YMCA TRADING COMPANY LIMITED
LINCOLN LINCOLN YMCA SHOPS LIMITED

Hellopages » Lincolnshire » Lincoln » LN2 5AR
Company number 02802232
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address LINCOLNSHIRE YMCA LTD, ST RUMBOLDS STREET, LINCOLN, LINCOLNSHIRE, LN2 5AR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56210 - Event catering activities, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of YMCA TRADING COMPANY LIMITED are www.ymcatradingcompany.co.uk, and www.ymca-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ymca Trading Company Limited is a Private Limited Company. The company registration number is 02802232. Ymca Trading Company Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Ymca Trading Company Limited is Lincolnshire Ymca Ltd St Rumbolds Street Lincoln Lincolnshire Ln2 5ar. . BARHAM, Malcolm Roger is a Secretary of the company. BRATBY, Graham is a Director of the company. RICHMOND, Trevor is a Director of the company. SACKREE, Ian Michael is a Director of the company. Secretary BELL, John Joseph Dean has been resigned. Secretary FIELDING RABY, Anthony Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BYRON, Kenneth Arthur has been resigned. Director DOE, Robert Edward has been resigned. Director HODGKINSON, Martin Peter has been resigned. Director HUTCHINGS, Philip has been resigned. Director KELSEY, Timothy George has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BARHAM, Malcolm Roger
Appointed Date: 01 December 1999

Director
BRATBY, Graham
Appointed Date: 20 September 2010
79 years old

Director
RICHMOND, Trevor
Appointed Date: 27 January 2014
82 years old

Director
SACKREE, Ian Michael
Appointed Date: 17 May 2010
56 years old

Resigned Directors

Secretary
BELL, John Joseph Dean
Resigned: 30 November 1999
Appointed Date: 23 July 1996

Secretary
FIELDING RABY, Anthony Paul
Resigned: 23 July 1996
Appointed Date: 22 March 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1993

Director
BYRON, Kenneth Arthur
Resigned: 26 November 2002
Appointed Date: 06 May 1993
100 years old

Director
DOE, Robert Edward
Resigned: 23 September 2013
Appointed Date: 19 February 2003
77 years old

Director
HODGKINSON, Martin Peter
Resigned: 01 April 2009
Appointed Date: 19 February 2003
77 years old

Director
HUTCHINGS, Philip
Resigned: 28 September 2015
Appointed Date: 22 March 1993
90 years old

Director
KELSEY, Timothy George
Resigned: 20 September 2010
Appointed Date: 22 March 1993
86 years old

Persons With Significant Control

Lincolnshire Ymca Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YMCA TRADING COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Apr 2016
Termination of appointment of Philip Hutchings as a director on 28 September 2015
10 Nov 2015
Full accounts made up to 31 March 2015
...
... and 60 more events
05 Apr 1994
Return made up to 22/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

02 Jun 1993
Accounting reference date notified as 31/03

02 Jun 1993
New director appointed

31 Mar 1993
Secretary resigned

22 Mar 1993
Incorporation