PLEASLEY Y2K
PLEASLEY, MANSFIELD PLEASLEY Y2K LTD.

Hellopages » Nottinghamshire » Mansfield » NG19 7SP

Company number 03900660
Status Active
Incorporation Date 22 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PLEASLEY LANDMARK, CHESTERFIELD ROAD NORTH,, PLEASLEY, MANSFIELD, NOTTINGHAMSHIRE, NG19 7SP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Ivor Marriott as a director on 13 September 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PLEASLEY Y2K are www.pleasley.co.uk, and www.pleasley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Newstead Rail Station is 7 miles; to Hucknall Rail Station is 9.4 miles; to Worksop Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pleasley Y2k is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03900660. Pleasley Y2k has been working since 22 December 1999. The present status of the company is Active. The registered address of Pleasley Y2k is Pleasley Landmark Chesterfield Road North Pleasley Mansfield Nottinghamshire Ng19 7sp. . EBBERN, Sharon Amanda is a Secretary of the company. DICKSON, Mandy is a Director of the company. KISSANE, Claire Louise is a Director of the company. SPENCER, Terence is a Director of the company. Secretary BATES, Robert Andrew has been resigned. Secretary COOPER, Lee John has been resigned. Secretary FENNELL, Robert has been resigned. Secretary HENDERSON, Gail Ann has been resigned. Secretary HILL, Ann has been resigned. Secretary ISTERLING, Daniel has been resigned. Secretary LAWSON, Gail Ann has been resigned. Secretary MUNCASTER, Graham has been resigned. Secretary NAYLOR, James Peter has been resigned. Secretary REVILL, Michael William has been resigned. Secretary TIPPLE, Caroline has been resigned. Director BATES, Robert Andrew has been resigned. Director COOPER, Lee John has been resigned. Director FENNELL, Robert has been resigned. Director HENDERSON, Gail Ann has been resigned. Director HILL, Ann has been resigned. Director HILL, Barbara Colleen has been resigned. Director HILL, Barbara Colleen has been resigned. Director HILL, Malcolm Anthony has been resigned. Director HOLLIS, Andrew Michael has been resigned. Director ISTERLING, Daniel Anthoney has been resigned. Director MARRIOTT, Ivor has been resigned. Director MILLS, Susan Emma has been resigned. Director MORTON, Heather has been resigned. Director REVILL, Michael William has been resigned. Director SCOTT, Robert Edward has been resigned. Director SEYMOUR, Geoffrey Colin has been resigned. Director SMYTHE, Angela Mary has been resigned. Director TIPPLE, Caroline has been resigned. Director UNWIN, Moira has been resigned. Director ZADROZNY, Jason Bernard, Lord has been resigned. Director ZAVECKAS, Danni has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
EBBERN, Sharon Amanda
Appointed Date: 12 May 2015

Director
DICKSON, Mandy
Appointed Date: 10 May 2011
62 years old

Director
KISSANE, Claire Louise
Appointed Date: 22 December 1999
64 years old

Director
SPENCER, Terence
Appointed Date: 29 August 2002
86 years old

Resigned Directors

Secretary
BATES, Robert Andrew
Resigned: 27 November 2007
Appointed Date: 01 January 2007

Secretary
COOPER, Lee John
Resigned: 23 August 2005
Appointed Date: 22 February 2005

Secretary
FENNELL, Robert
Resigned: 08 November 2002
Appointed Date: 25 April 2002

Secretary
HENDERSON, Gail Ann
Resigned: 28 March 2002
Appointed Date: 22 December 1999

Secretary
HILL, Ann
Resigned: 18 August 2010
Appointed Date: 28 April 2009

Secretary
ISTERLING, Daniel
Resigned: 12 May 2015
Appointed Date: 18 August 2010

Secretary
LAWSON, Gail Ann
Resigned: 05 November 2007
Appointed Date: 04 April 2006

Secretary
MUNCASTER, Graham
Resigned: 28 January 2004
Appointed Date: 04 February 2003

Secretary
NAYLOR, James Peter
Resigned: 01 October 2006
Appointed Date: 21 June 2005

Secretary
REVILL, Michael William
Resigned: 22 February 2005
Appointed Date: 28 January 2004

Secretary
TIPPLE, Caroline
Resigned: 28 April 2009
Appointed Date: 27 November 2007

Director
BATES, Robert Andrew
Resigned: 29 May 2008
Appointed Date: 29 May 2007
58 years old

Director
COOPER, Lee John
Resigned: 21 June 2005
Appointed Date: 18 April 2004
42 years old

Director
FENNELL, Robert
Resigned: 08 November 2002
Appointed Date: 25 April 2002
76 years old

Director
HENDERSON, Gail Ann
Resigned: 05 November 2007
Appointed Date: 04 April 2006
62 years old

Director
HILL, Ann
Resigned: 22 May 2012
Appointed Date: 23 October 2007
81 years old

Director
HILL, Barbara Colleen
Resigned: 24 October 2006
Appointed Date: 22 February 2005
80 years old

Director
HILL, Barbara Colleen
Resigned: 20 June 2004
Appointed Date: 27 February 2004
80 years old

Director
HILL, Malcolm Anthony
Resigned: 22 May 2012
Appointed Date: 23 October 2007
80 years old

Director
HOLLIS, Andrew Michael
Resigned: 28 April 2010
Appointed Date: 28 April 2009
59 years old

Director
ISTERLING, Daniel Anthoney
Resigned: 07 October 2014
Appointed Date: 28 April 2009
39 years old

Director
MARRIOTT, Ivor
Resigned: 13 September 2016
Appointed Date: 09 July 2013
71 years old

Director
MILLS, Susan Emma
Resigned: 11 February 2014
Appointed Date: 28 April 2009
67 years old

Director
MORTON, Heather
Resigned: 09 July 2013
Appointed Date: 22 December 1999
75 years old

Director
REVILL, Michael William
Resigned: 27 November 2007
Appointed Date: 05 April 2004
76 years old

Director
SCOTT, Robert Edward
Resigned: 04 December 2002
Appointed Date: 29 August 2002
78 years old

Director
SEYMOUR, Geoffrey Colin
Resigned: 01 July 2003
Appointed Date: 29 August 2002
83 years old

Director
SMYTHE, Angela Mary
Resigned: 30 May 2003
Appointed Date: 29 August 2002
71 years old

Director
TIPPLE, Caroline
Resigned: 28 April 2010
Appointed Date: 05 February 2004
53 years old

Director
UNWIN, Moira
Resigned: 01 September 2007
Appointed Date: 05 February 2004
61 years old

Director
ZADROZNY, Jason Bernard, Lord
Resigned: 12 September 2004
Appointed Date: 05 February 2004
45 years old

Director
ZAVECKAS, Danni
Resigned: 04 March 2014
Appointed Date: 09 July 2013
67 years old

Persons With Significant Control

Mrs Mandy Dickson
Notified on: 14 June 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

PLEASLEY Y2K Events

31 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 Dec 2016
Termination of appointment of Ivor Marriott as a director on 13 September 2016
18 Jul 2016
Total exemption full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 22 December 2015 no member list
19 Jan 2016
Termination of appointment of Daniel Isterling as a secretary on 12 May 2015
...
... and 99 more events
24 Oct 2001
Company name changed pleasley Y2K LTD.\certificate issued on 24/10/01
24 Oct 2001
Accounts for a dormant company made up to 31 December 2000
15 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2001
Annual return made up to 22/12/00
22 Dec 1999
Incorporation

PLEASLEY Y2K Charges

22 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Millennium Commission
Description: L/Hold land known as pleasley landmark,chesterfield…