Company number 04410247
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Director's details changed for Valsec Director Limited on 24 February 2017; Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017. The most likely internet sites of NORTHWICH HEADLEASE LIMITED are www.northwichheadlease.co.uk, and www.northwich-headlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northwich Headlease Limited is a Private Limited Company.
The company registration number is 04410247. Northwich Headlease Limited has been working since 05 April 2002.
The present status of the company is Active. The registered address of Northwich Headlease Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. FITZGIBBON, Ciara is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary NAIK, Varsha has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BOWMAN, Gary John has been resigned. Director CAPPS, David John has been resigned. Director CARTER KEALL, Christopher Philip has been resigned. Director COOMBS-GOODFELLOW, Ian Christopher has been resigned. Director CORLETT, Robert John has been resigned. Director KIRKBY, David John has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OLIVER, Paul Francis has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director THOMAS, Andrew James has been resigned. Director TREACY, Claire has been resigned. Director TUTTON, Jeremy John has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 01 September 2003
Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 07 December 2005
Resigned Directors
Secretary
NAIK, Varsha
Resigned: 30 September 2003
Appointed Date: 10 October 2002
Secretary
HALCO SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 05 April 2002
Director
BOWMAN, Gary John
Resigned: 10 October 2002
Appointed Date: 05 April 2002
66 years old
Director
CAPPS, David John
Resigned: 10 October 2002
Appointed Date: 05 April 2002
76 years old
Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 31 July 2015
53 years old
NORTHWICH HEADLEASE LIMITED Events
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
28 Feb 2017
Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
28 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
11 Feb 2003
New director appointed
11 Feb 2003
New director appointed
12 Oct 2002
Particulars of mortgage/charge
12 Oct 2002
Particulars of mortgage/charge
05 Apr 2002
Incorporation
10 February 2003
Composite guarantee and debenture
Delivered: 13 February 2003
Status: Satisfied
on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the south side of king edward…
10 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied
on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent the "Security Trustee"
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied
on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent)
Description: The f/h property k/a 24 witton street northwich t/n…