YORKE HOUSE MANAGEMENT (NOTTINGHAM) LIMITED
NOTTINGHAM ESTATE MANAGEMENT 75 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 1AX

Company number 03909235
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address FLAT 6 YORK HOUSE, 6 NORTH ROAD, THE PARK, NOTTINGHAM, ENGLAND, NG7 1AX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr John Stephen Jackson as a secretary on 1 February 2017; Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Unit 1 Nelson Street 2 Gedling Street Nottingham NG1 1DS England to Flat 6 York House, 6 North Road the Park Nottingham NG7 1AX on 2 November 2016. The most likely internet sites of YORKE HOUSE MANAGEMENT (NOTTINGHAM) LIMITED are www.yorkehousemanagementnottingham.co.uk, and www.yorke-house-management-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Yorke House Management Nottingham Limited is a Private Limited Company. The company registration number is 03909235. Yorke House Management Nottingham Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Yorke House Management Nottingham Limited is Flat 6 York House 6 North Road The Park Nottingham England Ng7 1ax. . JACKSON, John Stephen is a Secretary of the company. DOSSARY, Laura Ann is a Director of the company. JACKSON, Dianne Maureen is a Director of the company. ZALA, Hasit Yagnesh is a Director of the company. Secretary BUTLIN, Peter William has been resigned. Secretary WALSGROVE, Benjamin has been resigned. Secretary WHEATCROFT, Oliver Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GARNER, Rachael Ellen, Dr has been resigned. Director MARSHALL, Struan Johnstone has been resigned. Director WALSGROVE, Benjamin has been resigned. Director WHEATCROFT, Oliver Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JACKSON, John Stephen
Appointed Date: 01 February 2017

Director
DOSSARY, Laura Ann
Appointed Date: 01 November 2016
68 years old

Director
JACKSON, Dianne Maureen
Appointed Date: 01 November 2016
61 years old

Director
ZALA, Hasit Yagnesh
Appointed Date: 01 November 2016
56 years old

Resigned Directors

Secretary
BUTLIN, Peter William
Resigned: 01 July 2004
Appointed Date: 01 December 2001

Secretary
WALSGROVE, Benjamin
Resigned: 01 December 2001
Appointed Date: 19 February 2000

Secretary
WHEATCROFT, Oliver Mark
Resigned: 01 November 2016
Appointed Date: 30 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 February 2000
Appointed Date: 19 January 2000

Director
GARNER, Rachael Ellen, Dr
Resigned: 31 October 2006
Appointed Date: 20 November 2002
60 years old

Director
MARSHALL, Struan Johnstone
Resigned: 12 July 2006
Appointed Date: 20 November 2002
56 years old

Director
WALSGROVE, Benjamin
Resigned: 12 June 2014
Appointed Date: 19 February 2000
56 years old

Director
WHEATCROFT, Oliver Mark
Resigned: 01 November 2016
Appointed Date: 19 February 2000
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 February 2000
Appointed Date: 19 January 2000

YORKE HOUSE MANAGEMENT (NOTTINGHAM) LIMITED Events

07 Feb 2017
Appointment of Mr John Stephen Jackson as a secretary on 1 February 2017
25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
02 Nov 2016
Registered office address changed from Unit 1 Nelson Street 2 Gedling Street Nottingham NG1 1DS England to Flat 6 York House, 6 North Road the Park Nottingham NG7 1AX on 2 November 2016
01 Nov 2016
Termination of appointment of Oliver Mark Wheatcroft as a director on 1 November 2016
01 Nov 2016
Appointment of Mrs Dianne Maureen Jackson as a director on 1 November 2016
...
... and 63 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
10 Mar 2000
Company name changed estate management 75 LIMITED\certificate issued on 13/03/00
09 Mar 2000
£ nc 2/8 03/03/00
19 Jan 2000
Incorporation