CHESTNUT COURT (POTTERNEWTON) LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9ST

Company number 01739237
Status Active
Incorporation Date 13 July 1983
Company Type Private Limited Company
Address UNIT 2,GREYSTONES COURT TOWTHORPE MOOR LANE, TOWTHORPE, YORK, ENGLAND, YO32 9ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 96 ; Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016. The most likely internet sites of CHESTNUT COURT (POTTERNEWTON) LIMITED are www.chestnutcourtpotternewton.co.uk, and www.chestnut-court-potternewton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Poppleton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestnut Court Potternewton Limited is a Private Limited Company. The company registration number is 01739237. Chestnut Court Potternewton Limited has been working since 13 July 1983. The present status of the company is Active. The registered address of Chestnut Court Potternewton Limited is Unit 2 Greystones Court Towthorpe Moor Lane Towthorpe York England Yo32 9st. . KAYE, Lisa is a Secretary of the company. DRYDEN, Richard is a Director of the company. SILLARS, Jacqueline is a Director of the company. Secretary BENSON, Richard has been resigned. Secretary BRIGGS, Keith has been resigned. Secretary FLANIGAN, Mark David has been resigned. Secretary ROWBOTTOM, John Frederick has been resigned. Secretary SCOTT, Claire has been resigned. Director BARBER, Jo has been resigned. Director BEESON, Caroline Jane has been resigned. Director BENNETT, Andrew has been resigned. Director BENSON, Richard has been resigned. Director BOSOMWORTH, Richard Alan has been resigned. Director BRAMLEY, Charlie Julian has been resigned. Director CAULFIELD, Caroline Anne has been resigned. Director CHRISTIE, Graeme James has been resigned. Director DAWSON, Madeline has been resigned. Director DRYDEN, Richard has been resigned. Director FLANIGAN, Mark David has been resigned. Director FREIMANIS, Alfred has been resigned. Director GRIFFITHS, James Trevor has been resigned. Director JOHNSTONE, Susan Elizabeth has been resigned. Director LANGSTAFF, Paul has been resigned. Director LEWIS, Leroy Antony has been resigned. Director LOMAS, Fameda has been resigned. Director LUND, Andrew has been resigned. Director LUND, Andrew has been resigned. Director ROSBOROUGH SCOTT, Peter Edward has been resigned. Director ROWBOTTOM, John Frederick has been resigned. Director SCOTT, Claire Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAYE, Lisa
Appointed Date: 23 July 2014

Director
DRYDEN, Richard
Appointed Date: 27 January 2015
53 years old

Director
SILLARS, Jacqueline
Appointed Date: 30 March 2016
73 years old

Resigned Directors

Secretary
BENSON, Richard
Resigned: 12 November 2008
Appointed Date: 30 June 1998

Secretary
BRIGGS, Keith
Resigned: 01 August 1996

Secretary
FLANIGAN, Mark David
Resigned: 30 April 2012
Appointed Date: 12 November 2008

Secretary
ROWBOTTOM, John Frederick
Resigned: 30 June 1998
Appointed Date: 01 August 1996

Secretary
SCOTT, Claire
Resigned: 23 July 2014
Appointed Date: 01 May 2012

Director
BARBER, Jo
Resigned: 28 August 1992
63 years old

Director
BEESON, Caroline Jane
Resigned: 12 April 1994
67 years old

Director
BENNETT, Andrew
Resigned: 28 April 1995
63 years old

Director
BENSON, Richard
Resigned: 12 November 2008
Appointed Date: 30 June 1998
78 years old

Director
BOSOMWORTH, Richard Alan
Resigned: 20 May 2002
Appointed Date: 14 December 1999
59 years old

Director
BRAMLEY, Charlie Julian
Resigned: 19 December 1997
Appointed Date: 09 January 1996
56 years old

Director
CAULFIELD, Caroline Anne
Resigned: 13 December 2003
Appointed Date: 13 July 1993
61 years old

Director
CHRISTIE, Graeme James
Resigned: 04 February 2015
Appointed Date: 27 November 2002
57 years old

Director
DAWSON, Madeline
Resigned: 10 July 2002
Appointed Date: 03 March 1998
74 years old

Director
DRYDEN, Richard
Resigned: 30 April 2012
Appointed Date: 01 January 2012
53 years old

Director
FLANIGAN, Mark David
Resigned: 30 April 2012
Appointed Date: 27 November 2002
55 years old

Director
FREIMANIS, Alfred
Resigned: 01 May 1995
106 years old

Director
GRIFFITHS, James Trevor
Resigned: 20 December 1999
65 years old

Director
JOHNSTONE, Susan Elizabeth
Resigned: 08 November 2002
Appointed Date: 06 December 1994
60 years old

Director
LANGSTAFF, Paul
Resigned: 16 May 1994
75 years old

Director
LEWIS, Leroy Antony
Resigned: 04 February 2015
Appointed Date: 01 July 2014
67 years old

Director
LOMAS, Fameda
Resigned: 04 February 2015
Appointed Date: 17 May 2006
55 years old

Director
LUND, Andrew
Resigned: 30 March 2016
Appointed Date: 30 January 2015
49 years old

Director
LUND, Andrew
Resigned: 31 March 2012
Appointed Date: 21 May 2002
49 years old

Director
ROSBOROUGH SCOTT, Peter Edward
Resigned: 04 February 2015
Appointed Date: 01 July 2014
76 years old

Director
ROWBOTTOM, John Frederick
Resigned: 20 December 1999
63 years old

Director
SCOTT, Claire Rebecca
Resigned: 04 February 2015
Appointed Date: 01 January 2012
45 years old

CHESTNUT COURT (POTTERNEWTON) LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 30 April 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 96

19 Apr 2016
Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016
19 Apr 2016
Termination of appointment of Andrew Lund as a director on 30 March 2016
30 Mar 2016
Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016
...
... and 136 more events
20 Mar 1987
Return made up to 16/03/87; full list of members

22 Dec 1986
Full accounts made up to 31 March 1985

13 May 1986
Registered office changed on 13/05/86 from: 34 wellington street, leeds, LS1 2DE

17 Jan 1984
Company name changed\certificate issued on 17/01/84
13 Jul 1983
Certificate of incorporation