OUTDOOR CONNECTION LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 02869685
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM PARK, HARROGATE, HG2 8PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 45,000 . The most likely internet sites of OUTDOOR CONNECTION LIMITED are www.outdoorconnection.co.uk, and www.outdoor-connection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Outdoor Connection Limited is a Private Limited Company. The company registration number is 02869685. Outdoor Connection Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Outdoor Connection Limited is The Inspire Hornbeam Park Harrogate Hg2 8pa. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. BELL, Nicholas is a Director of the company. HIRD, Rachael is a Director of the company. Secretary WINSTANLEY, John Campbell has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLERTON, Andrew John has been resigned. Director BIRD, Miranda has been resigned. Director BLAZEY, Morag Jenifer Hurrell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GALLAGHER, Avril Marie has been resigned. Director GUSTAVSON, Anna Louise has been resigned. Director JAMES, Laura has been resigned. Director KERMAN, Carole Angela has been resigned. Director KERMAN, Carole Angela has been resigned. Director LYTE, Lisa Rose has been resigned. Director MORRIS, Derek James David has been resigned. Director NEW, Kenneth Charles has been resigned. Director NEWNHAM, Eric Robert has been resigned. Director PAYNE, David has been resigned. Director SHELTON, Anthony Joseph has been resigned. Director SIMPSON, John Owen has been resigned. Director TALLIS, David John has been resigned. Director WINSTANLEY, John Campbell has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 23 May 2003

Director
BELL, Nicholas
Appointed Date: 01 January 2002
53 years old

Director
HIRD, Rachael
Appointed Date: 20 December 2013
58 years old

Resigned Directors

Secretary
WINSTANLEY, John Campbell
Resigned: 23 May 2003
Appointed Date: 08 November 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Director
ALLERTON, Andrew John
Resigned: 06 January 2003
Appointed Date: 01 October 1996
62 years old

Director
BIRD, Miranda
Resigned: 31 December 2002
Appointed Date: 29 November 2001
56 years old

Director
BLAZEY, Morag Jenifer Hurrell
Resigned: 03 January 2006
Appointed Date: 23 May 2004
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993
35 years old

Director
GALLAGHER, Avril Marie
Resigned: 02 November 2001
Appointed Date: 09 June 1998
59 years old

Director
GUSTAVSON, Anna Louise
Resigned: 09 June 1998
Appointed Date: 21 May 1997
59 years old

Director
JAMES, Laura
Resigned: 03 January 2006
Appointed Date: 29 March 2001
64 years old

Director
KERMAN, Carole Angela
Resigned: 03 January 2006
Appointed Date: 01 July 2004
73 years old

Director
KERMAN, Carole Angela
Resigned: 30 June 2004
Appointed Date: 08 November 1993
73 years old

Director
LYTE, Lisa Rose
Resigned: 11 June 2004
Appointed Date: 01 January 2002
57 years old

Director
MORRIS, Derek James David
Resigned: 22 May 1997
Appointed Date: 06 December 1993
66 years old

Director
NEW, Kenneth Charles
Resigned: 31 May 2002
Appointed Date: 06 December 1993
79 years old

Director
NEWNHAM, Eric Robert
Resigned: 01 February 2011
Appointed Date: 23 May 2003
66 years old

Director
PAYNE, David
Resigned: 08 May 2009
Appointed Date: 01 January 1998
55 years old

Director
SHELTON, Anthony Joseph
Resigned: 23 May 2003
Appointed Date: 01 August 1999
75 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 23 May 2003
71 years old

Director
TALLIS, David John
Resigned: 31 January 2011
Appointed Date: 23 May 2004
58 years old

Director
WINSTANLEY, John Campbell
Resigned: 20 January 2003
Appointed Date: 08 November 1993
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Persons With Significant Control

Poster Publicity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OUTDOOR CONNECTION LIMITED Events

15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 45,000

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
10 Feb 2015
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,000

...
... and 108 more events
23 Nov 1993
Director resigned;new director appointed
23 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1993
Registered office changed on 23/11/93 from: 33 crwys road cardiff CF2 4YF

23 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1993
Incorporation