FINTON LYLE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 03084191
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 1 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Andrew Stephen Carnell on 28 September 2011; Director's details changed for Mr Andrew Stephen Carnell on 27 September 2011; Secretary's details changed for Adele Carnell on 27 September 2011. The most likely internet sites of FINTON LYLE LIMITED are www.fintonlyle.co.uk, and www.finton-lyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Finton Lyle Limited is a Private Limited Company. The company registration number is 03084191. Finton Lyle Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Finton Lyle Limited is 1 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . CARNELL, Adele is a Secretary of the company. CARNELL, Andrew Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NUTTER, Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CARNELL, Adele
Appointed Date: 20 July 1995

Director
CARNELL, Andrew Stephen
Appointed Date: 20 July 1995
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Director
NUTTER, Edward
Resigned: 21 July 2010
Appointed Date: 17 November 2006
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

FINTON LYLE LIMITED Events

28 Sep 2011
Director's details changed for Mr Andrew Stephen Carnell on 28 September 2011
27 Sep 2011
Director's details changed for Mr Andrew Stephen Carnell on 27 September 2011
27 Sep 2011
Secretary's details changed for Adele Carnell on 27 September 2011
02 Aug 2011
Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1

02 Aug 2011
Director's details changed for Mr Andrew Stephen Carnell on 12 July 2011
...
... and 61 more events
09 Apr 1997
Secretary resigned
09 Apr 1997
Registered office changed on 09/04/97 from: 12 york place leeds LS1 2DS
25 Feb 1997
First Gazette notice for compulsory strike-off
21 Apr 1996
Accounting reference date notified as 31/12
20 Jul 1995
Incorporation

FINTON LYLE LIMITED Charges

31 July 2008
Mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known or being apartment 6, the place, 564…
16 October 2007
Legal mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit E1 greengate cardale park harrogate north yorkshire…
29 June 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 wordsworth court herries road sheffield. Assigns the…
29 June 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 wordsworth court sheffield. Assigns the goodwill of all…
29 June 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 devonshire mews lime grove harrogate. Assigns the…
29 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 burnley wood court kirkstall road leeds. Assigns the…
29 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 burnley wood court kiskstall road leeds. Assigns the…
27 June 2007
Debenture
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H number 1 greengate cardale park harrogate north…
28 April 2006
Mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: The property k/a 30 north street, ripon north yorkshire…
24 March 2000
Legal charge
Delivered: 8 April 2000
Status: Satisfied on 20 January 2007
Persons entitled: Skipton Building Society
Description: 48 black bull street leeds west yorkshire and all its…