EQUESTRIAN MANAGEMENT CONSULTANTS LIMITED
WEST YORKSHIRE

Hellopages » North Yorkshire » Harrogate » LS22 4AW
Company number 01330996
Status Active
Incorporation Date 21 September 1977
Company Type Private Limited Company
Address STOCKELD PARK, WETHERBY, WEST YORKSHIRE, LS22 4AW
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Ms Nikki Newcombe as a director on 7 December 2016; Termination of appointment of Lynda Gail Mortlock as a director on 7 December 2016. The most likely internet sites of EQUESTRIAN MANAGEMENT CONSULTANTS LIMITED are www.equestrianmanagementconsultants.co.uk, and www.equestrian-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Knaresborough Rail Station is 5.1 miles; to Cattal Rail Station is 6.2 miles; to Garforth Rail Station is 10 miles; to Leeds Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equestrian Management Consultants Limited is a Private Limited Company. The company registration number is 01330996. Equestrian Management Consultants Limited has been working since 21 September 1977. The present status of the company is Active. The registered address of Equestrian Management Consultants Limited is Stockeld Park Wetherby West Yorkshire Ls22 4aw. . NEWCOMBE, Nikki is a Director of the company. PHILLIPS, Peter Gerard Noel is a Director of the company. WILLIAMS, Julie Claire is a Director of the company. Secretary ASPINALL, Roy has been resigned. Secretary ASPINALL, Roy has been resigned. Secretary DUFF, Philip Andrew has been resigned. Secretary LOVEDAY, Martin has been resigned. Secretary WAKEHAM, Marcia Elizabeth has been resigned. Director ANDREWES, Edward William Eden has been resigned. Director ASPINALL, Roy has been resigned. Director BURLEIGH, Christopher Milner has been resigned. Director COOPER, Roger George has been resigned. Director DUFF, Philip Andrew has been resigned. Director GORDON, Christopher Joseph has been resigned. Director GORE, Royston Alfred has been resigned. Director HASSARD, Ian Robert has been resigned. Director LEWIS, Peter has been resigned. Director LOVEDAY, Martin has been resigned. Director LOVEDAY, Thomas Martin has been resigned. Director MORTLOCK, Lynda Gail has been resigned. Director MOXON, Susan Erica has been resigned. Director PARKER, Simon John Warren has been resigned. Director SHERWOOD BRUCE, Alison Louise has been resigned. Director STUART MONTEITH, David has been resigned. Director STUART MONTEITH, David has been resigned. Director WAKEHAM, Antony Charles has been resigned. Director WAKEHAM, Marcia Elizabeth has been resigned. Director WELCH, Robert David Hammet has been resigned. Director WELCH, Robert David Hammet has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors

Director
NEWCOMBE, Nikki
Appointed Date: 07 December 2016
53 years old

Director
PHILLIPS, Peter Gerard Noel
Appointed Date: 29 October 2012
70 years old

Director
WILLIAMS, Julie Claire
Appointed Date: 12 October 2004
62 years old

Resigned Directors

Secretary
ASPINALL, Roy
Resigned: 12 October 2004
Appointed Date: 15 January 2002

Secretary
ASPINALL, Roy
Resigned: 28 October 1998
Appointed Date: 10 October 1997

Secretary
DUFF, Philip Andrew
Resigned: 23 January 2002
Appointed Date: 28 October 1998

Secretary
LOVEDAY, Martin
Resigned: 11 October 2010
Appointed Date: 12 October 2004

Secretary
WAKEHAM, Marcia Elizabeth
Resigned: 10 October 1997

Director
ANDREWES, Edward William Eden
Resigned: 10 October 1997
87 years old

Director
ASPINALL, Roy
Resigned: 12 October 2004
Appointed Date: 10 October 1997
78 years old

Director
BURLEIGH, Christopher Milner
Resigned: 10 December 2002
Appointed Date: 10 October 1997
91 years old

Director
COOPER, Roger George
Resigned: 11 October 2010
Appointed Date: 13 October 2008
76 years old

Director
DUFF, Philip Andrew
Resigned: 13 October 2004
Appointed Date: 10 October 1997
73 years old

Director
GORDON, Christopher Joseph
Resigned: 13 October 2008
Appointed Date: 30 October 2006
71 years old

Director
GORE, Royston Alfred
Resigned: 11 December 2001
Appointed Date: 10 October 1997
87 years old

Director
HASSARD, Ian Robert
Resigned: 13 October 2014
Appointed Date: 29 October 2012
68 years old

Director
LEWIS, Peter
Resigned: 23 November 2004
Appointed Date: 04 December 2002
81 years old

Director
LOVEDAY, Martin
Resigned: 12 October 2009
Appointed Date: 13 October 2008
79 years old

Director
LOVEDAY, Thomas Martin
Resigned: 16 December 1999
Appointed Date: 10 October 1997
79 years old

Director
MORTLOCK, Lynda Gail
Resigned: 07 December 2016
Appointed Date: 13 October 2014
75 years old

Director
MOXON, Susan Erica
Resigned: 13 October 2004
Appointed Date: 04 December 2002
64 years old

Director
PARKER, Simon John Warren
Resigned: 29 October 2012
Appointed Date: 12 October 2009
68 years old

Director
SHERWOOD BRUCE, Alison Louise
Resigned: 29 October 2012
Appointed Date: 11 October 2010
61 years old

Director
STUART MONTEITH, David
Resigned: 30 October 2006
Appointed Date: 23 November 2004
67 years old

Director
STUART MONTEITH, David
Resigned: 13 October 2004
Appointed Date: 04 December 2002
67 years old

Director
WAKEHAM, Antony Charles
Resigned: 01 September 2001
89 years old

Director
WAKEHAM, Marcia Elizabeth
Resigned: 10 October 1997
85 years old

Director
WELCH, Robert David Hammet
Resigned: 12 October 2004
Appointed Date: 04 November 2003
74 years old

Director
WELCH, Robert David Hammet
Resigned: 08 May 2003
Appointed Date: 10 October 1997
74 years old

Persons With Significant Control

Ms Julie Claire Williams
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

EQUESTRIAN MANAGEMENT CONSULTANTS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Appointment of Ms Nikki Newcombe as a director on 7 December 2016
20 Dec 2016
Termination of appointment of Lynda Gail Mortlock as a director on 7 December 2016
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 109 more events
27 Nov 1987
Accounts for a small company made up to 30 June 1987

29 Apr 1987
Director resigned;new director appointed

02 Jan 1987
Return made up to 14/10/86; full list of members

08 Dec 1986
Full accounts made up to 30 June 1986

21 Sep 1977
Certificate of incorporation

EQUESTRIAN MANAGEMENT CONSULTANTS LIMITED Charges

6 January 1988
Debenture
Delivered: 13 January 1988
Status: Satisfied on 30 November 1999
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland). Fixed…
23 January 1980
Mortgage debenture
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Coutts & Co.
Description: A specific equitable charge over the company's estate or…