SWAN ROAD (HARROGATE) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 2SA
Company number 02792112
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 25 SWAN ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of SWAN ROAD (HARROGATE) LIMITED are www.swanroadharrogate.co.uk, and www.swan-road-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Swan Road Harrogate Limited is a Private Limited Company. The company registration number is 02792112. Swan Road Harrogate Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Swan Road Harrogate Limited is 25 Swan Road Harrogate North Yorkshire Hg1 2sa. . DURANCE, Angela Margaret is a Secretary of the company. DURANCE, Angela Margaret is a Director of the company. JOSLIN, Julia is a Director of the company. LLOYD, Graham is a Director of the company. WEST, Marcus Thomas is a Director of the company. Secretary CROFT, Frances Louise has been resigned. Secretary DAMMES, Paula Louise has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary FERN, Robert has been resigned. Secretary LINDSAY BRYCE, Gordon has been resigned. Secretary LLOYD, Graham has been resigned. Secretary METCALFE, Joan has been resigned. Secretary RICHMOND, Julie Alison has been resigned. Secretary WILSON, Louise Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROFT, Frances Louise has been resigned. Director DURANCE, Andrew Robert has been resigned. Director FERN, Robert Jago has been resigned. Director JOHNSON, Paul has been resigned. Director LEAFE, Denise has been resigned. Director LINDSAY BRYCE, Gordon has been resigned. Director METCALFE, David has been resigned. Director NUNN, Peter Edward has been resigned. Director PHILLIPS, Jane Anne has been resigned. Director RICHMOND, Julie Alison has been resigned. Director WILSON, Louise Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DURANCE, Angela Margaret
Appointed Date: 23 April 2012

Director
DURANCE, Angela Margaret
Appointed Date: 28 June 1997
73 years old

Director
JOSLIN, Julia
Appointed Date: 27 October 2009
77 years old

Director
LLOYD, Graham
Appointed Date: 19 April 2005
81 years old

Director
WEST, Marcus Thomas
Appointed Date: 10 May 2013
43 years old

Resigned Directors

Secretary
CROFT, Frances Louise
Resigned: 20 June 1997
Appointed Date: 22 October 1994

Secretary
DAMMES, Paula Louise
Resigned: 22 March 1993
Appointed Date: 19 February 1993

Secretary
DIXON, Jennifer
Resigned: 01 February 2005
Appointed Date: 01 August 2002

Secretary
FERN, Robert
Resigned: 30 April 1994
Appointed Date: 22 March 1993

Secretary
LINDSAY BRYCE, Gordon
Resigned: 23 April 2012
Appointed Date: 04 February 2008

Secretary
LLOYD, Graham
Resigned: 04 February 2008
Appointed Date: 19 April 2005

Secretary
METCALFE, Joan
Resigned: 22 October 1994
Appointed Date: 30 April 1994

Secretary
RICHMOND, Julie Alison
Resigned: 01 August 2002
Appointed Date: 16 July 2001

Secretary
WILSON, Louise Jane
Resigned: 16 July 2001
Appointed Date: 20 June 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
CROFT, Frances Louise
Resigned: 20 June 1997
Appointed Date: 30 April 1994
55 years old

Director
DURANCE, Andrew Robert
Resigned: 01 January 2003
Appointed Date: 28 June 1998
77 years old

Director
FERN, Robert Jago
Resigned: 30 April 1994
Appointed Date: 22 March 1993
77 years old

Director
JOHNSON, Paul
Resigned: 27 September 2002
Appointed Date: 30 April 1994
69 years old

Director
LEAFE, Denise
Resigned: 23 May 2005
Appointed Date: 28 June 1997
67 years old

Director
LINDSAY BRYCE, Gordon
Resigned: 10 May 2013
Appointed Date: 19 July 2005
74 years old

Director
METCALFE, David
Resigned: 28 June 1997
Appointed Date: 30 April 1994
72 years old

Director
NUNN, Peter Edward
Resigned: 01 July 2008
Appointed Date: 09 November 2002
66 years old

Director
PHILLIPS, Jane Anne
Resigned: 22 March 1993
Appointed Date: 19 February 1993
66 years old

Director
RICHMOND, Julie Alison
Resigned: 10 August 2003
Appointed Date: 16 July 2001
59 years old

Director
WILSON, Louise Jane
Resigned: 16 July 2001
Appointed Date: 30 April 1994
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

SWAN ROAD (HARROGATE) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Director's details changed for Ms Julia Joslin on 1 January 2015
...
... and 87 more events
12 Mar 1993
Registered office changed on 12/03/93 from: 12 york place leeds W. yorkshire LS1 2DS.

12 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1993
New director appointed

12 Mar 1993
New secretary appointed

19 Feb 1993
Incorporation