ROBINSON CONTRACT SERVICES LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8EJ
Company number 04934150
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address WEIGHBRIDGE YARD CATFOSS LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8EJ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 38110 - Collection of non-hazardous waste, 42990 - Construction of other civil engineering projects n.e.c., 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Ms Julia Marie Cook on 8 March 2017; Secretary's details changed for Ms Julia Marie Cook on 8 March 2017; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of ROBINSON CONTRACT SERVICES LIMITED are www.robinsoncontractservices.co.uk, and www.robinson-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Nafferton Rail Station is 7.5 miles; to Beverley Rail Station is 8.2 miles; to Cottingham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robinson Contract Services Limited is a Private Limited Company. The company registration number is 04934150. Robinson Contract Services Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Robinson Contract Services Limited is Weighbridge Yard Catfoss Lane Brandesburton Driffield East Yorkshire Yo25 8ej. . ROBINSON, Julia Marie is a Secretary of the company. FEWLASS, Neil Terrence is a Director of the company. ROBINSON, George Colin is a Director of the company. ROBINSON, Julia Marie is a Director of the company. Secretary ROBINSON, Josephine Diane has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director COOK, Steven John has been resigned. Director ROBINSON, Josephine Diane has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
ROBINSON, Julia Marie
Appointed Date: 01 April 2009

Director
FEWLASS, Neil Terrence
Appointed Date: 01 April 2009
57 years old

Director
ROBINSON, George Colin
Appointed Date: 16 October 2003
82 years old

Director
ROBINSON, Julia Marie
Appointed Date: 01 April 2009
58 years old

Resigned Directors

Secretary
ROBINSON, Josephine Diane
Resigned: 01 April 2009
Appointed Date: 16 October 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
COOK, Steven John
Resigned: 19 August 2016
Appointed Date: 01 April 2009
57 years old

Director
ROBINSON, Josephine Diane
Resigned: 01 April 2009
Appointed Date: 16 October 2003
79 years old

Director
RM NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr George Colin Robinson
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Ms Julia Marie Cook
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

ROBINSON CONTRACT SERVICES LIMITED Events

20 Mar 2017
Director's details changed for Ms Julia Marie Cook on 8 March 2017
20 Mar 2017
Secretary's details changed for Ms Julia Marie Cook on 8 March 2017
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Termination of appointment of Steven John Cook as a director on 19 August 2016
...
... and 44 more events
01 Dec 2003
New secretary appointed;new director appointed
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
13 Nov 2003
Registered office changed on 13/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
16 Oct 2003
Incorporation

ROBINSON CONTRACT SERVICES LIMITED Charges

7 June 2004
Chattels mortgage
Delivered: 8 June 2004
Status: Satisfied on 27 June 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Caravaggi trommell 5000 s/n 39575.
9 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…