CITY PIAZZA LIMITED
YORK 65 CLERKENWELL ROAD LIMITED

Hellopages » North Yorkshire » Hambleton » YO61 3QD

Company number 04104643
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address KAREN WATSON, WAYSIDE NORTH MOOR ROAD, EASINGWOLD, YORK, YO61 3QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of CITY PIAZZA LIMITED are www.citypiazza.co.uk, and www.city-piazza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cattal Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Piazza Limited is a Private Limited Company. The company registration number is 04104643. City Piazza Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of City Piazza Limited is Karen Watson Wayside North Moor Road Easingwold York Yo61 3qd. . YOUNG, Michael Andrew is a Secretary of the company. YOUNG, John Andrew is a Director of the company. YOUNG, Ruth Elizabeth is a Director of the company. Secretary BEST, James Craig has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YOUNG, Michael Andrew
Appointed Date: 20 June 2001

Director
YOUNG, John Andrew
Appointed Date: 20 June 2001
86 years old

Director
YOUNG, Ruth Elizabeth
Appointed Date: 24 November 2009
59 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 20 June 2001
Appointed Date: 09 November 2000

Nominee Secretary
THOMAS, Howard
Resigned: 09 November 2000
Appointed Date: 09 November 2000

Director
BEST, James Craig
Resigned: 20 June 2001
Appointed Date: 09 November 2000
68 years old

Director
BULLER, Alfred William
Resigned: 20 June 2001
Appointed Date: 09 November 2000
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 November 2000
Appointed Date: 09 November 2000
63 years old

Persons With Significant Control

Mr John Andrew Young
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

CITY PIAZZA LIMITED Events

10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Feb 2015
Registration of charge 041046430010, created on 6 February 2015
...
... and 52 more events
20 Nov 2000
New director appointed
20 Nov 2000
Director resigned
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
Secretary resigned
09 Nov 2000
Incorporation

CITY PIAZZA LIMITED Charges

6 February 2015
Charge code 0410 4643 0010
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 3F2 41 spottiswoode street edinburgh…
24 December 2014
Charge code 0410 4643 0009
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 3F2, 41 spottiswoode street edinburgh…
19 April 2012
Legal charge (duplicate)
Delivered: 28 April 2012
Status: Partially satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H and l/h property being units 21 & 22 pelham court…
24 April 2008
Charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Site 36 slievehanny park castlewellan county down being…
9 March 2005
A standard security which was presented for registration in scotland on 10 june 2005 and
Delivered: 23 June 2005
Status: Satisfied on 13 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole that dwellinghouse entering by the common…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h 52 and 53 britton street and 2, 3, 4 and 5…
10 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land k/a units 20, 21 and 22 pelham court, pelham…
30 April 2001
Floating charge
Delivered: 4 May 2001
Status: Satisfied on 19 January 2005
Persons entitled: Woolwich PLC
Description: By way of floating charge its undertaking and all its…
30 April 2001
Mortgage deed
Delivered: 4 May 2001
Status: Satisfied on 19 January 2005
Persons entitled: Woolwich PLC
Description: By way of legal mortgage all the right title and interest…
30 April 2001
Mortgage deed
Delivered: 4 May 2001
Status: Satisfied on 19 January 2005
Persons entitled: Woolwich PLC
Description: By way of legal mortgage all the right title and interest…