83 NELSON STREET LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1XP

Company number 06241065
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 14 ABERDEEN WALK, SCARBOROUGH, NORTH YORKSHIRE, YO11 1XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 5 . The most likely internet sites of 83 NELSON STREET LIMITED are www.83nelsonstreet.co.uk, and www.83-nelson-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.83 Nelson Street Limited is a Private Limited Company. The company registration number is 06241065. 83 Nelson Street Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of 83 Nelson Street Limited is 14 Aberdeen Walk Scarborough North Yorkshire Yo11 1xp. . ELLIS HAY is a Secretary of the company. LESTER, Keith Alan is a Director of the company. Secretary DOUGLAS, Kerry Louise has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GILBERT, Julie Marie has been resigned. Director HILL, Gary Russell has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIS HAY
Appointed Date: 08 April 2009

Director
LESTER, Keith Alan
Appointed Date: 20 April 2009
76 years old

Resigned Directors

Secretary
DOUGLAS, Kerry Louise
Resigned: 08 April 2009
Appointed Date: 09 May 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

Director
GILBERT, Julie Marie
Resigned: 30 October 2009
Appointed Date: 01 May 2009
51 years old

Director
HILL, Gary Russell
Resigned: 20 April 2009
Appointed Date: 09 May 2007
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

83 NELSON STREET LIMITED Events

21 Mar 2017
Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017
07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5

16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
21 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5

...
... and 26 more events
18 Jun 2007
New secretary appointed
18 Jun 2007
New director appointed
18 Jun 2007
Director resigned
18 Jun 2007
Secretary resigned
09 May 2007
Incorporation