YORK STRAIT LIMITED
SA1 SWANSEA WATERFRONT J.H.D. 123 LTD.

Hellopages » Swansea » Swansea » SA1 8QY
Company number 02975460
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of YORK STRAIT LIMITED are www.yorkstrait.co.uk, and www.york-strait.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. York Strait Limited is a Private Limited Company. The company registration number is 02975460. York Strait Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of York Strait Limited is C O Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. . BLUM, Louise Margaret is a Secretary of the company. DICK, Jasper Henry is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLUM, Louise Margaret
Appointed Date: 11 October 1994

Director
DICK, Jasper Henry
Appointed Date: 11 October 1994
69 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 11 October 1994
Appointed Date: 06 October 1994

Nominee Director
LAZARUS, Harry Pierre
Resigned: 11 October 1994
Appointed Date: 06 October 1994
88 years old

Persons With Significant Control

Mr Jasper Henry Dick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Louise Margaret Blum
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK STRAIT LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Nov 2014
Secretary's details changed for Louise Margaret Blum on 25 September 2014
...
... and 48 more events
09 Nov 1994
Director resigned;new director appointed

09 Nov 1994
Secretary resigned;new director appointed

09 Nov 1994
Registered office changed on 09/11/94 from: carnglas chambers 95 carnglass road tycoch swansea SA2 9DH

18 Oct 1994
Company name changed brockhale LIMITED\certificate issued on 19/10/94

06 Oct 1994
Incorporation