HERITAGE PROJECTS (MANAGEMENT) LIMITED
YORK THE CONTINUUM GROUP LIMITED ROLEMODEL LIMITED

Hellopages » North Yorkshire » York » YO10 4UX

Company number 03865298
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address ST EDMUNDS HOUSE, MARGARET STREET, YORK, NORTH YORKSHIRE, YO10 4UX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 899,100 . The most likely internet sites of HERITAGE PROJECTS (MANAGEMENT) LIMITED are www.heritageprojectsmanagement.co.uk, and www.heritage-projects-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven 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 Management Limited is a Private Limited Company. The company registration number is 03865298. Heritage Projects Management Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Heritage Projects Management Limited is St Edmunds House Margaret Street York North Yorkshire Yo10 4ux. . PAWSON, Andrew Mark is a Secretary of the company. DELANEY, Juliana Elizabeth is a Director of the company. EAST, John Anthony is a Director of the company. Secretary ADAMS, Paul Graham has been resigned. Secretary ADAMS, Paul Graham has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FISHER, Anthony Ian Keith has been resigned. Secretary STEPHENSON, Ian David has been resigned. Director ADAMS, Paul Graham has been resigned. Director BAILEY, Ian Michael has been resigned. Director DWYER, Daniel James has been resigned. Director GARLAND, Susan has been resigned. Director MAYTOM, Jeffrey has been resigned. Director TWEDDLE, Dominic, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
PAWSON, Andrew Mark
Appointed Date: 01 January 2005

Director
DELANEY, Juliana Elizabeth
Appointed Date: 07 December 2000
70 years old

Director
EAST, John Anthony
Appointed Date: 26 October 1999
95 years old

Resigned Directors

Secretary
ADAMS, Paul Graham
Resigned: 13 May 2003
Appointed Date: 21 December 2001

Secretary
ADAMS, Paul Graham
Resigned: 18 August 2000
Appointed Date: 26 October 1999

Nominee Secretary
DWYER, Daniel John
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Secretary
FISHER, Anthony Ian Keith
Resigned: 21 December 2001
Appointed Date: 18 August 2000

Secretary
STEPHENSON, Ian David
Resigned: 31 December 2004
Appointed Date: 17 June 2003

Director
ADAMS, Paul Graham
Resigned: 13 May 2003
Appointed Date: 26 October 1999
83 years old

Director
BAILEY, Ian Michael
Resigned: 24 May 2005
Appointed Date: 11 October 2001
77 years old

Director
DWYER, Daniel James
Resigned: 26 October 1999
Appointed Date: 26 October 1999
50 years old

Director
GARLAND, Susan
Resigned: 24 May 2005
Appointed Date: 27 January 2003
79 years old

Director
MAYTOM, Jeffrey
Resigned: 24 May 2005
Appointed Date: 26 October 1999
65 years old

Director
TWEDDLE, Dominic, Dr
Resigned: 09 September 2008
Appointed Date: 26 October 1999
71 years old

Persons With Significant Control

Heritage Projects (Guernsey) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HERITAGE PROJECTS (MANAGEMENT) LIMITED Events

03 Jan 2017
Confirmation statement made on 26 October 2016 with updates
07 Nov 2016
Group of companies' accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 899,100

20 Jul 2015
Group of companies' accounts made up to 31 January 2015
07 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 899,100

...
... and 59 more events
06 Dec 1999
New director appointed
06 Dec 1999
New director appointed
06 Dec 1999
New director appointed
06 Dec 1999
Registered office changed on 06/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
26 Oct 1999
Incorporation