P.M.J. MASONRY LIMITED
YORK P.M.J. MASONRY & GLAZING LIMITED P.M.J. MASONRY LTD

Hellopages » North Yorkshire » York » YO30 5PA
Company number 06098573
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address EQUINOX HOUSE CLIFTON PARK AVENUE, SHIPTON ROAD, YORK, YO30 5PA
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 200 . The most likely internet sites of P.M.J. MASONRY LIMITED are www.pmjmasonry.co.uk, and www.p-m-j-masonry.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Poppleton Rail Station is 1.5 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P M J Masonry Limited is a Private Limited Company. The company registration number is 06098573. P M J Masonry Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of P M J Masonry Limited is Equinox House Clifton Park Avenue Shipton Road York Yo30 5pa. . GIBSON, Adrian Russell is a Director of the company. HANDLEY, Patrick John Matthew is a Director of the company. Secretary LEAF, Joanne has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


Current Directors

Director
GIBSON, Adrian Russell
Appointed Date: 01 May 2009
64 years old

Director
HANDLEY, Patrick John Matthew
Appointed Date: 22 February 2007
50 years old

Resigned Directors

Secretary
LEAF, Joanne
Resigned: 20 November 2012
Appointed Date: 22 February 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 February 2007
Appointed Date: 12 February 2007

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 22 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr Patrick John Matthew Handley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Adrian Russell Gibson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Colette Gibson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.M.J. MASONRY LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200

19 Aug 2015
Total exemption small company accounts made up to 5 April 2015
13 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200

...
... and 33 more events
05 Mar 2007
New secretary appointed
05 Mar 2007
New director appointed
23 Feb 2007
Director resigned
23 Feb 2007
Secretary resigned
12 Feb 2007
Incorporation