PINEWOODS FLATS (ALWOODLEY) LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 01808901
Status Active
Incorporation Date 13 April 1984
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 two hundred events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 27 . The most likely internet sites of PINEWOODS FLATS (ALWOODLEY) LIMITED are www.pinewoodsflatsalwoodley.co.uk, and www.pinewoods-flats-alwoodley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six 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.Pinewoods Flats Alwoodley Limited is a Private Limited Company. The company registration number is 01808901. Pinewoods Flats Alwoodley Limited has been working since 13 April 1984. The present status of the company is Active. The registered address of Pinewoods Flats Alwoodley Limited is 62 63 Westborough Scarborough North Yorkshire Yo11 1ts. . WINN & CO (YORKSHIRE) LIMITED is a Secretary of the company. BRADNEY, John is a Director of the company. BROWN, Philip, Dr is a Director of the company. CAMPBELL, Neil Charles is a Director of the company. COHN, Myrna Lorraine is a Director of the company. CONNER, Janice is a Director of the company. DOBSON, Arnold Maurice is a Director of the company. HARGREAVES, John Neill is a Director of the company. JOPLING, Gordon is a Director of the company. MCINTYRE, Peter is a Director of the company. MOORE, Dorothy is a Director of the company. NUNN, Kenneth Edward is a Director of the company. SLEIGHT, Janette Helen is a Director of the company. SMITH, Alan James is a Director of the company. WARD, Jacqueline Claire is a Director of the company. WOKOMA, Tonye, Doctor is a Director of the company. WYNDHAM QUIN, Sean Christopher is a Director of the company. ZOLTIE, Betty is a Director of the company. Secretary LISTER, Pauline has been resigned. Secretary MARSHALL, William James Dixon has been resigned. Secretary NUNN, Kenneth Edward has been resigned. Secretary SLEIGHT, Janette Helen has been resigned. Secretary ZOLTIE, Betty has been resigned. Secretary ZOLTIE, Betty has been resigned. Director ADDLEMAN, Barry has been resigned. Director BEEFORTH, Megan has been resigned. Director CARR, Maisie Ada has been resigned. Director CONWAY, Fenella Telsa has been resigned. Director FELDMAN, Mark has been resigned. Director FOXALL, Marjorie has been resigned. Director GOODALL, Claire Louise has been resigned. Director HEDWAT, Vanessa Tanya has been resigned. Director HEESTERMAN, Arie has been resigned. Director HILL, Marie has been resigned. Director KNOCKTON, Charles Richard has been resigned. Director LAWSON, Margaret Estelle has been resigned. Director MANNING, Kathleen Rita has been resigned. Director MARKS, Nigel Alexander has been resigned. Director MCDONNELL, Bernard has been resigned. Director MOORE, Ronald has been resigned. Director OBBARD, Louise has been resigned. Director PEARSON, Mark Stephen has been resigned. Director PEEL, Steven James Martin has been resigned. Director PHILLIPS, Graham Horace has been resigned. Director POURAFZAL, Sheereen has been resigned. Director SORKIN, Jeremy Phillip has been resigned. Director TUCK, William has been resigned. Director VANN, Anthony Laurence has been resigned. Director WARING, Jack Lewis has been resigned. Director WOODWARD, Christopher John Harrison has been resigned. Director ZOLTIE, Betty has been resigned. Director ZOLTIE, Betty has been resigned. The company operates in "Residents property management".


pinewoods flats (alwoodley) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WINN & CO (YORKSHIRE) LIMITED
Appointed Date: 20 May 2011

Director
BRADNEY, John
Appointed Date: 21 March 2001
72 years old

Director
BROWN, Philip, Dr
Appointed Date: 22 January 2002
76 years old

Director

Director
COHN, Myrna Lorraine
Appointed Date: 14 March 2002
82 years old

Director
CONNER, Janice
Appointed Date: 21 March 2001
60 years old

Director

Director
HARGREAVES, John Neill
Appointed Date: 21 March 2001
81 years old

Director
JOPLING, Gordon
Appointed Date: 21 March 2001
89 years old

Director
MCINTYRE, Peter
Appointed Date: 21 March 2001
96 years old

Director
MOORE, Dorothy
Appointed Date: 06 September 2004
106 years old

Director
NUNN, Kenneth Edward
Appointed Date: 20 March 1995
104 years old

Director
SLEIGHT, Janette Helen
Appointed Date: 21 March 2001
56 years old

Director
SMITH, Alan James
Appointed Date: 12 February 1994
72 years old

Director
WARD, Jacqueline Claire
Appointed Date: 03 February 2003
64 years old

Director
WOKOMA, Tonye, Doctor
Appointed Date: 25 April 2005
55 years old

Director
WYNDHAM QUIN, Sean Christopher
Appointed Date: 16 December 2005
45 years old

Director
ZOLTIE, Betty
Appointed Date: 20 March 2012
94 years old

Resigned Directors

Secretary
LISTER, Pauline
Resigned: 09 March 2011
Appointed Date: 05 March 2006

Secretary
MARSHALL, William James Dixon
Resigned: 20 May 2011
Appointed Date: 09 March 2011

Secretary
NUNN, Kenneth Edward
Resigned: 16 March 2003
Appointed Date: 20 March 1995

Secretary
SLEIGHT, Janette Helen
Resigned: 22 February 2005
Appointed Date: 16 March 2003

Secretary
ZOLTIE, Betty
Resigned: 05 March 2006
Appointed Date: 01 March 2005

Secretary
ZOLTIE, Betty
Resigned: 20 March 1995

Director
ADDLEMAN, Barry
Resigned: 10 April 2014
Appointed Date: 10 October 1998
91 years old

Director
BEEFORTH, Megan
Resigned: 14 May 1997
76 years old

Director
CARR, Maisie Ada
Resigned: 24 April 2012
Appointed Date: 27 February 2004
104 years old

Director
CONWAY, Fenella Telsa
Resigned: 02 November 2005
89 years old

Director
FELDMAN, Mark
Resigned: 24 April 2012
101 years old

Director
FOXALL, Marjorie
Resigned: 10 August 1998
102 years old

Director
GOODALL, Claire Louise
Resigned: 20 October 2006
Appointed Date: 22 December 2005
57 years old

Director
HEDWAT, Vanessa Tanya
Resigned: 01 March 2010
Appointed Date: 25 November 2005
69 years old

Director
HEESTERMAN, Arie
Resigned: 17 September 1996
110 years old

Director
HILL, Marie
Resigned: 19 October 2000
119 years old

Director
KNOCKTON, Charles Richard
Resigned: 05 February 2002
Appointed Date: 21 March 2001
73 years old

Director
LAWSON, Margaret Estelle
Resigned: 20 November 1994
107 years old

Director
MANNING, Kathleen Rita
Resigned: 10 April 2014
96 years old

Director
MARKS, Nigel Alexander
Resigned: 10 April 2014
97 years old

Director
MCDONNELL, Bernard
Resigned: 20 December 1993
83 years old

Director
MOORE, Ronald
Resigned: 28 August 2004
108 years old

Director
OBBARD, Louise
Resigned: 22 January 2002
Appointed Date: 21 March 2001
58 years old

Director
PEARSON, Mark Stephen
Resigned: 16 December 2005
Appointed Date: 21 March 2001
54 years old

Director
PEEL, Steven James Martin
Resigned: 01 October 2007
Appointed Date: 21 March 2001
67 years old

Director
PHILLIPS, Graham Horace
Resigned: 10 April 2014
105 years old

Director
POURAFZAL, Sheereen
Resigned: 01 March 2010
Appointed Date: 21 March 2001
75 years old

Director
SORKIN, Jeremy Phillip
Resigned: 19 August 1992
63 years old

Director
TUCK, William
Resigned: 29 April 1998
84 years old

Director
VANN, Anthony Laurence
Resigned: 03 April 1998
81 years old

Director
WARING, Jack Lewis
Resigned: 15 March 1993
103 years old

Director
WOODWARD, Christopher John Harrison
Resigned: 12 April 1993
72 years old

Director
ZOLTIE, Betty
Resigned: 09 March 2010
Appointed Date: 24 February 1998
94 years old

Director
ZOLTIE, Betty
Resigned: 20 March 1995
94 years old

PINEWOODS FLATS (ALWOODLEY) LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 27

13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
05 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27

...
... and 190 more events
27 Feb 1987
New director appointed

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: west bar chambers 38 boar lane leeds LS1 5DA

16 Jul 1986
Accounts for a dormant company made up to 30 June 1985

23 May 1986
Return made up to 14/07/85; full list of members

PINEWOODS FLATS (ALWOODLEY) LIMITED Charges

7 June 1984
Legal mortgage
Delivered: 14 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at the lane elwoodley leeds west…