CARDINAL PROPERTIES (WETHERBY) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 02911593
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of CARDINAL PROPERTIES (WETHERBY) LIMITED are www.cardinalpropertieswetherby.co.uk, and www.cardinal-properties-wetherby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Cardinal Properties Wetherby Limited is a Private Limited Company. The company registration number is 02911593. Cardinal Properties Wetherby Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Cardinal Properties Wetherby Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . DILASSER, Guy Georges is a Secretary of the company. DILASSER, Guy Georges is a Director of the company. DILASSER, Jamie is a Director of the company. DILASSER, Nicolas Stuart Yvon is a Director of the company. DILASSER, Pauline Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HALL, Sharon has been resigned. Secretary WHARLDALL, Patricia Ann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALL, Sharon has been resigned. Director HALL, Sharon has been resigned. Director WHARLDALL, Patricia Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DILASSER, Guy Georges
Appointed Date: 01 September 2008

Director
DILASSER, Guy Georges
Appointed Date: 06 April 1994
86 years old

Director
DILASSER, Jamie
Appointed Date: 01 February 2004
55 years old

Director
DILASSER, Nicolas Stuart Yvon
Appointed Date: 01 October 2015
57 years old

Director
DILASSER, Pauline Margaret
Appointed Date: 26 April 2005
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 April 1994
Appointed Date: 23 March 1994

Secretary
HALL, Sharon
Resigned: 01 September 2008
Appointed Date: 05 March 2001

Secretary
WHARLDALL, Patricia Ann
Resigned: 05 March 2001
Appointed Date: 06 April 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 April 1994
Appointed Date: 23 March 1994
71 years old

Director
HALL, Sharon
Resigned: 02 May 2002
Appointed Date: 19 April 2002
64 years old

Director
HALL, Sharon
Resigned: 04 May 2001
Appointed Date: 26 April 2001
64 years old

Director
WHARLDALL, Patricia Ann
Resigned: 10 March 2001
Appointed Date: 06 April 1994
75 years old

Persons With Significant Control

Hawbeck Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDINAL PROPERTIES (WETHERBY) LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Appointment of Mr Nicolas Stuart Yvon Dilasser as a director on 1 October 2015
...
... and 80 more events
04 May 1994
Secretary resigned;new secretary appointed;new director appointed

04 May 1994
Director resigned;new director appointed

04 May 1994
Registered office changed on 04/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

29 Apr 1994
Company name changed weaverbridge LIMITED\certificate issued on 03/05/94

23 Mar 1994
Incorporation

CARDINAL PROPERTIES (WETHERBY) LIMITED Charges

24 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Satisfied on 5 September 2015
Persons entitled: Midland Bank PLC
Description: La terrazza restaurant swan road harrogate north yorkshire…
14 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 5 September 2015
Persons entitled: Midland Bank PLC
Description: 16 bank street wetherby west yorkshire. With the benefit of…
14 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 5 September 2015
Persons entitled: Midland Bank PLC
Description: 14 bank street wetherby west yorkshire. With the benefit of…
4 December 1995
Legal mortgage
Delivered: 11 December 1995
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H-14 bank street wetherby and the proceeds of sale…
26 May 1994
Legal mortgage
Delivered: 9 June 1994
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a restaurant premises situate at 16 bank…