272 EARLSFIELD ROAD LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 03921273
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address 62-63 WESTBOROUGH, SCARBOROUGH, NORTH YORKSHIRE, YO11 1TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017; Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016. The most likely internet sites of 272 EARLSFIELD ROAD LIMITED are www.272earlsfieldroad.co.uk, and www.272-earlsfield-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.272 Earlsfield Road Limited is a Private Limited Company. The company registration number is 03921273. 272 Earlsfield Road Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of 272 Earlsfield Road Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . MERIFIELD, Ruth is a Secretary of the company. HOWELL, Katherine Stephanie is a Director of the company. MERIFIELD, Ruth is a Director of the company. VAN DE CAPPELLE, Marc is a Director of the company. Secretary CHAPMAN, Annabel Jane has been resigned. Secretary GRUNWELL, Diana Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIINGHAM, Elizabeth Anne has been resigned. Director CHAPMAN, Annabel Jane has been resigned. Director CHAPMAN, Annabel Jane has been resigned. Director GRUNWELL, Diana Mary has been resigned. Director JULL, Fiona Charlotte has been resigned. Director PURVES, Vicki has been resigned. Director WALKER, Martin Philip has been resigned. Director WAY, Kate has been resigned. Director WAY, Timothy James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MERIFIELD, Ruth
Appointed Date: 29 July 2003

Director
HOWELL, Katherine Stephanie
Appointed Date: 07 February 2017
38 years old

Director
MERIFIELD, Ruth
Appointed Date: 29 July 2003
52 years old

Director
VAN DE CAPPELLE, Marc
Appointed Date: 21 November 2008
43 years old

Resigned Directors

Secretary
CHAPMAN, Annabel Jane
Resigned: 29 July 2003
Appointed Date: 05 February 2002

Secretary
GRUNWELL, Diana Mary
Resigned: 05 February 2002
Appointed Date: 28 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
BIINGHAM, Elizabeth Anne
Resigned: 31 January 2001
Appointed Date: 08 February 2000
55 years old

Director
CHAPMAN, Annabel Jane
Resigned: 21 November 2008
Appointed Date: 05 February 2002
56 years old

Director
CHAPMAN, Annabel Jane
Resigned: 29 July 2003
Appointed Date: 08 February 2000
56 years old

Director
GRUNWELL, Diana Mary
Resigned: 29 July 2003
Appointed Date: 28 February 2000
76 years old

Director
JULL, Fiona Charlotte
Resigned: 08 July 2016
Appointed Date: 01 March 2010
47 years old

Director
PURVES, Vicki
Resigned: 31 March 2008
Appointed Date: 28 January 2002
47 years old

Director
WALKER, Martin Philip
Resigned: 29 July 2003
Appointed Date: 08 February 2000
72 years old

Director
WAY, Kate
Resigned: 28 January 2002
Appointed Date: 08 February 2000
52 years old

Director
WAY, Timothy James
Resigned: 28 January 2002
Appointed Date: 08 February 2000
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Ruth Merifield
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Van De Cappelle
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

272 EARLSFIELD ROAD LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
14 Feb 2017
Appointment of Mrs Katherine Stephanie Howell as a director on 7 February 2017
15 Jul 2016
Termination of appointment of Fiona Charlotte Jull as a director on 8 July 2016
04 May 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3

...
... and 55 more events
29 Mar 2000
New director appointed
29 Mar 2000
New director appointed
29 Mar 2000
New director appointed
29 Mar 2000
Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR
08 Feb 2000
Incorporation