COUTTS DE VERE PROPERTIES LTD
YORK COUTTS DE VERE ENGINEERING LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 02612532
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 . The most likely internet sites of COUTTS DE VERE PROPERTIES LTD are www.couttsdevereproperties.co.uk, and www.coutts-de-vere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coutts De Vere Properties Ltd is a Private Limited Company. The company registration number is 02612532. Coutts De Vere Properties Ltd has been working since 20 May 1991. The present status of the company is Active. The registered address of Coutts De Vere Properties Ltd is Mark Jones 2 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . JONES, Mark Christopher is a Director of the company. Secretary IMPOREX LIMITED has been resigned. Secretary JONES, Mark Christopher has been resigned. Secretary KAYE, Michael Andrew, Director has been resigned. Secretary LUPTON, David Lloyd has been resigned. Secretary SPARTAN ASSOCIATES LIMITED has been resigned. Nominee Secretary SPENCER, Barry Michael has been resigned. Secretary CORPORATE COMPANY SECRETARIES LTD has been resigned. Director JONES, John Mervyn has been resigned. Director JONES, Mark Christopher has been resigned. Director JONES, Susan has been resigned. Director JONES, Timothy Colin has been resigned. Director KAYE, Michael Andrew, Director has been resigned. Director LUPTON, David Lloyd has been resigned. Director TOLMAN, Howard Martin has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JONES, Mark Christopher
Appointed Date: 10 June 2010
50 years old

Resigned Directors

Secretary
IMPOREX LIMITED
Resigned: 14 March 2008
Appointed Date: 18 June 2001

Secretary
JONES, Mark Christopher
Resigned: 15 May 2000
Appointed Date: 02 October 1995

Secretary
KAYE, Michael Andrew, Director
Resigned: 20 May 1993
Appointed Date: 05 August 1991

Secretary
LUPTON, David Lloyd
Resigned: 02 October 1995
Appointed Date: 01 May 1992

Secretary
SPARTAN ASSOCIATES LIMITED
Resigned: 18 June 2001
Appointed Date: 10 April 2000

Nominee Secretary
SPENCER, Barry Michael
Resigned: 20 May 1993
Appointed Date: 20 May 1991

Secretary
CORPORATE COMPANY SECRETARIES LTD
Resigned: 22 October 2010
Appointed Date: 23 February 2009

Director
JONES, John Mervyn
Resigned: 23 February 2009
Appointed Date: 11 July 2005
79 years old

Director
JONES, Mark Christopher
Resigned: 10 October 2003
Appointed Date: 02 October 1995
50 years old

Director
JONES, Susan
Resigned: 10 September 2010
Appointed Date: 01 March 2005
78 years old

Director
JONES, Timothy Colin
Resigned: 15 March 2005
Appointed Date: 07 January 1994
53 years old

Director
KAYE, Michael Andrew, Director
Resigned: 11 March 1992
Appointed Date: 05 August 1991
72 years old

Director
LUPTON, David Lloyd
Resigned: 02 October 1995
Appointed Date: 01 May 1992
80 years old

Director
TOLMAN, Howard Martin
Resigned: 06 January 1994
78 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 August 1991
Appointed Date: 20 May 1991

Persons With Significant Control

Mr Mark Christopher Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUTTS DE VERE PROPERTIES LTD Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 30 June 2016
25 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 30 June 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 84 more events
19 Feb 1992
Accounting reference date notified as 30/06

12 Aug 1991
Registered office changed on 12/08/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

12 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1991
New secretary appointed;director resigned;new director appointed

20 May 1991
Incorporation