SHOUKSMITH DEVELOPMENTS LIMITED
YORK J. H. SHOUKSMITH & SONS (PROPERTIES) LIMITED TOFT GREEN PROPERTIES LIMITED

Hellopages » North Yorkshire » York » YO19 5GS

Company number 03376124
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address C/O J H SHOUKSMITH & SONS LTD, MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE, YO19 5GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 220,044 ; Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015. The most likely internet sites of SHOUKSMITH DEVELOPMENTS LIMITED are www.shouksmithdevelopments.co.uk, and www.shouksmith-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Poppleton Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shouksmith Developments Limited is a Private Limited Company. The company registration number is 03376124. Shouksmith Developments Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Shouksmith Developments Limited is C O J H Shouksmith Sons Ltd Murton Way Osbaldwick York North Yorkshire Yo19 5gs. . STANLEY, Andrew Timothy is a Secretary of the company. DURKIN, Joanne Elizabeth is a Director of the company. FOSTER, Colin Maxwell is a Director of the company. SHOUKSMITH, David Ian is a Director of the company. SHOUKSMITH, Edward Stuart is a Director of the company. SHOUKSMITH, Kathleen Elizabeth is a Director of the company. SHOUKSMITH, Richard Philip is a Director of the company. STANLEY, Andrew Timothy is a Director of the company. Secretary GODFREY, Donald Robertson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Mark Howard has been resigned. Director FOSTER, Patricia Anne has been resigned. Director MILLER, Anthony John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STANLEY, Andrew Timothy
Appointed Date: 01 January 2007

Director
DURKIN, Joanne Elizabeth
Appointed Date: 19 February 2015
55 years old

Director
FOSTER, Colin Maxwell
Appointed Date: 27 May 1997
83 years old

Director
SHOUKSMITH, David Ian
Appointed Date: 20 June 2012
45 years old

Director
SHOUKSMITH, Edward Stuart
Appointed Date: 21 October 2015
43 years old

Director
SHOUKSMITH, Kathleen Elizabeth
Appointed Date: 31 December 2004
82 years old

Director
SHOUKSMITH, Richard Philip
Appointed Date: 27 May 1997
79 years old

Director
STANLEY, Andrew Timothy
Appointed Date: 19 February 2015
50 years old

Resigned Directors

Secretary
GODFREY, Donald Robertson
Resigned: 31 December 2006
Appointed Date: 27 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Director
FOSTER, Mark Howard
Resigned: 25 May 2012
Appointed Date: 31 December 2004
56 years old

Director
FOSTER, Patricia Anne
Resigned: 19 November 2012
Appointed Date: 31 December 2004
84 years old

Director
MILLER, Anthony John
Resigned: 31 December 2014
Appointed Date: 31 December 2004
76 years old

SHOUKSMITH DEVELOPMENTS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,044

23 Oct 2015
Appointment of Mr Edward Stuart Shouksmith as a director on 21 October 2015
14 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 220,044

...
... and 60 more events
08 Jun 1998
Return made up to 27/05/98; full list of members
25 Nov 1997
Ad 27/05/97--------- £ si 98@1=98 £ ic 2/100
25 Nov 1997
Accounting reference date shortened from 31/05/98 to 31/12/97
02 Jun 1997
Secretary resigned
27 May 1997
Incorporation