WHITE HART HOMES LIMITED

Hellopages » North Yorkshire » York » YO30 7XZ

Company number 04228113
Status Active - Proposal to Strike off
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 54 BOOTHAM, YORK, YO30 7XZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 2 ; Accounts for a dormant company made up to 31 August 2015; Director's details changed for Mr. Stephen Keith Hargreaves on 18 April 2016. The most likely internet sites of WHITE HART HOMES LIMITED are www.whiteharthomes.co.uk, and www.white-hart-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Poppleton Rail Station is 2.6 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Hart Homes Limited is a Private Limited Company. The company registration number is 04228113. White Hart Homes Limited has been working since 04 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of White Hart Homes Limited is 54 Bootham York Yo30 7xz. . HARGREAVES, Emma May Eleanor is a Secretary of the company. HARGREAVES, Stephen Keith is a Director of the company. Secretary FURBY, Gail has been resigned. Secretary KIRBITSON, Lorraine has been resigned. Secretary KIRBITSON, Lorraine has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARGREAVES, Emma May Eleanor
Appointed Date: 31 August 2013

Director
HARGREAVES, Stephen Keith
Appointed Date: 04 June 2001
61 years old

Resigned Directors

Secretary
FURBY, Gail
Resigned: 17 September 2008
Appointed Date: 18 July 2006

Secretary
KIRBITSON, Lorraine
Resigned: 31 August 2013
Appointed Date: 22 September 2008

Secretary
KIRBITSON, Lorraine
Resigned: 18 July 2006
Appointed Date: 04 June 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

WHITE HART HOMES LIMITED Events

02 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2

24 May 2016
Accounts for a dormant company made up to 31 August 2015
18 Apr 2016
Director's details changed for Mr. Stephen Keith Hargreaves on 18 April 2016
02 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

15 Oct 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 35 more events
12 Jul 2001
Accounting reference date extended from 30/06/02 to 31/08/02
04 Jul 2001
New secretary appointed
04 Jul 2001
New director appointed
04 Jul 2001
Registered office changed on 04/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
04 Jun 2001
Incorporation