VILLIERS STREET AGRICULTURAL LAND LIMITED
HARTLEPOOL YUILL AGRICULTURAL LAND LIMITED T. B. & I. 103 LIMITED

Hellopages » County Durham » Hartlepool » TS26 9EN

Company number 03338664
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address UNIT 2 JUBILEE HOUSE, YORK ROAD, HARTLEPOOL, CLEVELAND, TS26 9EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Phillip Guy Yuill as a director on 25 April 2016. The most likely internet sites of VILLIERS STREET AGRICULTURAL LAND LIMITED are www.villiersstreetagriculturalland.co.uk, and www.villiers-street-agricultural-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Seaton Carew Rail Station is 1.9 miles; to Middlesbrough Rail Station is 7.3 miles; to Redcar Central Rail Station is 7.5 miles; to Thornaby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villiers Street Agricultural Land Limited is a Private Limited Company. The company registration number is 03338664. Villiers Street Agricultural Land Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Villiers Street Agricultural Land Limited is Unit 2 Jubilee House York Road Hartlepool Cleveland Ts26 9en. . RIGALI, Julie Margaret is a Secretary of the company. WILLIAMS, David Nigel is a Director of the company. YUILL, Edward Richard Thomas is a Director of the company. YUILL, Phillip Guy is a Director of the company. Secretary BATES, David Christopher has been resigned. Secretary GRIEVESON, Dennis has been resigned. Nominee Secretary TILLY, John has been resigned. Director AINSLEY, Geoffrey Alexander has been resigned. Director BATES, David Christopher has been resigned. Director GRIEVESON, Dennis has been resigned. Nominee Director WALTERS, John has been resigned. Director WILSON, Patricia Margaret has been resigned. Director WILSON, Stephen has been resigned. Director YUILL, Phillip Guy has been resigned. Director YUILL, Victoria Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIGALI, Julie Margaret
Appointed Date: 01 December 2006

Director
WILLIAMS, David Nigel
Appointed Date: 01 April 2007
82 years old

Director
YUILL, Edward Richard Thomas
Appointed Date: 25 January 2012
47 years old

Director
YUILL, Phillip Guy
Appointed Date: 25 April 2016
70 years old

Resigned Directors

Secretary
BATES, David Christopher
Resigned: 03 February 2006
Appointed Date: 21 May 1997

Secretary
GRIEVESON, Dennis
Resigned: 01 December 2006
Appointed Date: 03 February 2006

Nominee Secretary
TILLY, John
Resigned: 21 May 1997
Appointed Date: 24 March 1997

Director
AINSLEY, Geoffrey Alexander
Resigned: 29 February 2012
Appointed Date: 01 April 2007
79 years old

Director
BATES, David Christopher
Resigned: 03 February 2006
Appointed Date: 21 May 1997
73 years old

Director
GRIEVESON, Dennis
Resigned: 01 April 2007
Appointed Date: 21 May 1997
97 years old

Nominee Director
WALTERS, John
Resigned: 23 May 1997
Appointed Date: 24 March 1997
70 years old

Director
WILSON, Patricia Margaret
Resigned: 25 January 2012
Appointed Date: 01 April 2007
67 years old

Director
WILSON, Stephen
Resigned: 25 January 2012
Appointed Date: 01 April 2007
66 years old

Director
YUILL, Phillip Guy
Resigned: 08 September 2014
Appointed Date: 21 May 1997
70 years old

Director
YUILL, Victoria Mary
Resigned: 08 September 2014
Appointed Date: 01 April 2007
73 years old

VILLIERS STREET AGRICULTURAL LAND LIMITED Events

30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Appointment of Mr Phillip Guy Yuill as a director on 25 April 2016
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 230,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
25 Jun 1997
New director appointed
25 Jun 1997
New secretary appointed;new director appointed
09 Jun 1997
Secretary resigned
09 Jun 1997
Director resigned
24 Mar 1997
Incorporation