statement dated 11 August 2023 (6 pages) |
16 August 2023 | Confirmation statement made on 11 August 2023 with updates
|
20 June 2023 | Appointment of Mr Alexander Martin Dyke as a director on 17 June 2023 (2 pages) |
20 June 2023 | Appointment of Mrs Jennifer Margaret Thompson as a director on 17 June 2023 (2 pages) |
24 April 2023 | Termination of appointment of Christine Margaret Lessentin as a director on 14 April 2023 (1 page) |
24 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
4 November 2022 | Termination of appointment of Angela Letitia Cox as a director on 28 October 2022 (1 page) |
25 August 2022 | Second filing of Confirmation Statement dated 11 August 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 11 August 2022 with updates
|
28 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 April 2022 | Appointment of Mrs Jill Diane Callighan as a director on 13 April 2022 (2 pages) |
6 September 2021 | Termination of appointment of Jeffrey Rushforth as a director on 26 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 11 August 2021 with updates (8 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 April 2021 | Termination of appointment of Jill Diane Callighan as a director on 19 April 2021 (1 page) |
30 November 2020 | Appointment of Mrs Jill Diane Callighan as a director on 27 November 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 11 August 2020 with updates (8 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with updates (8 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 April 2019 | Appointment of Mrs Angela Cox as a director on 26 April 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with updates (8 pages) |
17 August 2018 | Termination of appointment of Jill Diane Callighan as a director on 4 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Russell Yuill as a director on 30 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Robert Cunningham as a director on 30 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Robert Cunningham as a director on 10 July 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 April 2018 | Appointment of Mr Russell Yuill as a director on 10 April 2018 (2 pages) |
21 February 2018 | Termination of appointment of Mark Charles Handley as a director on 20 February 2018 (1 page) |
31 October 2017 | Termination of appointment of Robert Frederick Cunningham as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Frederick Cunningham as a director on 31 October 2017 (1 page) |
21 August 2017 | Appointment of Mrs Jill Diane Callighan as a director on 18 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Jill Diane Callighan as a director on 18 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (7 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 (1 page) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (9 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (9 pages) |
8 July 2016 | Termination of appointment of Jill Diane Callighan as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Jill Diane Callighan as a director on 8 July 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 February 2016 | Appointment of Mr Mark Charles Handley as a director on 6 November 2015 (2 pages) |
25 February 2016 | Appointment of Mr Mark Charles Handley as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Ms Christine Margaret Lessentin as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Christine Margaret Lessentin as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alan Rhodes Eastwood as a director on 31 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alan Rhodes Eastwood as a director on 31 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Robert Frederick Cunningham as a director on 31 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Jeffrey Rushforth as a director on 31 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Jill Diane Callighan as a director on 31 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Jeffrey Rushforth as a director on 31 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Thomas William Riley as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Thomas William Riley as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jill Diane Callighan as a director on 31 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Robert Frederick Cunningham as a director on 31 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jill Diane Callighan as a director on 31 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Carol Ann Mather as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Gordon Coupar as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Carol Ann Mather as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of John David Harrison as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of David Stanley Thompson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Leonard Francis Barton as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of John David Harrison as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of David Stanley Thompson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Gordon Coupar as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Leonard Francis Barton as a director on 16 October 2015 (1 page) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 July 2015 | Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Mark Charles Handley as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mr David Stanley Thompson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Mark Charles Handley as a director on 1 July 2015 (1 page) |
13 May 2015 | Appointment of Mr Gordon Coupar as a director on 10 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Gordon Coupar as a director on 10 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Colin Ellis Management Ltd 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Appointment of Emeritus Professor Leonard Francis Barton as a director on 12 December 2013 (2 pages) |
19 August 2014 | Appointment of Emeritus Professor Leonard Francis Barton as a director on 12 December 2013 (2 pages) |
14 July 2014 | Termination of appointment of Jeff Rushforth as a director on 29 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Jeff Rushforth as a director on 29 April 2014 (1 page) |
8 June 2014 | Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages) |
8 June 2014 | Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page) |
8 June 2014 | Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages) |
8 June 2014 | Director's details changed for Mr Mark Handley on 8 June 2014 (2 pages) |
8 June 2014 | Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page) |
8 June 2014 | Secretary's details changed for Mr Mark Handley on 8 June 2014 (1 page) |
11 November 2013 | Termination of appointment of David Jervis as a director (1 page) |
11 November 2013 | Appointment of Mr Mark Handley as a director (2 pages) |
11 November 2013 | Appointment of Mr Mark Handley as a secretary (2 pages) |
11 November 2013 | Appointment of Mr Mark Handley as a director (2 pages) |
11 November 2013 | Termination of appointment of David Jervis as a director (1 page) |
11 November 2013 | Appointment of Mr Mark Handley as a secretary (2 pages) |
21 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
5 October 2012 | Appointment of Thomas William Riley as a director (3 pages) |
5 October 2012 | Appointment of Thomas William Riley as a director (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
9 November 2011 | Appointment of Carol Ann Mather as a director (2 pages) |
9 November 2011 | Appointment of Carol Ann Mather as a director (2 pages) |
9 November 2011 | Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from C/O Walker Landray Limited Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF England on 9 November 2011 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Termination of appointment of Alan Chambers as a director (1 page) |
7 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Termination of appointment of Alan Chambers as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 March 2011 | Appointment of Alan Chambers as a director (3 pages) |
2 March 2011 | Appointment of Alan Chambers as a director (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from C/O D Jervis W8 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ England on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Director's details changed for David Arthur Jervis on 11 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Registered office address changed from C/O D Jervis W8 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ England on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for David Arthur Jervis on 11 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Jeff Rushforth on 11 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Jeff Rushforth on 11 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John David Harrison on 11 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John David Harrison on 11 August 2010 (2 pages) |
1 June 2010 | Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat W5 the Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filey North Yorkshire YO14 0HZ on 1 June 2010 (1 page) |
24 May 2010 | Termination of appointment of Evelyn Rowlitt as a director (1 page) |
24 May 2010 | Termination of appointment of Evelyn Rowlitt as a director (1 page) |
24 May 2010 | Termination of appointment of Malcolm Dixon as a director (1 page) |
24 May 2010 | Termination of appointment of Malcolm Dixon as a director (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
6 February 2010 | Appointment of Evelyn Rowlitt as a director (3 pages) |
6 February 2010 | Appointment of Evelyn Rowlitt as a director (3 pages) |
2 December 2009 | Appointment of Malcolm Gordon Dixon as a director (3 pages) |
2 December 2009 | Appointment of David Arthur Jervis as a director (3 pages) |
2 December 2009 | Appointment of Malcolm Gordon Dixon as a director (3 pages) |
2 December 2009 | Appointment of David Arthur Jervis as a director (3 pages) |
21 September 2009 | Appointment terminated director june bateman (2 pages) |
21 September 2009 | Appointment terminated director june bateman (2 pages) |
17 September 2009 | Appointment terminated director edward brown (2 pages) |
17 September 2009 | Appointment terminated director edward brown (2 pages) |
17 September 2009 | Appointment terminated secretary june bateman (2 pages) |
17 September 2009 | Appointment terminated director david thompson (1 page) |
17 September 2009 | Appointment terminated secretary june bateman (2 pages) |
17 September 2009 | Appointment terminated director david thompson (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (32 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (32 pages) |
2 July 2009 | Appointment terminated director martin bradley (1 page) |
2 July 2009 | Appointment terminated director martin bradley (1 page) |
29 May 2009 | Director appointed jeff rushforth (2 pages) |
29 May 2009 | Director appointed jeff rushforth (2 pages) |
22 May 2009 | Director appointed john david harrison (2 pages) |
22 May 2009 | Director appointed john david harrison (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 September 2008 | Return made up to 11/08/08; full list of members
|
4 September 2008 | Return made up to 11/08/08; full list of members
|
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 March 2008 | Appointment terminated director harriet bradley (1 page) |
10 March 2008 | Appointment terminated director harriet bradley (1 page) |
10 March 2008 | Director appointed martin jack bradley (2 pages) |
10 March 2008 | Director appointed martin jack bradley (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Return made up to 11/08/07; no change of members
|
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Return made up to 11/08/07; no change of members
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
10 October 2006 | Return made up to 11/08/06; no change of members (8 pages) |
10 October 2006 | Return made up to 11/08/06; no change of members (8 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: the library hunmanby hall hall park road, hunmanby north yorkshire YO14 0HZ (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: the library hunmanby hall hall park road, hunmanby north yorkshire YO14 0HZ (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
7 September 2006 | New secretary appointed (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members
|
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members
|
24 August 2005 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
30 September 2004 | Return made up to 11/08/04; change of members (10 pages) |
30 September 2004 | Return made up to 11/08/04; change of members (10 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
24 August 2003 | Return made up to 11/08/03; change of members (13 pages) |
24 August 2003 | Return made up to 11/08/03; change of members (13 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (10 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (10 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
5 January 2000 | Return made up to 11/08/99; full list of members
|
5 January 2000 | Return made up to 11/08/99; full list of members
|
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (19 pages) |
11 August 1998 | Incorporation (19 pages) |