YDMT CONSULTANTS LIMITED
LANCASTER

Hellopages » North Yorkshire » Craven » LA2 8DP

Company number 03302877
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address OLD POST OFFICE MAIN STREET, CLAPHAM, LANCASTER, NORTH YORKSHIRE, LA2 8DP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of YDMT CONSULTANTS LIMITED are www.ydmtconsultants.co.uk, and www.ydmt-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ydmt Consultants Limited is a Private Limited Company. The company registration number is 03302877. Ydmt Consultants Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Ydmt Consultants Limited is Old Post Office Main Street Clapham Lancaster North Yorkshire La2 8dp. . CAMPBELL, Andrew Neville is a Director of the company. DAVIS, Richard Charles is a Director of the company. MACARE, Stephen Richard is a Director of the company. Secretary MIDDLEMASS, Hugh Simon William has been resigned. Secretary MUSGRAVE, Susan Victoria has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director AMSDEN, Alice Ann has been resigned. Director BRAITHWAITE EXLEY, Bryan has been resigned. Director FATTORINI, Victoria has been resigned. Director HANCOCK, Heather Jane has been resigned. Director JOY, David Anthony Welton has been resigned. Director KEIGWIN, Robin Timothy, Lt Col has been resigned. Director SILVER, Mark Simon has been resigned. Director STREET, Stephen Gregory has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
CAMPBELL, Andrew Neville
Appointed Date: 11 November 2015
76 years old

Director
DAVIS, Richard Charles
Appointed Date: 10 June 1999
76 years old

Director
MACARE, Stephen Richard
Appointed Date: 11 November 2015
75 years old

Resigned Directors

Secretary
MIDDLEMASS, Hugh Simon William
Resigned: 01 December 2011
Appointed Date: 24 January 2002

Secretary
MUSGRAVE, Susan Victoria
Resigned: 24 January 2002
Appointed Date: 28 August 1997

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 28 August 1997
Appointed Date: 16 January 1997

Director
AMSDEN, Alice Ann
Resigned: 31 December 1998
Appointed Date: 28 August 1997
67 years old

Director
BRAITHWAITE EXLEY, Bryan
Resigned: 29 May 2009
Appointed Date: 28 August 1997
97 years old

Director
FATTORINI, Victoria
Resigned: 27 September 2002
Appointed Date: 08 April 1999
77 years old

Director
HANCOCK, Heather Jane
Resigned: 31 March 1998
Appointed Date: 28 August 1997
60 years old

Director
JOY, David Anthony Welton
Resigned: 16 June 2015
Appointed Date: 05 March 1998
83 years old

Director
KEIGWIN, Robin Timothy, Lt Col
Resigned: 10 January 2002
Appointed Date: 28 August 1997
79 years old

Director
SILVER, Mark Simon
Resigned: 21 November 2000
Appointed Date: 10 November 1997
65 years old

Director
STREET, Stephen Gregory
Resigned: 28 August 1997
Appointed Date: 16 January 1997
55 years old

YDMT CONSULTANTS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

13 Nov 2015
Appointment of Mr Andrew Neville Campbell as a director on 11 November 2015
13 Nov 2015
Appointment of Mr Steven Macare as a director on 11 November 2015
...
... and 61 more events
22 Sep 1997
Accounting reference date extended from 31/01/98 to 31/03/98
03 Sep 1997
Registered office changed on 03/09/97 from: 190 strand london WC2R 1JN
31 Jul 1997
Memorandum and Articles of Association
25 Mar 1997
Company name changed lawgra (no.405) LIMITED\certificate issued on 26/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jan 1997
Incorporation

Similar Companies

YDMERLA LTD YDMERUM LTD YDN LTD YDNA VITA LIMITED YDNE LTD YDNY MUSICAL PRODUCTIONS LTD YDO BAY LIMITED