WARNERS LETTING AGENCY LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 4GB

Company number 01706805
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address 2ND FLOOR, GATEWAY HOUSE, 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 ninety-four events have happened. The last three records are Confirmation statement made on 31 December 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 WARNERS LETTING AGENCY LIMITED are www.warnerslettingagency.co.uk, and www.warners-letting-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven 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.Warners Letting Agency Limited is a Private Limited Company. The company registration number is 01706805. Warners Letting Agency Limited has been working since 16 March 1983. The present status of the company is Active. The registered address of Warners Letting Agency Limited is 2nd Floor Gateway House Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. DURRANT, Richard Martyn is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Secretary WARNER, Heather May has been resigned. Secretary WARNER, Paul Martin has been resigned. Director BROWN, David Seeley has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director SLATTERY, Marc Anthony has been resigned. Director WARNER, Heather May has been resigned. Director WARNER, Richard Andrew 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: 05 December 2011

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

Director
DURRANT, Richard Martyn
Appointed Date: 23 June 2016
45 years old

Director
YOUNG, Gregory Winston
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
WARNER, Heather May
Resigned: 08 January 1999

Secretary
WARNER, Paul Martin
Resigned: 05 December 2011
Appointed Date: 08 January 1999

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: 05 December 2011
57 years old

Director
SLATTERY, Marc Anthony
Resigned: 24 January 2014
Appointed Date: 05 December 2011
56 years old

Director
WARNER, Heather May
Resigned: 05 December 2011
75 years old

Director
WARNER, Richard Andrew
Resigned: 19 August 1997
81 years old

Persons With Significant Control

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

WARNERS LETTING AGENCY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Director's details changed for Mr Gregory Winston Young on 28 November 2016
08 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
08 Dec 2016
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016
05 Jul 2016
Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016
...
... and 84 more events
15 Sep 1987
Return made up to 31/12/86; full list of members

07 Jul 1987
Full accounts made up to 31 March 1986

29 Apr 1987
Full accounts made up to 31 March 1985

22 Jun 1983
Company name changed\certificate issued on 22/06/83
16 Mar 1983
Incorporation

WARNERS LETTING AGENCY LIMITED Charges

26 October 1983
Debenture
Delivered: 27 October 1983
Status: Satisfied
Persons entitled: Helen Elizabeth Marriott
Description: Fixed and floating charges over the undertaking and all…