ETHICAL PROCUREMENT LTD
YORK COBLANDS LIMITED

Hellopages » North Yorkshire » Hambleton » YO61 3AE

Company number 03724398
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address BRADGATE HOUSE, CHAPEL LANE EASINGWOLD, YORK, YO61 3AE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of ETHICAL PROCUREMENT LTD are www.ethicalprocurement.co.uk, and www.ethical-procurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cattal Rail Station is 9.9 miles; to Poppleton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethical Procurement Ltd is a Private Limited Company. The company registration number is 03724398. Ethical Procurement Ltd has been working since 02 March 1999. The present status of the company is Active. The registered address of Ethical Procurement Ltd is Bradgate House Chapel Lane Easingwold York Yo61 3ae. . HEALEY, Timothy is a Secretary of the company. HEALEY, Timothy is a Director of the company. HUGHES, Margaret Winifred is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COULSON, Elisabeth has been resigned. Director MILLS, Ian Laurence has been resigned. Director UDDIN, Shabul has been resigned. Director ZAMAN, Khaliq has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HEALEY, Timothy
Appointed Date: 11 April 2000

Director
HEALEY, Timothy
Appointed Date: 11 April 2000
84 years old

Director
HUGHES, Margaret Winifred
Appointed Date: 08 June 2005
87 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 02 March 1999

Director
COULSON, Elisabeth
Resigned: 15 March 2002
Appointed Date: 17 March 1999
65 years old

Director
MILLS, Ian Laurence
Resigned: 08 June 2005
Appointed Date: 22 December 2004
80 years old

Director
UDDIN, Shabul
Resigned: 13 October 2008
Appointed Date: 22 January 2008
49 years old

Director
ZAMAN, Khaliq
Resigned: 22 December 2004
Appointed Date: 15 March 2002
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 March 1999
Appointed Date: 02 March 1999

Persons With Significant Control

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

ETHICAL PROCUREMENT LTD Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 48 more events
20 Jan 2000
Registered office changed on 20/01/00 from: 43 barley rise strensall york north yorkshire YO32 5AB
11 Aug 1999
Registered office changed on 11/08/99 from: suite 21947 72 new bond street london W1Y 9DD
23 Mar 1999
Director resigned
23 Mar 1999
Secretary resigned
02 Mar 1999
Incorporation