LUDHILL LIMITED
YORK TRUAN LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4UD

Company number 03562616
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address MANOR FARM MAIN STREET, HOTHAM, YORK, EAST YORKSHIRE, YO43 4UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Mark Jonathan Pullan on 22 March 2016. The most likely internet sites of LUDHILL LIMITED are www.ludhill.co.uk, and www.ludhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Gilberdyke Rail Station is 4.9 miles; to Brough Rail Station is 5.5 miles; to Eastrington Rail Station is 6.5 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ludhill Limited is a Private Limited Company. The company registration number is 03562616. Ludhill Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Ludhill Limited is Manor Farm Main Street Hotham York East Yorkshire Yo43 4ud. . KINNISON, Julie is a Secretary of the company. OLDFIELD, Jane Marie is a Director of the company. PULLAN, Mark Jonathan is a Director of the company. Secretary DICK, John has been resigned. Secretary HEALEY, Angela Muriel has been resigned. Secretary TURNER, Alan has been resigned. Secretary WHITEHEAD, Martin Ralph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRIGNALL, John Frederick has been resigned. Director DICK, John has been resigned. Director GROCOTT, Eric has been resigned. Director HEALEY, Malcolm Stanley has been resigned. Director TURNER, Alan has been resigned. Director WHELDON, Timothy John has been resigned. Director WRIGHT, George Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KINNISON, Julie
Appointed Date: 20 May 2004

Director
OLDFIELD, Jane Marie
Appointed Date: 21 February 2005
61 years old

Director
PULLAN, Mark Jonathan
Appointed Date: 05 May 2009
53 years old

Resigned Directors

Secretary
DICK, John
Resigned: 20 July 2000
Appointed Date: 05 June 1998

Secretary
HEALEY, Angela Muriel
Resigned: 20 May 2004
Appointed Date: 01 July 2001

Secretary
TURNER, Alan
Resigned: 01 July 2001
Appointed Date: 20 July 2000

Secretary
WHITEHEAD, Martin Ralph
Resigned: 05 June 1998
Appointed Date: 20 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1998
Appointed Date: 13 May 1998

Director
BRIGNALL, John Frederick
Resigned: 01 July 2001
Appointed Date: 20 May 1998
98 years old

Director
DICK, John
Resigned: 20 July 2000
Appointed Date: 20 May 1998
89 years old

Director
GROCOTT, Eric
Resigned: 01 August 2000
Appointed Date: 20 May 1998
97 years old

Director
HEALEY, Malcolm Stanley
Resigned: 20 May 2004
Appointed Date: 01 July 2001
81 years old

Director
TURNER, Alan
Resigned: 01 July 2001
Appointed Date: 20 July 2000
82 years old

Director
WHELDON, Timothy John
Resigned: 31 August 2008
Appointed Date: 14 November 2002
66 years old

Director
WRIGHT, George Edward
Resigned: 01 July 2001
Appointed Date: 13 November 2000
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1998
Appointed Date: 13 May 1998

Persons With Significant Control

Mr Malcolm Stanley Healey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LUDHILL LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Mar 2016
Director's details changed for Mr Mark Jonathan Pullan on 22 March 2016
22 Mar 2016
Director's details changed for Miss Jane Marie Oldfield on 22 March 2016
22 Mar 2016
Secretary's details changed for Julie Kinnison on 22 March 2016
...
... and 71 more events
16 Jun 1998
New director appointed
16 Jun 1998
New director appointed
09 Jun 1998
Company name changed truan LIMITED\certificate issued on 10/06/98
29 May 1998
Registered office changed on 29/05/98 from: 6-8 underwood street london N1 7JQ
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.

13 May 1998
Incorporation