IORA CODNOR 2012 LIMITED
ROTHERHAM DELANO CODNOR 2010 LIMITED

Hellopages » South Yorkshire » Rotherham » S61 1AJ

Company number 07149581
Status Active
Incorporation Date 8 February 2010
Company Type Private Limited Company
Address FERHAM HOUSE, KIMBERWORTH ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S61 1AJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 071495810005, created on 11 August 2016. The most likely internet sites of IORA CODNOR 2012 LIMITED are www.ioracodnor2012.co.uk, and www.iora-codnor-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Iora Codnor 2012 Limited is a Private Limited Company. The company registration number is 07149581. Iora Codnor 2012 Limited has been working since 08 February 2010. The present status of the company is Active. The registered address of Iora Codnor 2012 Limited is Ferham House Kimberworth Road Rotherham South Yorkshire England S61 1aj. . CRAIG, Euan David is a Director of the company. ROWE-BEWICK, David is a Director of the company. Secretary QUARRINGTON, Julie Amanda has been resigned. Director COLLINGE, Damian has been resigned. Director CRAIG, Euan David has been resigned. Director DYSON, Julie Amanda has been resigned. Director DYSON, Neil has been resigned. Director DYSON, Neil has been resigned. Director QUARRINGTON, Julie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CRAIG, Euan David
Appointed Date: 13 July 2016
48 years old

Director
ROWE-BEWICK, David
Appointed Date: 13 July 2016
51 years old

Resigned Directors

Secretary
QUARRINGTON, Julie Amanda
Resigned: 31 August 2011
Appointed Date: 25 March 2010

Director
COLLINGE, Damian
Resigned: 02 May 2012
Appointed Date: 04 July 2011
52 years old

Director
CRAIG, Euan David
Resigned: 02 May 2012
Appointed Date: 04 July 2011
48 years old

Director
DYSON, Julie Amanda
Resigned: 13 July 2016
Appointed Date: 02 May 2012
66 years old

Director
DYSON, Neil
Resigned: 13 July 2016
Appointed Date: 02 May 2012
62 years old

Director
DYSON, Neil
Resigned: 31 August 2011
Appointed Date: 08 February 2010
62 years old

Director
QUARRINGTON, Julie
Resigned: 31 August 2011
Appointed Date: 08 February 2010
66 years old

IORA CODNOR 2012 LIMITED Events

07 Feb 2017
Total exemption full accounts made up to 31 March 2016
22 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Registration of charge 071495810005, created on 11 August 2016
20 Jul 2016
Appointment of Mr Euan David Craig as a director on 13 July 2016
20 Jul 2016
Appointment of David Rowe-Bewick as a director on 13 July 2016
...
... and 40 more events
29 Dec 2010
Full accounts made up to 31 March 2010
15 Dec 2010
Previous accounting period shortened from 28 February 2011 to 31 March 2010
26 Apr 2010
Annual return made up to 28 March 2010 with full list of shareholders
23 Apr 2010
Appointment of Mrs Julie Amanda Quarrington as a secretary
08 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IORA CODNOR 2012 LIMITED Charges

11 August 2016
Charge code 0714 9581 0005
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at yarningdale hollywell avenue codnor ripley…
2 May 2012
Legal charge
Delivered: 10 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Julie Dyson
Description: F/H land k/a yarningdale hollywell avenue codnor ripley t/n…
2 May 2012
Debenture
Delivered: 10 May 2012
Status: Satisfied on 14 July 2016
Persons entitled: Julie Dyson
Description: F/H land and buildings k/a yarningdale hollywell avenue…
31 August 2011
Legal charge
Delivered: 5 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Horsley Capital Limited
Description: F/H land on the west side of holywell avenue codnor ripley…
31 August 2011
Debenture
Delivered: 5 September 2011
Status: Satisfied on 14 July 2016
Persons entitled: Horsley Capital Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

IOR SOLUTIONS LTD IORA CARS LTD IORA LIMITED IORA PROPERTIES LIMITED IORA SOFTWARE LIMITED IORBIS LTD IORDACHE LIMITED