THE GUILD OF SCRIVENERS OF THE CITY OF YORK
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 04467883
Status Active
Incorporation Date 24 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of John Adrian Gordon Latimer as a director on 29 June 2016; Annual return made up to 24 June 2016 no member list. The most likely internet sites of THE GUILD OF SCRIVENERS OF THE CITY OF YORK are www.theguildofscrivenersofthecityof.co.uk, and www.the-guild-of-scriveners-of-the-city-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Guild of Scriveners of The City of York is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04467883. The Guild of Scriveners of The City of York has been working since 24 June 2002. The present status of the company is Active. The registered address of The Guild of Scriveners of The City of York is 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire Yo30 4xg. . HINTON, Timothy John is a Secretary of the company. BOTTING, Anthony Ernest William is a Director of the company. BRIGHAM, David is a Director of the company. COCKER, Anthony is a Director of the company. HINTON, Timothy John is a Director of the company. JESTY, Jean is a Director of the company. KNOWLES, Stephen is a Director of the company. WIDDOWSON, Adrian is a Director of the company. WIDDOWSON, Katharine Mary is a Director of the company. WOLSTENCROFT, Ian is a Director of the company. Secretary TAYLOR, Roger has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURN, Graeme Nigel has been resigned. Director BUTLER, John William has been resigned. Director HARVEY, Michael Eric has been resigned. Director HEWITT, Martin Peter Adrian has been resigned. Director JOHNSON, Karen Louise has been resigned. Director KAY, Trevor Nigel has been resigned. Director LATIMER, John Adrian Gordon has been resigned. Director ROBERTSON, Eric Graeme has been resigned. Director SHIRTCLIFFE, Charles Stephen has been resigned. Director SINGLETON, Maureen has been resigned. Director TAYLOR, Roger has been resigned. Director TOWNSEND, William Venn has been resigned. Director WILKINSON, Ralph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HINTON, Timothy John
Appointed Date: 02 July 2003

Director
BOTTING, Anthony Ernest William
Appointed Date: 24 June 2002
83 years old

Director
BRIGHAM, David
Appointed Date: 27 June 2007
82 years old

Director
COCKER, Anthony
Appointed Date: 29 June 2011
81 years old

Director
HINTON, Timothy John
Appointed Date: 24 June 2002
78 years old

Director
JESTY, Jean
Appointed Date: 01 July 2009
73 years old

Director
KNOWLES, Stephen
Appointed Date: 27 June 2007
57 years old

Director
WIDDOWSON, Adrian
Appointed Date: 27 June 2007
67 years old

Director
WIDDOWSON, Katharine Mary
Appointed Date: 02 July 2014
64 years old

Director
WOLSTENCROFT, Ian
Appointed Date: 27 June 2007
78 years old

Resigned Directors

Secretary
TAYLOR, Roger
Resigned: 02 July 2003
Appointed Date: 24 June 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
BURN, Graeme Nigel
Resigned: 27 June 2007
Appointed Date: 24 June 2002
69 years old

Director
BUTLER, John William
Resigned: 10 June 2013
Appointed Date: 01 July 2009
45 years old

Director
HARVEY, Michael Eric
Resigned: 06 June 2011
Appointed Date: 02 July 2003
74 years old

Director
HEWITT, Martin Peter Adrian
Resigned: 13 June 2016
Appointed Date: 02 July 2003
73 years old

Director
JOHNSON, Karen Louise
Resigned: 02 July 2003
Appointed Date: 24 June 2002
60 years old

Director
KAY, Trevor Nigel
Resigned: 06 June 2011
Appointed Date: 27 June 2007
88 years old

Director
LATIMER, John Adrian Gordon
Resigned: 29 June 2016
Appointed Date: 24 June 2002
80 years old

Director
ROBERTSON, Eric Graeme
Resigned: 03 July 2013
Appointed Date: 24 June 2002
91 years old

Director
SHIRTCLIFFE, Charles Stephen
Resigned: 10 September 2011
Appointed Date: 01 July 2009
74 years old

Director
SINGLETON, Maureen
Resigned: 27 June 2007
Appointed Date: 24 June 2002
77 years old

Director
TAYLOR, Roger
Resigned: 02 July 2003
Appointed Date: 24 June 2002
77 years old

Director
TOWNSEND, William Venn
Resigned: 06 April 2008
Appointed Date: 24 June 2002
96 years old

Director
WILKINSON, Ralph
Resigned: 02 July 2003
Appointed Date: 24 June 2002
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

THE GUILD OF SCRIVENERS OF THE CITY OF YORK Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Termination of appointment of John Adrian Gordon Latimer as a director on 29 June 2016
05 Jul 2016
Annual return made up to 24 June 2016 no member list
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
14 Jun 2016
Termination of appointment of Martin Peter Adrian Hewitt as a director on 13 June 2016
...
... and 74 more events
09 Jul 2002
New director appointed
09 Jul 2002
New director appointed
09 Jul 2002
New director appointed
09 Jul 2002
New secretary appointed;new director appointed
24 Jun 2002
Incorporation