THE ELMS (PONTEFRACT) LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 3PE
Company number 02427212
Status Active
Incorporation Date 28 September 1989
Company Type Private Limited Company
Address 62B ACKWORTH ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Neil James as a director on 14 December 2015. The most likely internet sites of THE ELMS (PONTEFRACT) LIMITED are www.theelmspontefract.co.uk, and www.the-elms-pontefract.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The Elms Pontefract Limited is a Private Limited Company. The company registration number is 02427212. The Elms Pontefract Limited has been working since 28 September 1989. The present status of the company is Active. The registered address of The Elms Pontefract Limited is 62b Ackworth Road Pontefract West Yorkshire Wf8 3pe. . RUSINEK, Andre Marcus is a Secretary of the company. ATKINSON, Allan is a Director of the company. DAY, Terry is a Director of the company. GOODWIN, Edith May is a Director of the company. PINTO, Audrey Teresa is a Director of the company. RUSINEK, Andre Marcus is a Director of the company. WILBY, Sandra is a Director of the company. Secretary ATKINSON, Shirley has been resigned. Secretary BEDFORD, Graham has been resigned. Secretary BRADSHAW, Catherine Mary has been resigned. Secretary GOODWIN, Jeffrey has been resigned. Secretary HOBMAN, Scott has been resigned. Secretary HOBMAN, Scott has been resigned. Secretary MUSCHAMP, Edith Eleanor has been resigned. Director ATKINSON, Shirley has been resigned. Director BEDFORD, Mabel has been resigned. Director BRADSHAW, Catherine Mary has been resigned. Director FIRTH, George Granville has been resigned. Director FIRTH, Lilian May has been resigned. Director FRYER, Nellie Marie has been resigned. Director GOODWIN, Jeffrey has been resigned. Director HALEY, Richard Derek has been resigned. Director HOBMAN, Scott has been resigned. Director JAMES, Neil has been resigned. Director JAMES, Neil has been resigned. Director MOXON, Elizabeth Harvey has been resigned. Director MUSCHAMP, Edith Eleanor has been resigned. Director RUSHTON, John Albert has been resigned. Director RUSHTON, Valerie has been resigned. Director TOOTELL, Karen has been resigned. The company operates in "Non-trading company".


the elms (pontefract) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUSINEK, Andre Marcus
Appointed Date: 09 September 2012

Director
ATKINSON, Allan

94 years old

Director
DAY, Terry
Appointed Date: 14 December 2015
64 years old

Director
GOODWIN, Edith May
Appointed Date: 12 September 1994
97 years old

Director
PINTO, Audrey Teresa
Appointed Date: 22 October 1992
97 years old

Director
RUSINEK, Andre Marcus
Appointed Date: 31 March 2006
67 years old

Director
WILBY, Sandra
Appointed Date: 21 November 2012
77 years old

Resigned Directors

Secretary
ATKINSON, Shirley
Resigned: 19 January 2003
Appointed Date: 13 October 1998

Secretary
BEDFORD, Graham
Resigned: 31 March 2006
Appointed Date: 19 January 2003

Secretary
BRADSHAW, Catherine Mary
Resigned: 10 September 1997
Appointed Date: 21 September 1992

Secretary
GOODWIN, Jeffrey
Resigned: 13 October 1998
Appointed Date: 10 September 1997

Secretary
HOBMAN, Scott
Resigned: 01 July 2012
Appointed Date: 01 September 2008

Secretary
HOBMAN, Scott
Resigned: 09 September 2012
Appointed Date: 31 March 2006

Secretary
MUSCHAMP, Edith Eleanor
Resigned: 21 September 1992

Director
ATKINSON, Shirley
Resigned: 19 January 2003
91 years old

Director
BEDFORD, Mabel
Resigned: 31 March 2006
Appointed Date: 01 October 1999
84 years old

Director
BRADSHAW, Catherine Mary
Resigned: 14 December 2003
93 years old

Director
FIRTH, George Granville
Resigned: 29 August 1996
Appointed Date: 18 February 1995
104 years old

Director
FIRTH, Lilian May
Resigned: 29 August 1996
Appointed Date: 18 February 1995
104 years old

Director
FRYER, Nellie Marie
Resigned: 01 September 1994
112 years old

Director
GOODWIN, Jeffrey
Resigned: 13 September 2012
Appointed Date: 12 September 1994
103 years old

Director
HALEY, Richard Derek
Resigned: 13 September 2012
Appointed Date: 14 December 2003
61 years old

Director
HOBMAN, Scott
Resigned: 13 September 2012
Appointed Date: 03 October 2002
54 years old

Director
JAMES, Neil
Resigned: 14 December 2015
Appointed Date: 01 October 1999
65 years old

Director
JAMES, Neil
Resigned: 09 September 1995
65 years old

Director
MOXON, Elizabeth Harvey
Resigned: 03 October 2002
Appointed Date: 22 October 1992
112 years old

Director
MUSCHAMP, Edith Eleanor
Resigned: 28 June 1996
Appointed Date: 22 October 1992
111 years old

Director
RUSHTON, John Albert
Resigned: 30 November 1994
86 years old

Director
RUSHTON, Valerie
Resigned: 30 November 1994
Appointed Date: 22 October 1992
78 years old

Director
TOOTELL, Karen
Resigned: 31 August 1994
Appointed Date: 22 October 1992
62 years old

Persons With Significant Control

Mr Andre Marcus Rusinek
Notified on: 12 September 2016
67 years old
Nature of control: Right to appoint and remove directors

THE ELMS (PONTEFRACT) LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
05 Jan 2016
Termination of appointment of Neil James as a director on 14 December 2015
05 Jan 2016
Appointment of Miss Terry Day as a director on 14 December 2015
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 114 more events
17 Feb 1992
Return made up to 28/09/91; change of members

17 Feb 1992
Registered office changed on 17/02/92

08 Feb 1991
Return made up to 31/12/90; full list of members

14 Nov 1989
Ad 30/10/89--------- £ si 8@1=8 £ ic 3/11

28 Sep 1989
Incorporation