YORE LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9ZS

Company number 00299048
Status Active
Incorporation Date 30 March 1935
Company Type Private Limited Company
Address MAPA SPONTEX UK LTD, BERKELEY BUSINESS PARK, WAINWRIGHT ROAD, WORCESTER, WORCESTERSHIRE, WR4 9ZS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Richard Todd Sansone as a director on 18 April 2016. The most likely internet sites of YORE LIMITED are www.yore.co.uk, and www.yore.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and seven months. Yore Limited is a Private Limited Company. The company registration number is 00299048. Yore Limited has been working since 30 March 1935. The present status of the company is Active. The registered address of Yore Limited is Mapa Spontex Uk Ltd Berkeley Business Park Wainwright Road Worcester Worcestershire Wr4 9zs. . BUTTERWORTH, Jonathan Paul is a Secretary of the company. GIBBONS, Robert David is a Director of the company. SANSONE, Richard Todd is a Director of the company. Secretary BEALES, Martine Fernande Catherine has been resigned. Secretary RANDALL, Eric William has been resigned. Secretary RUDDOCK, Geoffrey John has been resigned. Secretary SAGOT, Philippe Bertrand Bruno has been resigned. Secretary WANLESS, Barry has been resigned. Secretary WILKINSON, Peter Joseph has been resigned. Director BEALES, Martine Fernande Catherine has been resigned. Director CAPPS, John Edward has been resigned. Director KING, Peter Colin has been resigned. Director LIMOUZINEAU, Alain has been resigned. Director RANDALL, Eric William has been resigned. Director ROUDOT, Michele has been resigned. Director RUDDOCK, Geoffrey John has been resigned. Director SAGOT, Philippe Bertrand Bruno has been resigned. Director SHALLCROSS, Ralph William Owen Henry has been resigned. Director WANLESS, Barry has been resigned. Director WILKINSON, Peter Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTTERWORTH, Jonathan Paul
Appointed Date: 30 August 2009

Director
GIBBONS, Robert David
Appointed Date: 01 July 2008
66 years old

Director
SANSONE, Richard Todd
Appointed Date: 18 April 2016
59 years old

Resigned Directors

Secretary
BEALES, Martine Fernande Catherine
Resigned: 31 March 2009
Appointed Date: 14 May 2007

Secretary
RANDALL, Eric William
Resigned: 31 July 1992

Secretary
RUDDOCK, Geoffrey John
Resigned: 14 May 2007
Appointed Date: 07 July 1997

Secretary
SAGOT, Philippe Bertrand Bruno
Resigned: 30 August 2009
Appointed Date: 31 March 2009

Secretary
WANLESS, Barry
Resigned: 18 November 1992
Appointed Date: 31 July 1992

Secretary
WILKINSON, Peter Joseph
Resigned: 13 June 1997
Appointed Date: 18 November 1992

Director
BEALES, Martine Fernande Catherine
Resigned: 31 March 2009
Appointed Date: 14 May 2007
75 years old

Director
CAPPS, John Edward
Resigned: 18 April 2016
Appointed Date: 01 December 2010
61 years old

Director
KING, Peter Colin
Resigned: 26 October 1990
78 years old

Director
LIMOUZINEAU, Alain
Resigned: 30 September 1998
85 years old

Director
RANDALL, Eric William
Resigned: 31 July 1992
78 years old

Director
ROUDOT, Michele
Resigned: 01 July 2008
78 years old

Director
RUDDOCK, Geoffrey John
Resigned: 14 May 2007
Appointed Date: 07 July 1997
81 years old

Director
SAGOT, Philippe Bertrand Bruno
Resigned: 01 December 2010
Appointed Date: 31 March 2009
59 years old

Director
SHALLCROSS, Ralph William Owen Henry
Resigned: 31 May 2007
77 years old

Director
WANLESS, Barry
Resigned: 15 August 1997
75 years old

Director
WILKINSON, Peter Joseph
Resigned: 13 June 1997
Appointed Date: 18 November 1992
64 years old

Persons With Significant Control

Mapa Spontex Uk Ltd
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

YORE LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Appointment of Mr Richard Todd Sansone as a director on 18 April 2016
18 Apr 2016
Termination of appointment of John Edward Capps as a director on 18 April 2016
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

...
... and 93 more events
05 Aug 1986
New director appointed

21 Mar 1985
Particulars of mortgage/charge
19 Feb 1973
Company name changed\certificate issued on 19/02/73
30 Mar 1935
Incorporation
30 Mar 1935
Registered office changed

YORE LIMITED Charges

11 March 1985
Charge other credit balance
Delivered: 21 March 1985
Status: Satisfied on 12 December 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £61376 together with interest accrued held by…