SEVERFIELD-REEVE PROPERTIES LIMITED
DALTON THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3JN
Company number 02668802
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address DALTON AIRFIELD INDUSTRIAL, ESTATE, DALTON THIRSK, NORTH YORKSHIRE, YO7 3JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr Alan David Dunsmore on 1 June 2016. The most likely internet sites of SEVERFIELD-REEVE PROPERTIES LIMITED are www.severfieldreeveproperties.co.uk, and www.severfield-reeve-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Severfield Reeve Properties Limited is a Private Limited Company. The company registration number is 02668802. Severfield Reeve Properties Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Severfield Reeve Properties Limited is Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire Yo7 3jn. . DUNSMORE, Alan David is a Director of the company. Secretary DAVISON, Peter Jeffrey has been resigned. Nominee Secretary MCGREGOR, Lindsay Helen has been resigned. Secretary RHODES, Jonathan David has been resigned. Director DAVISON, Peter Jeffrey has been resigned. Director HAUGHEY, Thomas Gerard has been resigned. Nominee Director LEVINE, Peter Michael has been resigned. Director REEVE, Malcolm John has been resigned. Director ROSS, William Lindsay has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUNSMORE, Alan David
Appointed Date: 01 March 2010
56 years old

Resigned Directors

Secretary
DAVISON, Peter Jeffrey
Resigned: 18 May 2011
Appointed Date: 17 December 1991

Nominee Secretary
MCGREGOR, Lindsay Helen
Resigned: 17 December 1991
Appointed Date: 03 December 1991

Secretary
RHODES, Jonathan David
Resigned: 18 October 2013
Appointed Date: 18 May 2011

Director
DAVISON, Peter Jeffrey
Resigned: 18 January 2011
Appointed Date: 17 December 1991
70 years old

Director
HAUGHEY, Thomas Gerard
Resigned: 22 January 2013
Appointed Date: 18 January 2011
69 years old

Nominee Director
LEVINE, Peter Michael
Resigned: 17 December 1991
Appointed Date: 03 December 1991
70 years old

Director
REEVE, Malcolm John
Resigned: 02 October 1997
Appointed Date: 17 December 1991
74 years old

Director
ROSS, William Lindsay
Resigned: 31 March 2009
Appointed Date: 20 February 1992
76 years old

Persons With Significant Control

Severfield Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEVERFIELD-REEVE PROPERTIES LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Jun 2016
Director's details changed for Mr Alan David Dunsmore on 1 June 2016
07 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

09 Nov 2015
Full accounts made up to 31 March 2015
...
... and 66 more events
20 Dec 1991
Director resigned;new director appointed

20 Dec 1991
Ad 17/12/91--------- £ si 98@1=98 £ ic 2/100

20 Dec 1991
Registered office changed on 20/12/91 from: aire house 12 swinegate leeds west yorkshire LS1 4AG

20 Dec 1991
Accounting reference date notified as 31/12

06 Dec 1991
Incorporation

SEVERFIELD-REEVE PROPERTIES LIMITED Charges

29 April 1994
Debenture
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1992
Single debenture
Delivered: 3 March 1992
Status: Satisfied on 4 May 1994
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland…