NO. 194 LEICESTER LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 9RJ
Company number 02707402
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address 12 LAKESIDE, PRIMROSE VALLEY, FILEY, NORTH YORKSHIRE, YO14 9RJ
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Christopher John Dyson as a secretary on 11 July 2016; Termination of appointment of Alexandra Marina Palmer as a secretary on 23 May 2016. The most likely internet sites of NO. 194 LEICESTER LIMITED are www.no194leicester.co.uk, and www.no-194-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Bempton Rail Station is 6.1 miles; to Seamer Rail Station is 6.3 miles; to Scarborough Rail Station is 7.9 miles; to Bridlington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 194 Leicester Limited is a Private Limited Company. The company registration number is 02707402. No 194 Leicester Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of No 194 Leicester Limited is 12 Lakeside Primrose Valley Filey North Yorkshire Yo14 9rj. . DYSON, Christopher John is a Secretary of the company. GLOVER, Andrew Alan is a Director of the company. Secretary BARMBY, Sally has been resigned. Secretary BROCK, Lesley Montford has been resigned. Secretary HAIGH, Herbert Arthur has been resigned. Nominee Secretary HOLLIS, Paula Clare has been resigned. Secretary MEADHAM, Elaine has been resigned. Secretary MEUNIER, Michael Andre has been resigned. Secretary NOUTCH, Linda has been resigned. Secretary PALMER, Alexandra Marina has been resigned. Secretary THOMPSON, Albert has been resigned. Secretary WOOD, Alan has been resigned. Director AITCHISON, Michael William has been resigned. Director BARMBY, Sally has been resigned. Director BARMBY, William Usher has been resigned. Director BECKWITH, John Michael has been resigned. Director BROCK, Lesley Montford has been resigned. Director COSIE RANDALL, Michele has been resigned. Director GORMLEY, Margaret Rose has been resigned. Director GRUNWELL, Derrick has been resigned. Director HAIGH, Herbert Arthur has been resigned. Director HASLAM, Jane Elizabeth has been resigned. Director HEITMAN, Paul Trevor has been resigned. Director MCCARTHY, Peter Andrew has been resigned. Director MEUNIER, Michael Andre has been resigned. Director RANDAL, Peter Edward has been resigned. Director ROBINSON, Gordon Alan has been resigned. Director THOMPSON, Albert has been resigned. Director THOMPSON, Jane Elizabeth has been resigned. Nominee Director VALLANCE, Julie Rose has been resigned. Director WARD, Patricia Ann has been resigned. Director WATKINS, Russell James has been resigned. Director WILCOCK, Isobel Angela has been resigned. Director WOOD, Alan has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
DYSON, Christopher John
Appointed Date: 11 July 2016

Director
GLOVER, Andrew Alan
Appointed Date: 08 May 2010
64 years old

Resigned Directors

Secretary
BARMBY, Sally
Resigned: 28 September 1997
Appointed Date: 14 August 1995

Secretary
BROCK, Lesley Montford
Resigned: 03 April 2016
Appointed Date: 20 November 2014

Secretary
HAIGH, Herbert Arthur
Resigned: 25 September 2001
Appointed Date: 29 September 1997

Nominee Secretary
HOLLIS, Paula Clare
Resigned: 05 February 1993
Appointed Date: 15 April 1992

Secretary
MEADHAM, Elaine
Resigned: 30 April 2014
Appointed Date: 14 May 2010

Secretary
MEUNIER, Michael Andre
Resigned: 16 August 2004
Appointed Date: 16 January 2002

Secretary
NOUTCH, Linda
Resigned: 14 May 2010
Appointed Date: 16 August 2004

Secretary
PALMER, Alexandra Marina
Resigned: 23 May 2016
Appointed Date: 15 April 2016

Secretary
THOMPSON, Albert
Resigned: 14 August 1995
Appointed Date: 26 October 1994

Secretary
WOOD, Alan
Resigned: 26 October 1994
Appointed Date: 05 February 1993

Director
AITCHISON, Michael William
Resigned: 01 July 1998
Appointed Date: 20 October 1997
71 years old

Director
BARMBY, Sally
Resigned: 01 April 2005
Appointed Date: 06 April 1998
62 years old

Director
BARMBY, William Usher
Resigned: 22 July 1997
Appointed Date: 16 August 1995
77 years old

Director
BECKWITH, John Michael
Resigned: 14 May 2010
Appointed Date: 20 April 2003
86 years old

Director
BROCK, Lesley Montford
Resigned: 16 March 2010
Appointed Date: 08 July 2007
77 years old

Director
COSIE RANDALL, Michele
Resigned: 21 September 2001
Appointed Date: 29 September 1997
73 years old

Director
GORMLEY, Margaret Rose
Resigned: 20 February 1998
Appointed Date: 28 September 1997
87 years old

Director
GRUNWELL, Derrick
Resigned: 16 April 2010
Appointed Date: 07 July 1995
99 years old

Director
HAIGH, Herbert Arthur
Resigned: 25 September 2001
Appointed Date: 29 September 1997
99 years old

Director
HASLAM, Jane Elizabeth
Resigned: 10 March 1998
Appointed Date: 16 August 1995
66 years old

Director
HEITMAN, Paul Trevor
Resigned: 26 October 1994
Appointed Date: 05 February 1993
70 years old

Director
MCCARTHY, Peter Andrew
Resigned: 05 February 1998
Appointed Date: 16 August 1995
74 years old

Director
MEUNIER, Michael Andre
Resigned: 16 July 2007
Appointed Date: 22 May 2001
73 years old

Director
RANDAL, Peter Edward
Resigned: 13 October 1997
Appointed Date: 16 August 1995
77 years old

Director
ROBINSON, Gordon Alan
Resigned: 21 September 2005
Appointed Date: 16 August 1995
67 years old

Director
THOMPSON, Albert
Resigned: 14 August 1995
Appointed Date: 26 October 1994
89 years old

Director
THOMPSON, Jane Elizabeth
Resigned: 14 August 1995
Appointed Date: 26 October 1994
79 years old

Nominee Director
VALLANCE, Julie Rose
Resigned: 05 February 1993
Appointed Date: 15 April 1992
63 years old

Director
WARD, Patricia Ann
Resigned: 02 September 2000
Appointed Date: 28 September 1997
81 years old

Director
WATKINS, Russell James
Resigned: 03 February 1998
Appointed Date: 29 September 1997
60 years old

Director
WILCOCK, Isobel Angela
Resigned: 02 September 2002
Appointed Date: 22 May 2001
66 years old

Director
WOOD, Alan
Resigned: 26 October 1994
Appointed Date: 05 February 1993
73 years old

NO. 194 LEICESTER LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
11 Jul 2016
Appointment of Mr Christopher John Dyson as a secretary on 11 July 2016
23 May 2016
Termination of appointment of Alexandra Marina Palmer as a secretary on 23 May 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 19

19 Apr 2016
Appointment of Mrs Alexandra Marina Palmer as a secretary on 15 April 2016
...
... and 114 more events
15 Feb 1993
New director appointed

15 Feb 1993
New secretary appointed;new director appointed

15 Feb 1993
Memorandum and Articles of Association

15 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1992
Incorporation