HERITAGE PROJECTS (CANTERBURY) LIMITED
YORK

Hellopages » North Yorkshire » York » YO10 4UX

Company number 02022170
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address ST EDMUNDS HOUSE, MARGARET STREET, YORK, YO10 4UX
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Ann Teresa Gurnell as a director on 30 November 2015. The most likely internet sites of HERITAGE PROJECTS (CANTERBURY) LIMITED are www.heritageprojectscanterbury.co.uk, and www.heritage-projects-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Poppleton Rail Station is 3.3 miles; to Ulleskelf Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Projects Canterbury Limited is a Private Limited Company. The company registration number is 02022170. Heritage Projects Canterbury Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of Heritage Projects Canterbury Limited is St Edmunds House Margaret Street York Yo10 4ux. . PAWSON, Andrew Mark is a Secretary of the company. DELANEY, Juliana Elizabeth is a Director of the company. PAWSON, Andrew Mark is a Director of the company. SMITH, Kevin Brian is a Director of the company. Secretary DOLLOND, Steven has been resigned. Secretary STEPHENSON, Ian David has been resigned. Director ADAMS, Paul Graham has been resigned. Director ADDYMAN, Peter Vincent, Dr has been resigned. Director BAVERSTOCK, Janet has been resigned. Director GURNELL, Ann Teresa has been resigned. Director LANG, David Philip has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
PAWSON, Andrew Mark
Appointed Date: 01 January 2005

Director
DELANEY, Juliana Elizabeth
Appointed Date: 17 April 2001
70 years old

Director
PAWSON, Andrew Mark
Appointed Date: 28 February 2008
56 years old

Director
SMITH, Kevin Brian
Appointed Date: 20 October 2003
55 years old

Resigned Directors

Secretary
DOLLOND, Steven
Resigned: 28 January 2003

Secretary
STEPHENSON, Ian David
Resigned: 31 December 2004
Appointed Date: 28 January 2003

Director
ADAMS, Paul Graham
Resigned: 13 May 2003
Appointed Date: 17 September 1991
83 years old

Director
ADDYMAN, Peter Vincent, Dr
Resigned: 05 August 2000
86 years old

Director
BAVERSTOCK, Janet
Resigned: 04 February 2005
Appointed Date: 20 October 2003
57 years old

Director
GURNELL, Ann Teresa
Resigned: 30 November 2015
Appointed Date: 31 March 2009
65 years old

Director
LANG, David Philip
Resigned: 05 August 2000
79 years old

Persons With Significant Control

The Continuum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERITAGE PROJECTS (CANTERBURY) LIMITED Events

07 Nov 2016
Full accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Feb 2016
Termination of appointment of Ann Teresa Gurnell as a director on 30 November 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

15 Jul 2015
Accounts for a small company made up to 31 January 2015
...
... and 90 more events
08 Dec 1987
Wd 20/11/87 ad 05/01/87--------- £ si 998@1=998 £ ic 2/1000

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 41 park square leeds west yorkshire LS1 2NS

20 Jun 1986
Company name changed simco no. 123 LIMITED\certificate issued on 20/06/86

22 May 1986
Certificate of Incorporation