Market Weighton
York
YO43 3GL
Director Name | Mr John Christ Petrow |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Director Name | Mr Ian Spencer Tatchell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Director Name | Mr Jonathan Mark Warburton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Director Name | Mr Philip Anthony Whitfield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Beverley HU17 7EN |
Director Name | Mr David William Norwood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 32 Selby Road Holme-On-Spalding-Moor York YO43 4ES |
Director Name | Mr Paul Douglas Sangwin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 78 The Old Village Huntington York YO32 9RB |
Website | www.nationalmediationservices.org |
---|
Registered Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 28 December 2022 with updates (8 pages) |
1 September 2022 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 1 September 2022 (1 page) |
27 July 2022 | Resolutions
|
25 July 2022 | Memorandum and Articles of Association (25 pages) |
22 July 2022 | Particulars of variation of rights attached to shares (6 pages) |
22 July 2022 | Change of share class name or designation (2 pages) |
22 July 2022 | Appointment of Mr Ian Spencer Tatchell as a director on 1 July 2022 (2 pages) |
22 July 2022 | Notification of Simon Michael Furniss as a person with significant control on 1 July 2022 (2 pages) |
22 July 2022 | Notification of John Christ Petrow as a person with significant control on 1 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr John Christ Petrow as a director on 1 July 2022 (2 pages) |
22 July 2022 | Notification of Ian Spencer Tatchell as a person with significant control on 1 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Simon Michael Furniss as a director on 1 July 2022 (2 pages) |
22 July 2022 | Cessation of Philip Anthony Whitfield as a person with significant control on 1 July 2022 (1 page) |
22 July 2022 | Change of share class name or designation (2 pages) |
13 July 2022 | Termination of appointment of Paul Douglas Sangwin as a director on 1 July 2022 (1 page) |
13 July 2022 | Cessation of David William Norwood as a person with significant control on 1 July 2022 (1 page) |
13 July 2022 | Registered office address changed from Market Weighton Business Centre York Road Market Weighton York YO43 3GL England to 71 Queen Victoria Street London EC4V 4BE on 13 July 2022 (1 page) |
13 July 2022 | Cessation of Paul Douglas Sangwin as a person with significant control on 1 July 2022 (1 page) |
13 July 2022 | Termination of appointment of David William Norwood as a director on 1 July 2022 (1 page) |
13 July 2022 | Cessation of Jonathan Mark Warburton as a person with significant control on 1 July 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
5 October 2021 | Resolutions
|
27 September 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
15 December 2020 | Change of details for Mr David William Norwood as a person with significant control on 27 November 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr David William Norwood on 27 November 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with updates (6 pages) |
17 June 2019 | Resolutions
|
14 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Paul Douglas Sangwin as a person with significant control on 1 November 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Notification of David William Norwood as a person with significant control on 1 November 2017 (2 pages) |
18 December 2017 | Notification of Paul Douglas Sangwin as a person with significant control on 1 November 2017 (2 pages) |
18 December 2017 | Change of details for Mr Jonathan Mark Warburton as a person with significant control on 23 October 2017 (2 pages) |
18 December 2017 | Notification of Philip Anthony Whitfield as a person with significant control on 23 October 2017 (2 pages) |
18 December 2017 | Notification of David William Norwood as a person with significant control on 1 November 2017 (2 pages) |
18 December 2017 | Notification of Philip Anthony Whitfield as a person with significant control on 23 October 2017 (2 pages) |
18 December 2017 | Change of details for Mr Jonathan Mark Warburton as a person with significant control on 23 October 2017 (2 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
1 November 2017 | Appointment of Mr David William Norwood as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Paul Douglas Sangwin as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Paul Douglas Sangwin as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr David William Norwood as a director on 1 November 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Registered office address changed from Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Scarborough House Silver Street Winteringham North Lincolnshire DN15 9nd United Kingdom to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 20 July 2017 (1 page) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 May 2017 | Appointment of Mr Philip Anthony Whitfield as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Philip Anthony Whitfield as a director on 15 May 2017 (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 December 2015 | Incorporation
Statement of capital on 2015-12-24
|
24 December 2015 | Incorporation
Statement of capital on 2015-12-24
|