WENLOCK TERRACE (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9SU

Company number 02612056
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address SUNRISE MANOR NORTH LANE, HUNTINGTON, YORK, YO32 9SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5 ; Appointment of Mr Michael Arthur George Buss as a director on 20 May 2016. The most likely internet sites of WENLOCK TERRACE (YORK) LIMITED are www.wenlockterraceyork.co.uk, and www.wenlock-terrace-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Poppleton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wenlock Terrace York Limited is a Private Limited Company. The company registration number is 02612056. Wenlock Terrace York Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Wenlock Terrace York Limited is Sunrise Manor North Lane Huntington York Yo32 9su. . ROBERTS, Vincent is a Secretary of the company. BUSS, Michael Arthur George is a Director of the company. CHAMBERS, Duncan is a Director of the company. HOUSE, Ginevra Claire is a Director of the company. JONES, Rachel Louise is a Director of the company. ROBERTS, Vincent Kenneth is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary HENDERSON, Susan Linda has been resigned. Secretary JONES, Rachel Louise has been resigned. Secretary LARDER, Anthony William has been resigned. Secretary MUNNS, Juliet Caroline has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TODD, Martin Russell has been resigned. Director BRISTOW, Joseph Eugene has been resigned. Director CAINER, Jonathan has been resigned. Nominee Director COHEN, Violet has been resigned. Director HENDERSON, Grant Prior has been resigned. Director HENDERSON, Susan Linda has been resigned. Director HOPWOOD, Stephen James has been resigned. Director LARDER, Marian has been resigned. Director MUNNS, Juliet Caroline has been resigned. Director ROBINSON, David Edward has been resigned. Director TODD, Martin Russell has been resigned. Director TODD, Martin Russell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTS, Vincent
Appointed Date: 05 June 2010

Director
BUSS, Michael Arthur George
Appointed Date: 20 May 2016
67 years old

Director
CHAMBERS, Duncan
Appointed Date: 27 April 2006
64 years old

Director
HOUSE, Ginevra Claire
Appointed Date: 01 June 2010
47 years old

Director
JONES, Rachel Louise
Appointed Date: 25 September 1998
49 years old

Director
ROBERTS, Vincent Kenneth
Appointed Date: 27 April 2006
44 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 04 June 2010
Appointed Date: 01 October 2009

Secretary
DIXON, Jennifer
Resigned: 01 October 2009
Appointed Date: 01 December 2005

Secretary
HENDERSON, Susan Linda
Resigned: 03 May 1994
Appointed Date: 17 May 1991

Secretary
JONES, Rachel Louise
Resigned: 04 February 2002
Appointed Date: 25 September 1998

Secretary
LARDER, Anthony William
Resigned: 26 October 1994
Appointed Date: 03 May 1994

Secretary
MUNNS, Juliet Caroline
Resigned: 27 July 2005
Appointed Date: 04 February 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 May 1991
Appointed Date: 17 May 1991

Secretary
TODD, Martin Russell
Resigned: 25 September 1998
Appointed Date: 26 October 1994

Director
BRISTOW, Joseph Eugene
Resigned: 25 September 1998
Appointed Date: 26 October 1994
66 years old

Director
CAINER, Jonathan
Resigned: 02 May 2016
Appointed Date: 27 April 2006
67 years old

Nominee Director
COHEN, Violet
Resigned: 17 May 1991
Appointed Date: 17 May 1991
92 years old

Director
HENDERSON, Grant Prior
Resigned: 03 May 1994
Appointed Date: 17 May 1991
74 years old

Director
HENDERSON, Susan Linda
Resigned: 03 May 1994
Appointed Date: 17 May 1991
74 years old

Director
HOPWOOD, Stephen James
Resigned: 04 February 2002
Appointed Date: 25 September 1998
54 years old

Director
LARDER, Marian
Resigned: 26 October 1994
Appointed Date: 03 May 1994
96 years old

Director
MUNNS, Juliet Caroline
Resigned: 27 May 2005
Appointed Date: 04 February 2002
54 years old

Director
ROBINSON, David Edward
Resigned: 31 May 2010
Appointed Date: 04 April 2007
57 years old

Director
TODD, Martin Russell
Resigned: 26 October 1994
Appointed Date: 26 October 1994
57 years old

Director
TODD, Martin Russell
Resigned: 25 September 1998
Appointed Date: 26 October 1994
57 years old

WENLOCK TERRACE (YORK) LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5

24 May 2016
Appointment of Mr Michael Arthur George Buss as a director on 20 May 2016
24 May 2016
Termination of appointment of Jonathan Cainer as a director on 2 May 2016
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 91 more events
07 Jan 1992
Accounting reference date notified as 31/12

04 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

04 Jun 1991
Registered office changed on 04/06/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle st. London EC2A 4SD

17 May 1991
Incorporation