WOMBLETON VILLAGE HALL LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO62 7RX

Company number 06805459
Status Active
Incorporation Date 29 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RYECROFT MAIN STREET, WOMBLETON, YORK, NORTH YORKSHIRE, YO62 7RX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 29/01/2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 29 January 2017 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 07/03/2017 . The most likely internet sites of WOMBLETON VILLAGE HALL LIMITED are www.wombletonvillagehall.co.uk, and www.wombleton-village-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Danby Rail Station is 15.5 miles; to Commondale Rail Station is 16.3 miles; to Kildale Rail Station is 16.4 miles; to York Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wombleton Village Hall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06805459. Wombleton Village Hall Limited has been working since 29 January 2009. The present status of the company is Active. The registered address of Wombleton Village Hall Limited is Ryecroft Main Street Wombleton York North Yorkshire Yo62 7rx. . COLLEY, Robin is a Director of the company. MONKMAN, Sheran is a Director of the company. SLATER, Mary Louise is a Director of the company. TURNBULL, Shirley is a Director of the company. Director DAVIES-ISSAC, Frances Mary has been resigned. Director EDGAR, Gail has been resigned. Director GRICE, Annabel Jane has been resigned. Director HARTUP, John has been resigned. Director LEREW, Jean Barbara has been resigned. Director NICHOLLS, Claire has been resigned. Director RYDER, Hilary Joyce has been resigned. Director STEELE, Sarah Ratan has been resigned. Director WALKER, Elizabeth Jane has been resigned. Director WESTON, Rebecca Jayne has been resigned. Director WRIGHT, Richard Jon has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
COLLEY, Robin
Appointed Date: 08 December 2011
85 years old

Director
MONKMAN, Sheran
Appointed Date: 01 September 2012
63 years old

Director
SLATER, Mary Louise
Appointed Date: 21 May 2009
64 years old

Director
TURNBULL, Shirley
Appointed Date: 21 July 2011
59 years old

Resigned Directors

Director
DAVIES-ISSAC, Frances Mary
Resigned: 05 May 2014
Appointed Date: 29 January 2009
91 years old

Director
EDGAR, Gail
Resigned: 25 November 2010
Appointed Date: 15 March 2010
56 years old

Director
GRICE, Annabel Jane
Resigned: 15 March 2010
Appointed Date: 29 January 2009
55 years old

Director
HARTUP, John
Resigned: 25 August 2011
Appointed Date: 29 January 2009
74 years old

Director
LEREW, Jean Barbara
Resigned: 13 May 2014
Appointed Date: 25 November 2010
96 years old

Director
NICHOLLS, Claire
Resigned: 10 June 2009
Appointed Date: 29 January 2009
56 years old

Director
RYDER, Hilary Joyce
Resigned: 15 March 2010
Appointed Date: 29 January 2009
57 years old

Director
STEELE, Sarah Ratan
Resigned: 18 October 2011
Appointed Date: 15 March 2010
53 years old

Director
WALKER, Elizabeth Jane
Resigned: 18 October 2011
Appointed Date: 15 March 2010
53 years old

Director
WESTON, Rebecca Jayne
Resigned: 21 July 2011
Appointed Date: 29 January 2009
44 years old

Director
WRIGHT, Richard Jon
Resigned: 21 May 2009
Appointed Date: 29 January 2009
75 years old

WOMBLETON VILLAGE HALL LIMITED Events

07 Mar 2017
Second filing of Confirmation Statement dated 29/01/2017
21 Feb 2017
Total exemption full accounts made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 07/03/2017

24 Mar 2016
Total exemption full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 37 more events
13 Jun 2009
Appointment terminated director claire nicholls
29 May 2009
Director appointed mary louise slater
29 May 2009
Appointment terminated director richard wright
10 Feb 2009
Registered office changed on 10/02/2009 from bridgewater place water lane leeds LS11 5DY
29 Jan 2009
Incorporation