FEVERSHAM ARMS LIMITED
YORK HARROWELL SHAFTOE (NO.82) LIMITED

Hellopages » North Yorkshire » Ryedale » YO62 5AG

Company number 04791399
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address 1-8 HIGH STREET, HELMSLEY, YORK, NORTH YORKSHIRE, YO62 5AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of FEVERSHAM ARMS LIMITED are www.fevershamarms.co.uk, and www.feversham-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Kildale Rail Station is 15.9 miles; to York Rail Station is 20 miles; to Cattal Rail Station is 20.2 miles; to Yarm Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feversham Arms Limited is a Private Limited Company. The company registration number is 04791399. Feversham Arms Limited has been working since 08 June 2003. The present status of the company is Active. The registered address of Feversham Arms Limited is 1 8 High Street Helmsley York North Yorkshire Yo62 5ag. . JAMESON, John is a Director of the company. PARHAM, Wayne Douglas is a Director of the company. WHITEFORD, Roderick is a Director of the company. Secretary BRUDENELL, Jonathan Guy has been resigned. Secretary EVERETT, Leslie has been resigned. Secretary LAMBERT, Melanie Monica has been resigned. Secretary RHATIGAN, Simon Andrew Edgeworth has been resigned. Director BRUDENELL, Jonathan Guy has been resigned. Director EVERETT, Leslie has been resigned. Director PILLING, Julian Charles Oliver has been resigned. Director RHATIGAN, Jill has been resigned. Director RHATIGAN, Simon Andrew Edgeworth has been resigned. Director SIMPSON, Jill has been resigned. Director STUBBS, Darren has been resigned. Director WALKER, Charles Robert has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JAMESON, John
Appointed Date: 12 October 2009
70 years old

Director
PARHAM, Wayne Douglas
Appointed Date: 12 October 2009
62 years old

Director
WHITEFORD, Roderick
Appointed Date: 03 March 2011
67 years old

Resigned Directors

Secretary
BRUDENELL, Jonathan Guy
Resigned: 08 June 2009
Appointed Date: 22 May 2006

Secretary
EVERETT, Leslie
Resigned: 22 May 2006
Appointed Date: 17 November 2003

Secretary
LAMBERT, Melanie Monica
Resigned: 17 November 2003
Appointed Date: 08 June 2003

Secretary
RHATIGAN, Simon Andrew Edgeworth
Resigned: 10 July 2011
Appointed Date: 08 June 2009

Director
BRUDENELL, Jonathan Guy
Resigned: 07 October 2009
Appointed Date: 22 May 2006
54 years old

Director
EVERETT, Leslie
Resigned: 22 May 2006
Appointed Date: 17 November 2003
80 years old

Director
PILLING, Julian Charles Oliver
Resigned: 10 October 2009
Appointed Date: 22 May 2006
55 years old

Director
RHATIGAN, Jill
Resigned: 13 May 2011
Appointed Date: 08 June 2009
55 years old

Director
RHATIGAN, Simon Andrew Edgeworth
Resigned: 10 July 2011
Appointed Date: 11 September 2003
62 years old

Director
SIMPSON, Jill
Resigned: 22 May 2006
Appointed Date: 11 September 2003
55 years old

Director
STUBBS, Darren
Resigned: 22 May 2006
Appointed Date: 17 November 2003
57 years old

Director
WALKER, Charles Robert
Resigned: 25 September 2003
Appointed Date: 08 June 2003
62 years old

FEVERSHAM ARMS LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
12 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

10 Feb 2016
Full accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

11 Jan 2015
Full accounts made up to 31 March 2014
...
... and 69 more events
06 Oct 2003
Director resigned
06 Oct 2003
New director appointed
06 Oct 2003
New director appointed
11 Sep 2003
Company name changed harrowell shaftoe (no.82) limite d\certificate issued on 11/09/03
08 Jun 2003
Incorporation

FEVERSHAM ARMS LIMITED Charges

17 September 2012
A group debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Fixed and floating charge over the undertaking and all…
22 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Land on the north side of the feversham arms hotel high…
20 July 2005
Charge deed
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Feversham arms hotel high street helmsley t/no's NYK125533…
17 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The feversham arms hotel 1 4 6 & 8 high street helmsley…
13 November 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…