MINSTER PROPERTY (YORK) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 04767071
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1GY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from 64 Walmgate York YO1 9TL to 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY on 9 September 2016; Termination of appointment of John Graham Moizer as a director on 22 August 2016. The most likely internet sites of MINSTER PROPERTY (YORK) LIMITED are www.minsterpropertyyork.co.uk, and www.minster-property-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Minster Property York Limited is a Private Limited Company. The company registration number is 04767071. Minster Property York Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Minster Property York Limited is 3 Greengate Cardale Park Harrogate North Yorkshire England Hg3 1gy. . LINLEY, David William is a Director of the company. SIMPSON, Nicholas David is a Director of the company. Secretary MOIZER, Gillian has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MOIZER, Gillian has been resigned. Director MOIZER, John Graham has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
LINLEY, David William
Appointed Date: 22 August 2016
60 years old

Director
SIMPSON, Nicholas David
Appointed Date: 22 August 2016
56 years old

Resigned Directors

Secretary
MOIZER, Gillian
Resigned: 22 August 2016
Appointed Date: 16 May 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
MOIZER, Gillian
Resigned: 22 August 2016
Appointed Date: 20 June 2003
70 years old

Director
MOIZER, John Graham
Resigned: 22 August 2016
Appointed Date: 16 May 2003
71 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

MINSTER PROPERTY (YORK) LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 May 2016
09 Sep 2016
Registered office address changed from 64 Walmgate York YO1 9TL to 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY on 9 September 2016
08 Sep 2016
Termination of appointment of John Graham Moizer as a director on 22 August 2016
08 Sep 2016
Appointment of Mr David William Linley as a director on 22 August 2016
08 Sep 2016
Termination of appointment of Gillian Moizer as a director on 22 August 2016
...
... and 35 more events
27 Jun 2003
New director appointed
27 May 2003
Registered office changed on 27/05/03 from: 25 hill road theydon bois epping essex CM16 7LX
27 May 2003
Secretary resigned
27 May 2003
Director resigned
16 May 2003
Incorporation

MINSTER PROPERTY (YORK) LIMITED Charges

29 July 2013
Charge code 0476 7071 0001
Delivered: 2 August 2013
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…