FOSTER YEOMAN JETTIES LIMITED
MARKFIELD R.J. MAXWELL LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ
Company number 02022690
Status Active
Incorporation Date 23 May 1986
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100,000 ; Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL. The most likely internet sites of FOSTER YEOMAN JETTIES LIMITED are www.fosteryeomanjetties.co.uk, and www.foster-yeoman-jetties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Yeoman Jetties Limited is a Private Limited Company. The company registration number is 02022690. Foster Yeoman Jetties Limited has been working since 23 May 1986. The present status of the company is Active. The registered address of Foster Yeoman Jetties Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. Secretary BEDDOW, Barnabus Towne has been resigned. Secretary FORD, Mary has been resigned. Secretary REILLY, Raymond Arnold has been resigned. Secretary SMART, John Gerard Wernicke has been resigned. Director BEDDOW, Barnabus Towne has been resigned. Director BOLSOVER, George William has been resigned. Director BOURGUIGNON, Alain Gerard Edmond has been resigned. Director DREW, Richard James, Company Director has been resigned. Director HALL, Roland Edward has been resigned. Director MCCLURE, Charles Ernest Stewart has been resigned. Director MCINTYRE, Ronald has been resigned. Director MOON, Brian James Patrick, Company Director has been resigned. Director RETALLACK, James Keith has been resigned. Director SMART, John Gerard Wernicke has been resigned. Director SMITH, David Peter has been resigned. Director SNAPE, Ross William has been resigned. Director SULLIVAN, John Barry has been resigned. Director YEOMAN, John Foster has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 01 July 2011
55 years old

Director
BOWATER, John Ferguson
Appointed Date: 12 February 2007
76 years old

Resigned Directors

Secretary
BEDDOW, Barnabus Towne
Resigned: 12 February 2007
Appointed Date: 01 November 1999

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 12 February 2007

Secretary
REILLY, Raymond Arnold
Resigned: 18 June 1997

Secretary
SMART, John Gerard Wernicke
Resigned: 01 November 1999
Appointed Date: 18 June 1997

Director
BEDDOW, Barnabus Towne
Resigned: 30 March 2007
Appointed Date: 01 November 1999
76 years old

Director
BOLSOVER, George William
Resigned: 31 March 2010
Appointed Date: 29 September 2006
75 years old

Director
BOURGUIGNON, Alain Gerard Edmond
Resigned: 01 March 2011
Appointed Date: 01 April 2010
66 years old

Director
DREW, Richard James, Company Director
Resigned: 23 May 1997
80 years old

Director
HALL, Roland Edward
Resigned: 26 May 1997
Appointed Date: 29 June 1995
76 years old

Director
MCCLURE, Charles Ernest Stewart
Resigned: 18 June 1997
84 years old

Director
MCINTYRE, Ronald
Resigned: 18 June 1997
84 years old

Director
MOON, Brian James Patrick, Company Director
Resigned: 23 May 1997
79 years old

Director
RETALLACK, James Keith
Resigned: 30 June 2011
Appointed Date: 01 March 2011
68 years old

Director
SMART, John Gerard Wernicke
Resigned: 01 November 1999
Appointed Date: 18 June 1997
80 years old

Director
SMITH, David Peter
Resigned: 30 June 2005
Appointed Date: 18 June 1997
72 years old

Director
SNAPE, Ross William
Resigned: 29 September 2006
Appointed Date: 12 September 2005
61 years old

Director
SULLIVAN, John Barry
Resigned: 21 May 1997
81 years old

Director
YEOMAN, John Foster
Resigned: 08 September 2006
Appointed Date: 18 June 1997
65 years old

FOSTER YEOMAN JETTIES LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000

12 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
01 Dec 1986
Accounting reference date notified as 31/12

15 Oct 1986
Secretary resigned;new secretary appointed

23 May 1986
Incorporation
23 May 1986
Certificate of Incorporation
23 May 1986
Certificate of Incorporation