YORKSHIRE COAST ENTERPRISE LIMITED
SCARBOROUGH SCARBOROUGH, FILEY & DISTRICT BUSINESS DEVELOPMENT AGENCY LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1HT

Company number 01982116
Status Active
Incorporation Date 24 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YORKSHIRE COAST ENTERPRISE CENTRE, AUBOROUGH STREET, SCARBOROUGH, NORTH YORKSHIRE, YO11 1HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Michael Ford Pitts as a director on 27 January 2017; Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Mark White as a director on 5 September 2016. The most likely internet sites of YORKSHIRE COAST ENTERPRISE LIMITED are www.yorkshirecoastenterprise.co.uk, and www.yorkshire-coast-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Seamer Rail Station is 3.2 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Coast Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01982116. Yorkshire Coast Enterprise Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Yorkshire Coast Enterprise Limited is Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire Yo11 1ht. . WILKS, Gail Sarah is a Secretary of the company. DURRANT, Douglas James is a Director of the company. ROBINSON, Anthony Charles is a Director of the company. Secretary GAMBLES, Anthony Edward has been resigned. Secretary GREEN, Antony Stephen has been resigned. Secretary SHELBOURN, Jean Dorothy has been resigned. Director CUTTER, Anice Tessa has been resigned. Director DIXON, Eric William has been resigned. Director GARE, Andrew Roger has been resigned. Director GREEN, Antony Stephen has been resigned. Director PICKERING, Michael Stuart has been resigned. Director PITTS, Michael Ford has been resigned. Director SMITH, Gerald Anthony Morris has been resigned. Director THORNTON, John Lewis Warner has been resigned. Director TREBBLE, John Malcolm has been resigned. Director TURNER, Joan has been resigned. Director WHITE, Mark has been resigned. Director WOOD, Brian has been resigned. Director WOODWARD, Robert Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKS, Gail Sarah
Appointed Date: 11 July 2016

Director
DURRANT, Douglas James
Appointed Date: 14 September 1993
71 years old

Director
ROBINSON, Anthony Charles
Appointed Date: 21 March 2006
73 years old

Resigned Directors

Secretary
GAMBLES, Anthony Edward
Resigned: 21 December 1994

Secretary
GREEN, Antony Stephen
Resigned: 08 May 2006
Appointed Date: 04 January 1995

Secretary
SHELBOURN, Jean Dorothy
Resigned: 31 May 2016
Appointed Date: 15 May 2006

Director
CUTTER, Anice Tessa
Resigned: 16 June 2003
Appointed Date: 14 November 1995
70 years old

Director
DIXON, Eric William
Resigned: 11 April 1995
112 years old

Director
GARE, Andrew Roger
Resigned: 11 February 1992
76 years old

Director
GREEN, Antony Stephen
Resigned: 08 May 2006
73 years old

Director
PICKERING, Michael Stuart
Resigned: 10 January 2005
Appointed Date: 11 April 1995
83 years old

Director
PITTS, Michael Ford
Resigned: 27 January 2017
89 years old

Director
SMITH, Gerald Anthony Morris
Resigned: 12 September 1995
69 years old

Director
THORNTON, John Lewis Warner
Resigned: 09 June 1992
98 years old

Director
TREBBLE, John Malcolm
Resigned: 16 January 2006
78 years old

Director
TURNER, Joan
Resigned: 08 October 1991
89 years old

Director
WHITE, Mark
Resigned: 05 September 2016
77 years old

Director
WOOD, Brian
Resigned: 21 February 2003
89 years old

Director
WOODWARD, Robert Alan
Resigned: 14 April 1992
92 years old

YORKSHIRE COAST ENTERPRISE LIMITED Events

03 Feb 2017
Termination of appointment of Michael Ford Pitts as a director on 27 January 2017
25 Jan 2017
Confirmation statement made on 8 January 2017 with updates
25 Jan 2017
Termination of appointment of Mark White as a director on 5 September 2016
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mrs Gail Sarah Wilks as a secretary on 11 July 2016
...
... and 80 more events
12 Apr 1988
Annual return made up to 26/02/88

05 Feb 1988
Full accounts made up to 31 March 1987

14 Oct 1987
Director resigned;new director appointed

15 Aug 1986
Accounting reference date notified as 05/04

24 Jan 1986
Incorporation

YORKSHIRE COAST ENTERPRISE LIMITED Charges

22 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal mortgage
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at scarborough business park eastfield…