EQUUS DEVELOPMENT PLC
YORK BLU LITHO PLC

Hellopages » North Yorkshire » Harrogate » YO26 7NH

Company number 06163147
Status Active
Incorporation Date 15 March 2007
Company Type Public Limited Company
Address YORK HOUSE, WETHERBY ROAD, LONG MARSTON, YORK, YO26 7NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 . The most likely internet sites of EQUUS DEVELOPMENT PLC are www.equusdevelopment.co.uk, and www.equus-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cattal Rail Station is 4.2 miles; to Poppleton Rail Station is 4.9 miles; to Ulleskelf Rail Station is 6.8 miles; to Church Fenton Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equus Development Plc is a Public Limited Company. The company registration number is 06163147. Equus Development Plc has been working since 15 March 2007. The present status of the company is Active. The registered address of Equus Development Plc is York House Wetherby Road Long Marston York Yo26 7nh. . GILL, Anthony Stephen is a Secretary of the company. GILL, Anthony Stephen is a Director of the company. GILL, Jane is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MOORE, Gareth has been resigned. Director SUGDEN, Aileen has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILL, Anthony Stephen
Appointed Date: 15 March 2007

Director
GILL, Anthony Stephen
Appointed Date: 15 March 2007
62 years old

Director
GILL, Jane
Appointed Date: 13 August 2009
64 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
MOORE, Gareth
Resigned: 29 March 2007
Appointed Date: 15 March 2007
56 years old

Director
SUGDEN, Aileen
Resigned: 19 August 2008
Appointed Date: 15 March 2007
69 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Persons With Significant Control

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

EQUUS DEVELOPMENT PLC Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

01 Jul 2015
Full accounts made up to 31 December 2014
22 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 50,000

...
... and 26 more events
27 Mar 2007
Registered office changed on 27/03/07 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2007
New secretary appointed;new director appointed
27 Mar 2007
Director resigned
27 Mar 2007
Secretary resigned;director resigned
15 Mar 2007
Incorporation