YORK INTERNATIONAL LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7YH

Company number 01953148
Status Active
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address 9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, ENGLAND, PO7 7YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017; Appointment of Director Patrick François Roubi as a director on 31 July 2016; Termination of appointment of Brian James Cadwallader as a director on 31 July 2016. The most likely internet sites of YORK INTERNATIONAL LIMITED are www.yorkinternational.co.uk, and www.york-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. York International Limited is a Private Limited Company. The company registration number is 01953148. York International Limited has been working since 07 October 1985. The present status of the company is Active. The registered address of York International Limited is 9 10 The Briars Waterberry Drive Waterlooville England Po7 7yh. . AYRE, Mark is a Director of the company. ROUBI, Patrick François, Director is a Director of the company. Secretary CAMPBELL, Iain Alistair has been resigned. Secretary DUNK, Robert Mark has been resigned. Secretary MORGAN, John David has been resigned. Director BELLERBY, David Michael has been resigned. Director BLYTH, Ronald John has been resigned. Director BOXER, Scott Jason has been resigned. Director CADWALLADER, Brian James has been resigned. Director CAMPBELL, Iain Alastair has been resigned. Director CLARK, Paul William has been resigned. Director DAVIS, Jane Green has been resigned. Director DRESHER, James Thomas has been resigned. Director DUCRAY, Dean Thomas has been resigned. Director DUNK, Robert Mark has been resigned. Director FERRARA, Stefano has been resigned. Director HIGHTOWER, Rodney Wayne has been resigned. Director HOWELLS, Ian has been resigned. Director HUNTER, Joseph Bernard has been resigned. Director LILLEY, Ian Graham has been resigned. Director OKARMA, Jerome Dennis has been resigned. Director PISANO, Louise Marie Susan has been resigned. Director POKELWALDT, Robert Norman has been resigned. Director SCOTT, John Robert has been resigned. Director SPELLAR, Peter Charles has been resigned. Director THORSEN, Thomas Charles has been resigned. Director THORSEN, Thomas Charles has been resigned. Director TURBARD, Alan Michael has been resigned. Director WASHBURNE, Thomas Dennehy has been resigned. Director WESTCOTT, Kevin John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AYRE, Mark
Appointed Date: 15 February 2008
61 years old

Director
ROUBI, Patrick François, Director
Appointed Date: 31 July 2016
60 years old

Resigned Directors

Secretary
CAMPBELL, Iain Alistair
Resigned: 10 June 1993

Secretary
DUNK, Robert Mark
Resigned: 14 October 2008
Appointed Date: 15 February 2008

Secretary
MORGAN, John David
Resigned: 15 February 2008
Appointed Date: 10 June 1993

Director
BELLERBY, David Michael
Resigned: 23 July 1997
76 years old

Director
BLYTH, Ronald John
Resigned: 01 February 1999
Appointed Date: 01 December 1994
79 years old

Director
BOXER, Scott Jason
Resigned: 02 October 1992
75 years old

Director
CADWALLADER, Brian James
Resigned: 31 July 2016
Appointed Date: 01 October 2014
66 years old

Director
CAMPBELL, Iain Alastair
Resigned: 25 April 2001
Appointed Date: 29 January 1999
64 years old

Director
CLARK, Paul William
Resigned: 05 April 2002
Appointed Date: 31 July 2000
59 years old

Director
DAVIS, Jane Green
Resigned: 09 December 2005
Appointed Date: 01 July 1998
76 years old

Director
DRESHER, James Thomas
Resigned: 10 June 1993
106 years old

Director
DUCRAY, Dean Thomas
Resigned: 29 June 1998
Appointed Date: 10 June 1993
85 years old

Director
DUNK, Robert Mark
Resigned: 14 October 2008
Appointed Date: 15 February 2008
54 years old

Director
FERRARA, Stefano
Resigned: 29 October 1998
Appointed Date: 02 January 1996
85 years old

Director
HIGHTOWER, Rodney Wayne
Resigned: 20 July 2004
Appointed Date: 12 February 2001
65 years old

Director
HOWELLS, Ian
Resigned: 15 February 2008
Appointed Date: 25 April 2001
63 years old

Director
HUNTER, Joseph Bernard
Resigned: 01 December 1994
88 years old

Director
LILLEY, Ian Graham
Resigned: 01 January 2007
Appointed Date: 31 July 2000
80 years old

Director
OKARMA, Jerome Dennis
Resigned: 01 October 2014
Appointed Date: 15 February 2008
73 years old

Director
PISANO, Louise Marie Susan
Resigned: 27 January 2000
Appointed Date: 25 April 1997
61 years old

Director
POKELWALDT, Robert Norman
Resigned: 29 June 1998
88 years old

Director
SCOTT, John Robert
Resigned: 12 February 2001
Appointed Date: 27 October 1998
84 years old

Director
SPELLAR, Peter Charles
Resigned: 02 January 1996
Appointed Date: 03 October 1992
81 years old

Director
THORSEN, Thomas Charles
Resigned: 31 July 2002
Appointed Date: 31 July 2000
75 years old

Director
THORSEN, Thomas Charles
Resigned: 25 April 1997
Appointed Date: 09 March 1995
75 years old

Director
TURBARD, Alan Michael
Resigned: 29 January 1999
Appointed Date: 01 December 1994
74 years old

Director
WASHBURNE, Thomas Dennehy
Resigned: 02 May 1997
Appointed Date: 10 June 1993
71 years old

Director
WESTCOTT, Kevin John
Resigned: 15 February 2008
Appointed Date: 31 July 2000
64 years old

YORK INTERNATIONAL LIMITED Events

26 Jan 2017
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016
Appointment of Director Patrick François Roubi as a director on 31 July 2016
04 Aug 2016
Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
05 Jul 2016
Full accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,480,627

...
... and 149 more events
11 Mar 1987
Gazettable document

16 Oct 1986
New director appointed

02 Aug 1986
Director resigned

05 Dec 1985
Company name changed\certificate issued on 05/12/85
07 Oct 1985
Incorporation

YORK INTERNATIONAL LIMITED Charges

5 June 1989
Legal charge
Delivered: 12 June 1989
Status: Satisfied on 1 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings at gardiners lane south and cranes…
5 June 1989
Mortgage debenture
Delivered: 12 June 1989
Status: Satisfied on 1 May 1997
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all f/h land and buildings at gardiners…