RAOB GLE (HARTELPOOL) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT

Company number 07769299
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address 52 EAST PARADE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 5LT
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of RAOB GLE (HARTELPOOL) LIMITED are www.raobglehartelpool.co.uk, and www.raob-gle-hartelpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Raob Gle Hartelpool Limited is a Private Limited Company. The company registration number is 07769299. Raob Gle Hartelpool Limited has been working since 09 September 2011. The present status of the company is Active. The registered address of Raob Gle Hartelpool Limited is 52 East Parade Harrogate North Yorkshire England Hg1 5lt. . HERBERT, Eric Vivian is a Director of the company. MCMAHON, Christopher is a Director of the company. PATEL, Arvind Jayantilal is a Director of the company. YORK, Norman George is a Director of the company. Secretary MCMAHON, Christopher has been resigned. Director COTON, Peter John has been resigned. Director CURTIS, Martin David has been resigned. Director DAVIES, Herbert Howell Vaughan has been resigned. Director EGAN, Alan Edward has been resigned. Director FOOT, Brian John has been resigned. Director GALE, Robert George has been resigned. Director HINDS, Oveston Wendel has been resigned. Director MCMAHON, Christopher has been resigned. Director MOTT, William John has been resigned. Director PRYER, Derek Ernest has been resigned. Director REID, Richard John has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
HERBERT, Eric Vivian
Appointed Date: 09 September 2011
87 years old

Director
MCMAHON, Christopher
Appointed Date: 01 March 2014
65 years old

Director
PATEL, Arvind Jayantilal
Appointed Date: 09 September 2011
70 years old

Director
YORK, Norman George
Appointed Date: 09 September 2011
95 years old

Resigned Directors

Secretary
MCMAHON, Christopher
Resigned: 06 September 2013
Appointed Date: 09 September 2011

Director
COTON, Peter John
Resigned: 30 November 2013
Appointed Date: 21 December 2012
72 years old

Director
CURTIS, Martin David
Resigned: 14 July 2014
Appointed Date: 21 December 2012
68 years old

Director
DAVIES, Herbert Howell Vaughan
Resigned: 31 December 2013
Appointed Date: 21 December 2012
83 years old

Director
EGAN, Alan Edward
Resigned: 31 December 2013
Appointed Date: 21 December 2012
75 years old

Director
FOOT, Brian John
Resigned: 02 December 2015
Appointed Date: 21 December 2012
86 years old

Director
GALE, Robert George
Resigned: 14 July 2014
Appointed Date: 14 January 2013
88 years old

Director
HINDS, Oveston Wendel
Resigned: 31 December 2014
Appointed Date: 21 December 2012
72 years old

Director
MCMAHON, Christopher
Resigned: 10 September 2013
Appointed Date: 09 September 2011
65 years old

Director
MOTT, William John
Resigned: 14 July 2014
Appointed Date: 21 December 2012
78 years old

Director
PRYER, Derek Ernest
Resigned: 19 February 2016
Appointed Date: 09 September 2011
89 years old

Director
REID, Richard John
Resigned: 14 July 2014
Appointed Date: 14 January 2013
69 years old

Persons With Significant Control

R.A.O.B. G.L.E. Trust Corporation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RAOB GLE (HARTELPOOL) LIMITED Events

20 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Jul 2016
Termination of appointment of Derek Ernest Pryer as a director on 19 February 2016
31 Mar 2016
Total exemption small company accounts made up to 29 March 2015
...
... and 27 more events
24 Sep 2013
Termination of appointment of Christopher Mcmahon as a secretary
20 Dec 2012
Total exemption small company accounts made up to 31 March 2012
12 Dec 2012
Annual return made up to 9 September 2012 with full list of shareholders
03 May 2012
Previous accounting period shortened from 30 September 2012 to 31 March 2012
09 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted