EAST YORKSHIRE PROPERTIES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2RS

Company number 02256485
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address 252, ANLABY ROAD,, HULL., HU3 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 . The most likely internet sites of EAST YORKSHIRE PROPERTIES LIMITED are www.eastyorkshireproperties.co.uk, and www.east-yorkshire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. East Yorkshire Properties Limited is a Private Limited Company. The company registration number is 02256485. East Yorkshire Properties Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of East Yorkshire Properties Limited is 252 Anlaby Road Hull Hu3 2rs. . HARRISON, Peter is a Secretary of the company. SHIPP, Peter John Sidney is a Director of the company. Secretary COOKE, Andrew Charles has been resigned. Secretary LEEMAN, Paul Arthur has been resigned. Director BURLEY, Brian Godfrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRISON, Peter
Appointed Date: 01 November 2013

Director

Resigned Directors

Secretary
COOKE, Andrew Charles
Resigned: 17 June 1992

Secretary
LEEMAN, Paul Arthur
Resigned: 01 November 2013

Director
BURLEY, Brian Godfrey
Resigned: 12 September 1997
82 years old

EAST YORKSHIRE PROPERTIES LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2

...
... and 65 more events
15 Sep 1988
New director appointed

15 Sep 1988
Registered office changed on 15/09/88 from: 41 park square leeds west yorkshire LS1 2NS

15 Sep 1988
Secretary resigned;new secretary appointed;director resigned

08 Jul 1988
Company name changed simco 234 LIMITED\certificate issued on 11/07/88

11 May 1988
Incorporation