YORK CITY KNIGHTS LIMITED
BROUGH PINCO 1804 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1PB
Company number 04500503
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 4 BROOKSIDE, WELTON, BROUGH, ENGLAND, HU15 1PB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Roland Court 424 Huntington Road York YO32 9PW to 4 Brookside Welton Brough HU15 1PB on 12 January 2017; Total exemption small company accounts made up to 30 November 2016; Appointment of Mr Jonathan Paul Flatman as a director on 1 December 2016. The most likely internet sites of YORK CITY KNIGHTS LIMITED are www.yorkcityknights.co.uk, and www.york-city-knights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Broomfleet Rail Station is 5.2 miles; to Barton-on-Humber Rail Station is 5.3 miles; to Beverley Rail Station is 9 miles; to Scunthorpe Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York City Knights Limited is a Private Limited Company. The company registration number is 04500503. York City Knights Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of York City Knights Limited is 4 Brookside Welton Brough England Hu15 1pb. . FLATMAN, Jonathan Paul is a Director of the company. Secretary DIXON, Roger Charles has been resigned. Secretary GUILDFORD, Sharon has been resigned. Secretary WRAGG, Stephen Paul has been resigned. Secretary GSS (YORK) LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BALDWIN, David Nicholas has been resigned. Director DICKENSON, Gary Neil has been resigned. Director DIXON, Roger Charles has been resigned. Director FERRES, Stephen Charles has been resigned. Director GORWOOD, David Allan has been resigned. Director GUILDFORD, Sarah Jane has been resigned. Director GUILFORD, John has been resigned. Director HALL, Gary has been resigned. Director JENNINGS, Neil Alexander has been resigned. Director KNOWLES, Stephen has been resigned. Director ROBERTS, Mark De Villamar has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
FLATMAN, Jonathan Paul
Appointed Date: 01 December 2016
47 years old

Resigned Directors

Secretary
DIXON, Roger Charles
Resigned: 01 October 2007
Appointed Date: 30 August 2002

Secretary
GUILDFORD, Sharon
Resigned: 01 December 2016
Appointed Date: 01 May 2009

Secretary
WRAGG, Stephen Paul
Resigned: 24 September 2008
Appointed Date: 01 October 2007

Secretary
GSS (YORK) LIMITED
Resigned: 30 April 2009
Appointed Date: 24 September 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 August 2002
Appointed Date: 01 August 2002

Director
BALDWIN, David Nicholas
Resigned: 21 July 2016
Appointed Date: 28 January 2015
61 years old

Director
DICKENSON, Gary Neil
Resigned: 13 April 2015
Appointed Date: 28 January 2015
49 years old

Director
DIXON, Roger Charles
Resigned: 31 August 2008
Appointed Date: 30 August 2002
77 years old

Director
FERRES, Stephen Charles
Resigned: 31 January 2005
Appointed Date: 30 August 2002
72 years old

Director
GORWOOD, David Allan
Resigned: 20 October 2006
Appointed Date: 29 March 2005
81 years old

Director
GUILDFORD, Sarah Jane
Resigned: 01 December 2016
Appointed Date: 01 May 2009
40 years old

Director
GUILFORD, John
Resigned: 01 December 2016
Appointed Date: 31 August 2008
65 years old

Director
HALL, Gary
Resigned: 01 August 2010
Appointed Date: 14 August 2009
72 years old

Director
JENNINGS, Neil Alexander
Resigned: 21 July 2016
Appointed Date: 28 January 2015
50 years old

Director
KNOWLES, Stephen
Resigned: 24 April 2016
Appointed Date: 28 January 2015
58 years old

Director
ROBERTS, Mark De Villamar
Resigned: 09 May 2007
Appointed Date: 22 September 2006
50 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 August 2002
Appointed Date: 01 August 2002

YORK CITY KNIGHTS LIMITED Events

12 Jan 2017
Registered office address changed from Roland Court 424 Huntington Road York YO32 9PW to 4 Brookside Welton Brough HU15 1PB on 12 January 2017
11 Jan 2017
Total exemption small company accounts made up to 30 November 2016
06 Dec 2016
Appointment of Mr Jonathan Paul Flatman as a director on 1 December 2016
06 Dec 2016
Termination of appointment of John Guilford as a director on 1 December 2016
06 Dec 2016
Termination of appointment of Sarah Jane Guildford as a director on 1 December 2016
...
... and 71 more events
05 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

05 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Sep 2002
Director resigned
05 Sep 2002
Secretary resigned
01 Aug 2002
Incorporation