PHILIP GREEN LETTINGS LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 4GB
Company number 04330578
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Gregory Winston Young on 28 November 2016; Director's details changed for Mr Greig Barker on 28 November 2016. The most likely internet sites of PHILIP GREEN LETTINGS LIMITED are www.philipgreenlettings.co.uk, and www.philip-green-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Green Lettings Limited is a Private Limited Company. The company registration number is 04330578. Philip Green Lettings Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Philip Green Lettings Limited is Gateway 2 Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Secretary FITZGERALD, Sapna Bedi has been resigned. Secretary GREEN, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, David Seeley has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director DIMASCIO, James Francis has been resigned. Director GREEN, Philip Martin has been resigned. Director GREGORY, Peter has been resigned. Director WILSON, Stuart Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 01 June 2010

Director
BARKER, Greig
Appointed Date: 01 August 2015
56 years old

Director
YOUNG, Gregory Winston
Appointed Date: 01 May 2016
59 years old

Resigned Directors

Secretary
FITZGERALD, Sapna Bedi
Resigned: 28 May 2010
Appointed Date: 28 May 2010

Secretary
GREEN, Karen
Resigned: 01 June 2010
Appointed Date: 28 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
BROWN, David Seeley
Resigned: 01 May 2016
Appointed Date: 01 August 2015
59 years old

Director
COOKE, Jonathan Alistair
Resigned: 01 August 2015
Appointed Date: 01 June 2010
57 years old

Director
COOKE, Jonathan Alistair
Resigned: 28 May 2010
Appointed Date: 28 May 2010
57 years old

Director
DIMASCIO, James Francis
Resigned: 01 June 2010
Appointed Date: 28 November 2001
64 years old

Director
GREEN, Philip Martin
Resigned: 01 June 2010
Appointed Date: 28 November 2001
70 years old

Director
GREGORY, Peter
Resigned: 31 August 2008
Appointed Date: 28 November 2001
55 years old

Director
WILSON, Stuart Raymond
Resigned: 15 July 2005
Appointed Date: 28 November 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Jnp Estate Agents Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILIP GREEN LETTINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Dec 2016
Director's details changed for Mr Gregory Winston Young on 28 November 2016
06 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
06 Dec 2016
Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016
06 Dec 2016
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to Gateway 2 Holgate Park Drive York YO26 4GB on 6 December 2016
...
... and 62 more events
07 Dec 2001
New director appointed
07 Dec 2001
New director appointed
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned
28 Nov 2001
Incorporation