GEORGE YARD RUN-OFF LIMITED
LONDON STAPLE HALL RUN-OFF LIMITED BRIDLE INSURANCE BROKERS LIMITED INLAW THREE HUNDRED AND FOUR LIMITED

Hellopages » City of London » City of London » EC3V 0AF

Company number 05538694
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, EC3V 0AF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Nicholas James Moss as a director on 6 October 2016; Termination of appointment of John Davies as a secretary on 30 September 2016; Appointment of Mr James Fergus Donohoe as a director on 28 September 2016. The most likely internet sites of GEORGE YARD RUN-OFF LIMITED are www.georgeyardrunoff.co.uk, and www.george-yard-run-off.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Yard Run Off Limited is a Private Limited Company. The company registration number is 05538694. George Yard Run Off Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of George Yard Run Off Limited is 20 Gracechurch Street London Ec3v 0af. . CHILTON, Frederick Paul is a Director of the company. DONOHOE, James Fergus is a Director of the company. Secretary DAVIES, John has been resigned. Secretary GRANT, Stephen Mark has been resigned. Secretary MCQUILLAN, Pauline has been resigned. Secretary MOSS, Nicholas James has been resigned. Secretary INLAW SECRETARIES LIMITED has been resigned. Director BEALE, Adrian Howard has been resigned. Director COTTON, Nigel Roy has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director JAMIESON, Robert Hillhouse has been resigned. Director JARVIS, Stephen Leonard has been resigned. Director LITTLE, Peter Steven has been resigned. Director MARTIN, David has been resigned. Director MOSS, Nicholas James has been resigned. Director TURNBULL, Jonathan James has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
CHILTON, Frederick Paul
Appointed Date: 01 March 2016
79 years old

Director
DONOHOE, James Fergus
Appointed Date: 28 September 2016
62 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 30 September 2016
Appointed Date: 01 May 2014

Secretary
GRANT, Stephen Mark
Resigned: 12 December 2012
Appointed Date: 02 April 2006

Secretary
MCQUILLAN, Pauline
Resigned: 11 April 2013
Appointed Date: 12 December 2012

Secretary
MOSS, Nicholas James
Resigned: 01 May 2014
Appointed Date: 11 April 2013

Secretary
INLAW SECRETARIES LIMITED
Resigned: 02 April 2006
Appointed Date: 17 August 2005

Director
BEALE, Adrian Howard
Resigned: 22 May 2009
Appointed Date: 18 July 2006
77 years old

Director
COTTON, Nigel Roy
Resigned: 28 February 2013
Appointed Date: 15 March 2012
61 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 02 April 2006
Appointed Date: 17 August 2005
69 years old

Director
JAMIESON, Robert Hillhouse
Resigned: 22 December 2010
Appointed Date: 26 June 2007
78 years old

Director
JARVIS, Stephen Leonard
Resigned: 02 April 2006
Appointed Date: 17 August 2005
59 years old

Director
LITTLE, Peter Steven
Resigned: 28 March 2007
Appointed Date: 02 April 2006
76 years old

Director
MARTIN, David
Resigned: 23 June 2008
Appointed Date: 02 April 2006
72 years old

Director
MOSS, Nicholas James
Resigned: 06 October 2016
Appointed Date: 28 February 2013
59 years old

Director
TURNBULL, Jonathan James
Resigned: 07 July 2016
Appointed Date: 23 June 2008
65 years old

Persons With Significant Control

Rfib Group Limited
Notified on: 28 May 2016
Nature of control: Ownership of shares – 75% or more

GEORGE YARD RUN-OFF LIMITED Events

19 Oct 2016
Termination of appointment of Nicholas James Moss as a director on 6 October 2016
06 Oct 2016
Termination of appointment of John Davies as a secretary on 30 September 2016
29 Sep 2016
Appointment of Mr James Fergus Donohoe as a director on 28 September 2016
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
06 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25

...
... and 62 more events
25 Apr 2006
New secretary appointed
25 Apr 2006
Secretary resigned
25 Apr 2006
Registered office changed on 25/04/06 from: ince & co international house 1 st katharines way london E1W 1UN
25 Apr 2006
Accounting reference date shortened from 31/08/06 to 31/03/06
17 Aug 2005
Incorporation