19 LANCASTER PARK ROAD LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG2 7SW

Company number 03312623
Status Active
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address 19 LANCASTER PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG2 7SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 3 . The most likely internet sites of 19 LANCASTER PARK ROAD LIMITED are www.19lancasterparkroad.co.uk, and www.19-lancaster-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 19 Lancaster Park Road Limited is a Private Limited Company. The company registration number is 03312623. 19 Lancaster Park Road Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of 19 Lancaster Park Road Limited is 19 Lancaster Park Road Harrogate North Yorkshire Hg2 7sw. . FAROOQ, Kamran is a Director of the company. HAN, Lu is a Director of the company. TIFFANY, Paula is a Director of the company. Secretary BEAL, Nicholas Simon has been resigned. Secretary CUSHING, Nicholas Edward has been resigned. Secretary DIXON, John Pierre has been resigned. Secretary MCKINLEY, Conan William Thomas has been resigned. Secretary THOMAS, Joanna Helen has been resigned. Secretary WILKINSON, Christopher Edward has been resigned. Director ADDLE, Pauline has been resigned. Director CUSHING, Margareta has been resigned. Director CUSHING, Nicholas Edward has been resigned. Director DIXON, John Pierre has been resigned. Director DODSWORTH, Richard Michael has been resigned. Director HUGHES, Rowenna has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director MCKINLEY, Conan William Thomas has been resigned. Director THOMAS, Joanna Helen has been resigned. Director VENTRESS, Kenneth James has been resigned. Director WILKINSON, Christopher Edward has been resigned. The company operates in "Residents property management".


Current Directors

Director
FAROOQ, Kamran
Appointed Date: 25 February 2012
42 years old

Director
HAN, Lu
Appointed Date: 02 December 2011
43 years old

Director
TIFFANY, Paula
Appointed Date: 30 May 2001
55 years old

Resigned Directors

Secretary
BEAL, Nicholas Simon
Resigned: 19 February 1997
Appointed Date: 29 January 1997

Secretary
CUSHING, Nicholas Edward
Resigned: 21 February 2001
Appointed Date: 01 November 2000

Secretary
DIXON, John Pierre
Resigned: 16 January 2012
Appointed Date: 29 January 2010

Secretary
MCKINLEY, Conan William Thomas
Resigned: 30 May 2001
Appointed Date: 21 February 2001

Secretary
THOMAS, Joanna Helen
Resigned: 29 January 2010
Appointed Date: 31 May 2001

Secretary
WILKINSON, Christopher Edward
Resigned: 20 October 2000
Appointed Date: 19 February 1997

Director
ADDLE, Pauline
Resigned: 29 January 2010
Appointed Date: 28 February 2006
74 years old

Director
CUSHING, Margareta
Resigned: 20 January 2000
Appointed Date: 01 November 1998
74 years old

Director
CUSHING, Nicholas Edward
Resigned: 27 February 2001
Appointed Date: 20 January 2000
53 years old

Director
DIXON, John Pierre
Resigned: 03 April 2012
Appointed Date: 29 January 2010
73 years old

Director
DODSWORTH, Richard Michael
Resigned: 27 February 2006
Appointed Date: 01 November 2000
52 years old

Director
HUGHES, Rowenna
Resigned: 20 January 2000
Appointed Date: 19 February 1997
58 years old

Director
JONES, Richard Martin Vaughan
Resigned: 19 February 1997
Appointed Date: 29 January 1997
66 years old

Director
MCKINLEY, Conan William Thomas
Resigned: 30 May 2001
Appointed Date: 30 November 1999
48 years old

Director
THOMAS, Joanna Helen
Resigned: 29 January 2010
Appointed Date: 22 April 2001
49 years old

Director
VENTRESS, Kenneth James
Resigned: 31 October 1998
Appointed Date: 19 February 1997
61 years old

Director
WILKINSON, Christopher Edward
Resigned: 20 October 2000
Appointed Date: 19 February 1997
75 years old

Persons With Significant Control

Mr Kamran Farooq
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lu Han
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Paula Tiffany
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 LANCASTER PARK ROAD LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 January 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3

28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
25 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 65 more events
02 Jun 1997
Registered office changed on 02/06/97 from: milburn dean street, newcastle upon tyne, NE1 1NP
02 Jun 1997
Secretary resigned
02 Jun 1997
Director resigned
02 Jun 1997
New director appointed
29 Jan 1997
Incorporation