WINTERQUAY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1RY

Company number 03274010
Status Active
Incorporation Date 5 November 1996
Company Type Private Limited Company
Address 12 CARDALE COURT CARDALE PARK, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 032740100001 in full; Director's details changed for Mr Peter Jones on 15 November 2016; Director's details changed for Karen Susanah Bramall Ogden on 30 October 2016. The most likely internet sites of WINTERQUAY LIMITED are www.winterquay.co.uk, and www.winterquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Winterquay Limited is a Private Limited Company. The company registration number is 03274010. Winterquay Limited has been working since 05 November 1996. The present status of the company is Active. The registered address of Winterquay Limited is 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire Hg3 1ry. . LOCKWOOD, Alison Rae is a Secretary of the company. BRAMALL, Anna is a Director of the company. BRAMALL, Douglas Charles Antony is a Director of the company. BRAMALL OGDEN, Karen Susanah is a Director of the company. FOODY, Melanie Jane is a Director of the company. JONES, Peter is a Director of the company. Secretary BARKER, Jack has been resigned. Secretary BRAMALL, Douglas Charles Antony has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOLROYD, John has been resigned. Secretary ILLINGWORTH, John Robert has been resigned. Director BARKER, Jack has been resigned. Director BRAMHALL, Francesca Merya has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PEARSON, Matthew Edward has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
LOCKWOOD, Alison Rae
Appointed Date: 14 May 2013

Director
BRAMALL, Anna
Appointed Date: 25 January 2007
52 years old

Director
BRAMALL, Douglas Charles Antony
Appointed Date: 10 February 1997
89 years old

Director
BRAMALL OGDEN, Karen Susanah
Appointed Date: 22 January 1997
60 years old

Director
FOODY, Melanie Jane
Appointed Date: 08 July 2009
59 years old

Director
JONES, Peter
Appointed Date: 17 January 2013
68 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 10 February 1997
Appointed Date: 13 November 1996

Secretary
BRAMALL, Douglas Charles Antony
Resigned: 29 January 1999
Appointed Date: 10 February 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 13 November 1996
Appointed Date: 05 November 1996

Secretary
HOLROYD, John
Resigned: 14 May 2013
Appointed Date: 10 December 2004

Secretary
ILLINGWORTH, John Robert
Resigned: 10 December 2004
Appointed Date: 29 January 1999

Director
BARKER, Jack
Resigned: 10 February 1997
Appointed Date: 13 November 1996
93 years old

Director
BRAMHALL, Francesca Merya
Resigned: 16 January 1998
Appointed Date: 10 February 1997
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 13 November 1996
Appointed Date: 05 November 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 13 November 1996
Appointed Date: 05 November 1996
84 years old

Director
PEARSON, Matthew Edward
Resigned: 10 February 1997
Appointed Date: 13 November 1996
59 years old

Persons With Significant Control

Mr Douglas Charles Antony Bramall
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

WINTERQUAY LIMITED Events

27 Mar 2017
Satisfaction of charge 032740100001 in full
23 Nov 2016
Director's details changed for Mr Peter Jones on 15 November 2016
23 Nov 2016
Director's details changed for Karen Susanah Bramall Ogden on 30 October 2016
23 Nov 2016
Director's details changed for Anna Bramall on 23 November 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 79 more events
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned;director resigned
21 Nov 1996
New secretary appointed;new director appointed
21 Nov 1996
Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
05 Nov 1996
Incorporation

WINTERQUAY LIMITED Charges

11 September 2015
Charge code 0327 4010 0001
Delivered: 15 September 2015
Status: Satisfied on 27 March 2017
Persons entitled: The Kexby Estate Limited Chaplin Farming Limited
Description: All that freehold land known as land at kexby, lincolnshire…