128 THE MOUNT LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO24 1AS

Company number 05466672
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address 128 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 4 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 4 . The most likely internet sites of 128 THE MOUNT LIMITED are www.128themount.co.uk, and www.128-the-mount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.128 The Mount Limited is a Private Limited Company. The company registration number is 05466672. 128 The Mount Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of 128 The Mount Limited is 128 The Mount York North Yorkshire Yo24 1as. . WISE, Christopher David is a Secretary of the company. DYL, Malcolm is a Director of the company. MCTURK, Niall Sinclair is a Director of the company. WISE, Christopher David is a Director of the company. Secretary CURRY, Jillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURRY, Jillian has been resigned. Director CURRY, Richard William has been resigned. Director SIMPSON, Jill has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


128 the mount Key Finiance

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

Current Directors

Secretary
WISE, Christopher David
Appointed Date: 16 June 2006

Director
DYL, Malcolm
Appointed Date: 16 December 2013
65 years old

Director
MCTURK, Niall Sinclair
Appointed Date: 31 March 2014
64 years old

Director
WISE, Christopher David
Appointed Date: 31 March 2014
62 years old

Resigned Directors

Secretary
CURRY, Jillian
Resigned: 16 June 2006
Appointed Date: 28 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

Director
CURRY, Jillian
Resigned: 16 June 2006
Appointed Date: 28 May 2005
69 years old

Director
CURRY, Richard William
Resigned: 16 June 2006
Appointed Date: 28 May 2005
73 years old

Director
SIMPSON, Jill
Resigned: 31 March 2014
Appointed Date: 16 June 2006
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

128 THE MOUNT LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4

26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4

...
... and 34 more events
23 Jun 2005
Director resigned
23 Jun 2005
Registered office changed on 23/06/05 from: marquess court 69 southampton row london WC1B 4ET
23 Jun 2005
New secretary appointed;new director appointed
23 Jun 2005
New director appointed
28 May 2005
Incorporation