HOYLE COURT BAILDON LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD17 6JS

Company number 03206502
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address HOYLE COURT OTLEY ROAD, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 6JS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Cancellation of shares. Statement of capital on 31 December 2015 GBP 9 ; Purchase of own shares.; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HOYLE COURT BAILDON LIMITED are www.hoylecourtbaildon.co.uk, and www.hoyle-court-baildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bradford Forster Square Rail Station is 3.7 miles; to Crossflatts Rail Station is 3.9 miles; to Burley-in-Wharfedale Rail Station is 4 miles; to Bradford Interchange Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoyle Court Baildon Limited is a Private Limited Company. The company registration number is 03206502. Hoyle Court Baildon Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Hoyle Court Baildon Limited is Hoyle Court Otley Road Baildon Shipley West Yorkshire Bd17 6js. . MARSHALL, Barry Christopher is a Secretary of the company. BOLTON, Richard is a Director of the company. LAUGHTON, Roy Ernest is a Director of the company. MADELEY, Keith Douglas, Canon is a Director of the company. Secretary ABBOTT, Alan Charles has been resigned. Secretary BLAIR, Barbara Jean has been resigned. Secretary BOLTON, Richard has been resigned. Secretary BOWER, John Frederick has been resigned. Secretary BOWER, John Frederick has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ARMSTRONG, John Kenneth has been resigned. Director BLAIR, Barbara Jean has been resigned. Director BLAIR, David Trevor has been resigned. Director BROOKSBANK, Timothy Damien has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DUCE, Arthur has been resigned. Director LAKE, Graham Peter has been resigned. Director MADIN, Rex Arthur has been resigned. Director NEWMAN, Frank has been resigned. Director ROBERTS, John has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MARSHALL, Barry Christopher
Appointed Date: 01 October 2011

Director
BOLTON, Richard
Appointed Date: 31 July 1996
85 years old

Director
LAUGHTON, Roy Ernest
Appointed Date: 06 October 1999
85 years old

Director
MADELEY, Keith Douglas, Canon
Appointed Date: 01 June 2015
78 years old

Resigned Directors

Secretary
ABBOTT, Alan Charles
Resigned: 21 April 2008
Appointed Date: 01 January 2003

Secretary
BLAIR, Barbara Jean
Resigned: 09 June 1998
Appointed Date: 03 June 1998

Secretary
BOLTON, Richard
Resigned: 03 June 1998
Appointed Date: 31 July 1996

Secretary
BOWER, John Frederick
Resigned: 30 September 2011
Appointed Date: 22 April 2008

Secretary
BOWER, John Frederick
Resigned: 31 December 2002
Appointed Date: 09 June 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 July 1996
Appointed Date: 03 June 1996

Director
ARMSTRONG, John Kenneth
Resigned: 20 March 2003
Appointed Date: 03 June 1998
96 years old

Director
BLAIR, Barbara Jean
Resigned: 06 October 1999
Appointed Date: 03 June 1998
73 years old

Director
BLAIR, David Trevor
Resigned: 06 October 1999
Appointed Date: 03 June 1998
73 years old

Director
BROOKSBANK, Timothy Damien
Resigned: 31 May 2015
Appointed Date: 14 July 2013
56 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 July 1996
Appointed Date: 03 June 1996

Director
DUCE, Arthur
Resigned: 31 March 2005
Appointed Date: 06 October 1999
83 years old

Director
LAKE, Graham Peter
Resigned: 11 June 2013
Appointed Date: 20 March 2003
85 years old

Director
MADIN, Rex Arthur
Resigned: 03 June 1998
Appointed Date: 31 July 1996
95 years old

Director
NEWMAN, Frank
Resigned: 20 March 2003
Appointed Date: 03 June 1998
90 years old

Director
ROBERTS, John
Resigned: 03 June 1998
Appointed Date: 31 July 1996
99 years old

HOYLE COURT BAILDON LIMITED Events

28 Oct 2016
Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 9

12 Oct 2016
Purchase of own shares.
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9

07 Jun 2016
Register(s) moved to registered office address Hoyle Court Otley Road Baildon Shipley West Yorkshire BD17 6JS
...
... and 83 more events
28 Aug 1996
New director appointed
28 Aug 1996
New director appointed
28 Aug 1996
New secretary appointed;new director appointed
14 Jun 1996
Company name changed valhurst LIMITED\certificate issued on 17/06/96
03 Jun 1996
Incorporation