HEADLAND VIEW LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1XP

Company number 05816331
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address ELLIS HAY, 14 ABERDEEN WALK, SCARBOROUGH, NORTH YORKSHIRE, GREAT BRITAIN, YO11 1XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four 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; Appointment of Mr Graham Harold Galloway as a director on 23 December 2016. The most likely internet sites of HEADLAND VIEW LIMITED are www.headlandview.co.uk, and www.headland-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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.Headland View Limited is a Private Limited Company. The company registration number is 05816331. Headland View Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Headland View Limited is Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire Great Britain Yo11 1xp. . ELLIS HAY is a Secretary of the company. GALLOWAY, Graham Harold is a Director of the company. HOLLIDAY, Margaret is a Director of the company. WALTON, Robert John Trevor is a Director of the company. Secretary SPIVEY, Linda has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PATTISON, Neil Alfred has been resigned. Director THOMPSON, Brian has been resigned. Director WILKINSON, Philip Harold 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: 27 January 2010

Director
GALLOWAY, Graham Harold
Appointed Date: 23 December 2016
82 years old

Director
HOLLIDAY, Margaret
Appointed Date: 12 February 2010
68 years old

Director
WALTON, Robert John Trevor
Appointed Date: 04 March 2011
74 years old

Resigned Directors

Secretary
SPIVEY, Linda
Resigned: 27 January 2010
Appointed Date: 04 July 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 July 2006
Appointed Date: 15 May 2006

Director
PATTISON, Neil Alfred
Resigned: 25 October 2010
Appointed Date: 12 February 2010
94 years old

Director
THOMPSON, Brian
Resigned: 14 May 2010
Appointed Date: 04 July 2006
69 years old

Director
WILKINSON, Philip Harold
Resigned: 15 August 2016
Appointed Date: 12 February 2010
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 July 2006
Appointed Date: 15 May 2006

HEADLAND VIEW LIMITED Events

09 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
23 Dec 2016
Appointment of Mr Graham Harold Galloway as a director on 23 December 2016
17 Aug 2016
Termination of appointment of Philip Harold Wilkinson as a director on 15 August 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14

...
... and 34 more events
13 Jul 2006
Director resigned
13 Jul 2006
New secretary appointed
13 Jul 2006
New director appointed
13 Jul 2006
Registered office changed on 13/07/06 from: 31 corsham street london N1 6DR
15 May 2006
Incorporation