YORK HADLEIGH LIMITED
ESSEX YORK HADLEIGH ADMINISTRATION SERVICES LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2SH

Company number 04422005
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 1663-1669 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2SH
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 . The most likely internet sites of YORK HADLEIGH LIMITED are www.yorkhadleigh.co.uk, and www.york-hadleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. York Hadleigh Limited is a Private Limited Company. The company registration number is 04422005. York Hadleigh Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of York Hadleigh Limited is 1663 1669 London Road Leigh On Sea Essex Ss9 2sh. . BAYNES, Gillian Catherine is a Secretary of the company. BAYNES, Gillian Catherine is a Director of the company. FODEN, Geoffrey Richard is a Director of the company. Secretary ANDERSON, Ian Craig has been resigned. Secretary BAYNES, Gillian Catherine has been resigned. Secretary BIGNELL, Karen has been resigned. Secretary CAWTHORN, Judith has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAMBORN, Richard Ian William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
BAYNES, Gillian Catherine
Appointed Date: 30 March 2007

Director
BAYNES, Gillian Catherine
Appointed Date: 31 July 2003
59 years old

Director
FODEN, Geoffrey Richard
Appointed Date: 22 April 2002
75 years old

Resigned Directors

Secretary
ANDERSON, Ian Craig
Resigned: 31 January 2007
Appointed Date: 30 June 2004

Secretary
BAYNES, Gillian Catherine
Resigned: 31 July 2003
Appointed Date: 22 April 2002

Secretary
BIGNELL, Karen
Resigned: 30 June 2004
Appointed Date: 31 July 2003

Secretary
CAWTHORN, Judith
Resigned: 30 March 2007
Appointed Date: 01 February 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 April 2002
Appointed Date: 22 April 2002

Director
LAMBORN, Richard Ian William
Resigned: 30 March 2007
Appointed Date: 22 April 2002
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 April 2002
Appointed Date: 22 April 2002

YORK HADLEIGH LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Auditor's resignation
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

30 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4

...
... and 46 more events
21 May 2002
New director appointed
21 May 2002
New director appointed
25 Apr 2002
Director resigned
25 Apr 2002
Secretary resigned
22 Apr 2002
Incorporation

YORK HADLEIGH LIMITED Charges

22 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Debenture
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…