S2S LIMITED
ILKLEY

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 03952958
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 26 February 2016; Termination of appointment of Lee Marks as a director on 21 September 2015. The most likely internet sites of S2S LIMITED are www.s2s.co.uk, and www.s2s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Crossflatts Rail Station is 6 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Bradford Interchange Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S2s Limited is a Private Limited Company. The company registration number is 03952958. S2s Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of S2s Limited is Denton Hall Ilkley West Yorkshire Ls29 0hh. . MCDONELL, Lisa Michelle is a Secretary of the company. HURCOMB, David Stuart is a Director of the company. PORTER, Michael is a Director of the company. Secretary COWELL, Barbara has been resigned. Secretary NURSTEN, Dale Callum Peter has been resigned. Secretary NURSTEN, Sheila Lorraine has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ANDREWS, Mark has been resigned. Director COGAN, Paul Murray has been resigned. Director HARRIS, Daren Robert has been resigned. Director HENDERSON, Anthony David has been resigned. Director LANE, David John has been resigned. Director MARKS, Lee has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director NURSTEN, Dale Callum Peter has been resigned. Director NURSTEN, Scott Malcolm Erwin has been resigned. Director WOOTTON, Christopher has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

Director
HURCOMB, David Stuart
Appointed Date: 24 September 2010
61 years old

Director
PORTER, Michael
Appointed Date: 21 September 2015
57 years old

Resigned Directors

Secretary
COWELL, Barbara
Resigned: 29 June 2012
Appointed Date: 21 December 2007

Secretary
NURSTEN, Dale Callum Peter
Resigned: 21 December 2007
Appointed Date: 10 May 2004

Secretary
NURSTEN, Sheila Lorraine
Resigned: 10 May 2004
Appointed Date: 21 March 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Director
ANDREWS, Mark
Resigned: 30 October 2009
Appointed Date: 21 December 2007
65 years old

Director
COGAN, Paul Murray
Resigned: 30 September 2011
Appointed Date: 09 February 2010
56 years old

Director
HARRIS, Daren Robert
Resigned: 30 June 2015
Appointed Date: 30 August 2011
60 years old

Director
HENDERSON, Anthony David
Resigned: 30 September 2010
Appointed Date: 21 December 2007
62 years old

Director
LANE, David John
Resigned: 31 August 2010
Appointed Date: 21 December 2007
61 years old

Director
MARKS, Lee
Resigned: 21 September 2015
Appointed Date: 01 July 2015
53 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 21 December 2007
69 years old

Director
NURSTEN, Dale Callum Peter
Resigned: 18 March 2010
Appointed Date: 22 March 2005
52 years old

Director
NURSTEN, Scott Malcolm Erwin
Resigned: 17 March 2010
Appointed Date: 21 March 2000
46 years old

Director
WOOTTON, Christopher
Resigned: 27 June 2008
Appointed Date: 21 December 2007
62 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Persons With Significant Control

Ng Bailey It Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S2S LIMITED Events

29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 26 February 2016
04 Apr 2016
Termination of appointment of Lee Marks as a director on 21 September 2015
01 Dec 2015
Appointment of Mr Michael Porter as a director on 21 September 2015
07 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,386

...
... and 92 more events
11 Apr 2000
New secretary appointed
27 Mar 2000
Director resigned
27 Mar 2000
Secretary resigned
27 Mar 2000
Registered office changed on 27/03/00 from: suite 17, city business centre lower road london SE16 2XB
21 Mar 2000
Incorporation

S2S LIMITED Charges

6 May 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 29 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…