GREAT NORTH DEVELOPMENTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS11 8EG

Company number 02743524
Status Active
Incorporation Date 28 August 1992
Company Type Private Limited Company
Address MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of John Drummond Bell as a director on 18 August 2016. The most likely internet sites of GREAT NORTH DEVELOPMENTS LIMITED are www.greatnorthdevelopments.co.uk, and www.great-north-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great North Developments Limited is a Private Limited Company. The company registration number is 02743524. Great North Developments Limited has been working since 28 August 1992. The present status of the company is Active. The registered address of Great North Developments Limited is Millshaw Leeds West Yorkshire Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. MILLINGTON, Paul Terence is a Director of the company. PITT, James Oliver is a Director of the company. WHITE, James Patrick Frank is a Director of the company. WILLIAMSON, Andrew James is a Director of the company. Secretary DOWNES, Jane Claire has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary JOBBINS, Stuart has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Director BELL, John Drummond has been resigned. Director CARPENTER, Andrew John has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Director JOBBINS, Stuart has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director MARSDEN, Emma Jane has been resigned. Director ROBERTSON, Iain Nicoll has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
MILLINGTON, Paul Terence
Appointed Date: 18 August 2016
62 years old

Director
PITT, James Oliver
Appointed Date: 11 March 2009
55 years old

Director
WHITE, James Patrick Frank
Appointed Date: 03 July 2013
39 years old

Director
WILLIAMSON, Andrew James
Appointed Date: 30 September 1994
68 years old

Resigned Directors

Secretary
DOWNES, Jane Claire
Resigned: 12 January 2001
Appointed Date: 30 September 1994

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 12 December 2003

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 30 September 1994
Appointed Date: 03 December 1993

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 03 December 1993
Appointed Date: 28 August 1992

Secretary
MILLINGTON, Paul Terence
Resigned: 12 December 2003
Appointed Date: 12 January 2001

Director
BELL, John Drummond
Resigned: 18 August 2016
Appointed Date: 03 July 2013
76 years old

Director
CARPENTER, Andrew John
Resigned: 30 September 1994
Appointed Date: 03 December 1993
63 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 30 September 1994
Appointed Date: 03 December 1993
60 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 19 May 2005
Appointed Date: 30 September 1994
81 years old

Director
JOBBINS, Stuart
Resigned: 11 March 2009
Appointed Date: 26 September 2008
64 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 03 December 1993
Appointed Date: 28 August 1992
96 years old

Director
MARSDEN, Emma Jane
Resigned: 03 December 1993
Appointed Date: 28 August 1992
61 years old

Director
ROBERTSON, Iain Nicoll
Resigned: 26 September 2008
Appointed Date: 19 May 2005
63 years old

Persons With Significant Control

Micklefield Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT NORTH DEVELOPMENTS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
18 Aug 2016
Termination of appointment of John Drummond Bell as a director on 18 August 2016
18 Aug 2016
Appointment of Mr Paul Terence Millington as a director on 18 August 2016
21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
15 Dec 1993
Company name changed foray 469 LIMITED\certificate issued on 16/12/93

15 Dec 1993
Company name changed\certificate issued on 15/12/93
23 Aug 1993
Registered office changed on 23/08/93 from: ground floor 10 newhall street birmingham B3 3LX

23 Aug 1993
Return made up to 16/08/93; full list of members

28 Aug 1992
Incorporation