LUNARSHORE LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3JG

Company number 01937940
Status Active
Incorporation Date 12 August 1985
Company Type Private Limited Company
Address 9 MOUNT VIEW, WOODGATES LANE, NORTH FERRIBY, EAST YORKSHIRE, ENGLAND, HU14 3JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mr William Nicholas Russell on 16 September 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 52 ; Appointment of Mr Michael George Grant as a director on 18 December 2015. The most likely internet sites of LUNARSHORE LIMITED are www.lunarshore.co.uk, and www.lunarshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Barton-on-Humber Rail Station is 3.6 miles; to Barrow Haven Rail Station is 5.1 miles; to Beverley Rail Station is 8.6 miles; to Scunthorpe Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lunarshore Limited is a Private Limited Company. The company registration number is 01937940. Lunarshore Limited has been working since 12 August 1985. The present status of the company is Active. The registered address of Lunarshore Limited is 9 Mount View Woodgates Lane North Ferriby East Yorkshire England Hu14 3jg. . CURRY, John Cyril is a Secretary of the company. MENDHAM, Ian Deceaux is a Secretary of the company. CURRY, John Cyril is a Director of the company. GRANT, Michael George is a Director of the company. MENDHAM, Ian Deceaux is a Director of the company. RUSSELL, William Nicholas is a Director of the company. Secretary BATES, Joan Mavis has been resigned. Director BATES, Jack has been resigned. Director GRANT, Kenneth George has been resigned. Director GRANT, Margaret Mary has been resigned. Director JOHNSON, Edward has been resigned. Director KIRK, Ian has been resigned. Director MCBAIN, Keith Alan has been resigned. Director RUSSELL, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURRY, John Cyril
Appointed Date: 09 November 2015

Secretary
MENDHAM, Ian Deceaux
Appointed Date: 15 July 1998

Director
CURRY, John Cyril
Appointed Date: 23 July 2012
78 years old

Director
GRANT, Michael George
Appointed Date: 18 December 2015
67 years old

Director
MENDHAM, Ian Deceaux
Appointed Date: 01 March 2008
81 years old

Director
RUSSELL, William Nicholas
Appointed Date: 01 May 2011
69 years old

Resigned Directors

Secretary
BATES, Joan Mavis
Resigned: 08 July 1998

Director
BATES, Jack
Resigned: 08 July 1998
102 years old

Director
GRANT, Kenneth George
Resigned: 31 March 2011
95 years old

Director
GRANT, Margaret Mary
Resigned: 18 December 2015
Appointed Date: 01 May 2011
90 years old

Director
JOHNSON, Edward
Resigned: 07 June 2002
93 years old

Director
KIRK, Ian
Resigned: 09 November 2015
Appointed Date: 15 July 1998
82 years old

Director
MCBAIN, Keith Alan
Resigned: 23 July 2012
Appointed Date: 01 March 2008
89 years old

Director
RUSSELL, William
Resigned: 31 March 2011
Appointed Date: 07 June 2002
94 years old

LUNARSHORE LIMITED Events

16 Sep 2016
Director's details changed for Mr William Nicholas Russell on 16 September 2016
02 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 52

01 Jun 2016
Appointment of Mr Michael George Grant as a director on 18 December 2015
01 Jun 2016
Termination of appointment of Margaret Mary Grant as a director on 18 December 2015
01 Jun 2016
Registered office address changed from Twyers Neat Marsh Road Preston Hull HU12 8TR to 9 Mount View Woodgates Lane North Ferriby East Yorkshire HU14 3JG on 1 June 2016
...
... and 84 more events
23 Oct 1987
Return made up to 31/12/86; full list of members

23 Oct 1987
Return made up to 31/12/86; full list of members

30 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

Similar Companies

LUNARS CRAFTS LTD LUNARSAFARI LIMITED LUNARSHOT LTD LUNARSTONE LIMITED LUNARTIK LIMITED LUNARTOP LTD LUNARUS LIMITED