WHITBY REGATTA LIMITED
WHITBY

Hellopages » North Yorkshire » Scarborough » YO21 1EF

Company number 07693284
Status Active
Incorporation Date 5 July 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address M. WASLEY CHAPMAN & CO, 5 BOBBIES BANK, WHITBY, NORTH YORKSHIRE, YO21 1EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of WHITBY REGATTA LIMITED are www.whitbyregatta.co.uk, and www.whitby-regatta.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Ruswarp Rail Station is 1.1 miles; to Sleights Rail Station is 2.5 miles; to Grosmont Rail Station is 5.5 miles; to Egton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitby Regatta Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07693284. Whitby Regatta Limited has been working since 05 July 2011. The present status of the company is Active. The registered address of Whitby Regatta Limited is M Wasley Chapman Co 5 Bobbies Bank Whitby North Yorkshire Yo21 1ef. . FRANKLIN, Arthur George is a Director of the company. GREER, Stephen John is a Director of the company. GREER, Thomas Mcivor is a Director of the company. NIGHTINGALE, Michael Jeremy is a Director of the company. Director HICKFORD, Robert Alan has been resigned. Director KENYON, Jane Margaret has been resigned. Director NIGHTINGALE, Michael Jeremy has been resigned. Director THOMAS, Stephen has been resigned. Director TURTON, Rebecca Jane has been resigned. Director LAWACT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FRANKLIN, Arthur George
Appointed Date: 25 July 2011
73 years old

Director
GREER, Stephen John
Appointed Date: 25 July 2011
55 years old

Director
GREER, Thomas Mcivor
Appointed Date: 25 July 2011
67 years old

Director
NIGHTINGALE, Michael Jeremy
Appointed Date: 20 November 2015
64 years old

Resigned Directors

Director
HICKFORD, Robert Alan
Resigned: 25 July 2011
Appointed Date: 05 July 2011
61 years old

Director
KENYON, Jane Margaret
Resigned: 19 November 2015
Appointed Date: 25 July 2011
78 years old

Director
NIGHTINGALE, Michael Jeremy
Resigned: 19 November 2015
Appointed Date: 31 October 2011
64 years old

Director
THOMAS, Stephen
Resigned: 19 November 2015
Appointed Date: 25 July 2011
67 years old

Director
TURTON, Rebecca Jane
Resigned: 19 November 2015
Appointed Date: 25 July 2011
71 years old

Director
LAWACT LIMITED
Resigned: 25 July 2011
Appointed Date: 05 July 2011

Persons With Significant Control

Mr Michael Jeremy Nightingale
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Thomas Mcivor Greer
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Stephen John Greer
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Arthur George Franklin
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

WHITBY REGATTA LIMITED Events

23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Nov 2016
Total exemption small company accounts made up to 30 September 2016
15 Aug 2016
Confirmation statement made on 5 July 2016 with updates
15 Aug 2016
Termination of appointment of Jane Margaret Kenyon as a director on 19 November 2015
15 Aug 2016
Appointment of Mr Michael Jeremy Nightingale as a director on 20 November 2015
...
... and 18 more events
02 Aug 2011
Appointment of Mr Stephen Thomas as a director
02 Aug 2011
Appointment of Mr Thomas Mcivor Greer as a director
02 Aug 2011
Appointment of Ms Jane Margaret Kenyon as a director
02 Aug 2011
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2 August 2011
05 Jul 2011
Incorporation