HERRIOT COTTAGES LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 7RE

Company number 04452874
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address APOLLO HOUSE EBORACUM WAY, HEWORTH GREEN, YORK, NORTH YORKSHIRE, YO31 7RE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 044528740002, created on 6 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1 . The most likely internet sites of HERRIOT COTTAGES LIMITED are www.herriotcottages.co.uk, and www.herriot-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Poppleton Rail Station is 3.2 miles; to Ulleskelf Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herriot Cottages Limited is a Private Limited Company. The company registration number is 04452874. Herriot Cottages Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Herriot Cottages Limited is Apollo House Eboracum Way Heworth Green York North Yorkshire Yo31 7re. . WATERHOUSE, John Frederick is a Secretary of the company. HOLLINRAKE, Kevin Paul is a Director of the company. JONES, Edward Anthony is a Director of the company. Secretary ROBERTS, Marc Glynn Peter has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director ROBERTS, Anne Elizabeth has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WATERHOUSE, John Frederick
Appointed Date: 06 February 2003

Director
HOLLINRAKE, Kevin Paul
Appointed Date: 06 February 2003
62 years old

Director
JONES, Edward Anthony
Appointed Date: 22 June 2016
55 years old

Resigned Directors

Secretary
ROBERTS, Marc Glynn Peter
Resigned: 06 February 2003
Appointed Date: 06 June 2002

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2002
Appointed Date: 31 May 2002

Director
ROBERTS, Anne Elizabeth
Resigned: 06 February 2003
Appointed Date: 06 June 2002
88 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 06 June 2002
Appointed Date: 31 May 2002

HERRIOT COTTAGES LIMITED Events

06 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Sep 2016
Registration of charge 044528740002, created on 6 September 2016
19 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1

07 Jul 2016
Appointment of Mr Edward Anthony Jones as a director on 22 June 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 37 more events
25 Jun 2002
Director resigned
25 Jun 2002
New secretary appointed
25 Jun 2002
New director appointed
25 Jun 2002
Registered office changed on 25/06/02 from: suite C1,city cloisters 196 old street london EC1V 9FR
31 May 2002
Incorporation

HERRIOT COTTAGES LIMITED Charges

6 September 2016
Charge code 0445 2874 0002
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0445 2874 0001
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…