WILKINS PROPERTIES (YORK) LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 1HD

Company number 04616855
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 17 CENTRAL BUILDINGS, MARKET PLACE, THIRSK, NORTH YORKSHIRE, YO7 1HD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of WILKINS PROPERTIES (YORK) LIMITED are www.wilkinspropertiesyork.co.uk, and www.wilkins-properties-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wilkins Properties York Limited is a Private Limited Company. The company registration number is 04616855. Wilkins Properties York Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Wilkins Properties York Limited is 17 Central Buildings Market Place Thirsk North Yorkshire Yo7 1hd. . DALE, Valerie Ann is a Secretary of the company. WILKINS, Gordon Cecil is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DALE, Valerie Ann
Appointed Date: 13 December 2002

Director
WILKINS, Gordon Cecil
Appointed Date: 13 December 2002
99 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Mr Gordon Cecil Wilkins
Notified on: 6 April 2016
99 years old
Nature of control: Has significant influence or control

Mrs Valerie Ann Dale
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Diane Kay Kane
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Shirley Elaine Heath-Wilkins
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Stephen Ronald Brooks
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WILKINS PROPERTIES (YORK) LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100

...
... and 24 more events
17 Dec 2002
New director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
17 Dec 2002
Director resigned
17 Dec 2002
Secretary resigned
13 Dec 2002
Incorporation