NORTHWOOD (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 6LJ

Company number 04855946
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address 67 MICKLEGATE, YORK, ENGLAND, YO1 6LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015. The most likely internet sites of NORTHWOOD (YORK) LIMITED are www.northwoodyork.co.uk, and www.northwood-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Northwood York Limited is a Private Limited Company. The company registration number is 04855946. Northwood York Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Northwood York Limited is 67 Micklegate York England Yo1 6lj. . KING, Adam is a Director of the company. Secretary BOULTER, Joanne Louise has been resigned. Secretary DOTT, Stanley Frederick has been resigned. Secretary CHADLAW (SECRETARIES) LIMITED has been resigned. Director BOULTER, Clarke Stephen has been resigned. Director BOULTER, Joanne Louise has been resigned. Director DOTT, Struan Stanley Monteith has been resigned. Director KERSHAW, Philip has been resigned. Director PARALLAW (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KING, Adam
Appointed Date: 04 December 2013
43 years old

Resigned Directors

Secretary
BOULTER, Joanne Louise
Resigned: 24 September 2009
Appointed Date: 29 September 2006

Secretary
DOTT, Stanley Frederick
Resigned: 29 September 2006
Appointed Date: 01 June 2005

Secretary
CHADLAW (SECRETARIES) LIMITED
Resigned: 01 June 2005
Appointed Date: 05 August 2003

Director
BOULTER, Clarke Stephen
Resigned: 04 December 2013
Appointed Date: 29 September 2006
54 years old

Director
BOULTER, Joanne Louise
Resigned: 04 December 2013
Appointed Date: 28 August 2012
53 years old

Director
DOTT, Struan Stanley Monteith
Resigned: 29 September 2006
Appointed Date: 01 June 2005
66 years old

Director
KERSHAW, Philip
Resigned: 01 June 2005
Appointed Date: 08 August 2003
59 years old

Director
PARALLAW (DIRECTORS) LIMITED
Resigned: 08 August 2003
Appointed Date: 05 August 2003

Persons With Significant Control

Mr Adam King
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

NORTHWOOD (YORK) LIMITED Events

17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015
01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 43 more events
06 Sep 2004
Return made up to 05/08/04; full list of members
03 Nov 2003
Accounting reference date extended from 31/08/04 to 30/09/04
08 Aug 2003
Director resigned
08 Aug 2003
New director appointed
05 Aug 2003
Incorporation

NORTHWOOD (YORK) LIMITED Charges

4 December 2013
Charge code 0485 5946 0002
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 21 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…