WASH EMPRESS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 4AU

Company number 04826244
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address UNION LANE, SELBY, NORTH YORKSHIRE, YO8 4AU
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 216 . The most likely internet sites of WASH EMPRESS LIMITED are www.washempress.co.uk, and www.wash-empress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Wash Empress Limited is a Private Limited Company. The company registration number is 04826244. Wash Empress Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Wash Empress Limited is Union Lane Selby North Yorkshire Yo8 4au. . REID, William George Iain is a Secretary of the company. REID, Julie Margaret is a Director of the company. Secretary ARRAN, John Kenneth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARRAN, John Kenneth has been resigned. Director HANNINGTON, Robert Paul Hayward has been resigned. Director SALTER, Robert Anthony Keith has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
REID, William George Iain
Appointed Date: 24 March 2009

Director
REID, Julie Margaret
Appointed Date: 23 March 2009
56 years old

Resigned Directors

Secretary
ARRAN, John Kenneth
Resigned: 24 March 2009
Appointed Date: 09 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
ARRAN, John Kenneth
Resigned: 25 March 2009
Appointed Date: 09 July 2003
61 years old

Director
HANNINGTON, Robert Paul Hayward
Resigned: 25 March 2009
Appointed Date: 29 July 2003
72 years old

Director
SALTER, Robert Anthony Keith
Resigned: 25 March 2009
Appointed Date: 09 July 2003
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mrs Julie Margaret Reid
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

WASH EMPRESS LIMITED Events

18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 216

29 Apr 2015
Total exemption small company accounts made up to 31 October 2014
06 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 216

...
... and 35 more events
25 Jul 2003
New secretary appointed;new director appointed
25 Jul 2003
Director resigned
25 Jul 2003
Secretary resigned
25 Jul 2003
Registered office changed on 25/07/03 from: 12 york place leeds west yorkshire LS1 2DS
09 Jul 2003
Incorporation

WASH EMPRESS LIMITED Charges

9 September 2004
Debenture
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…