YORK BUSINESS WEEK C.I.C.
YORK

Hellopages » North Yorkshire » York » YO1 7PP

Company number 07642416
Status Active
Incorporation Date 20 May 2011
Company Type Community Interest Company
Address SENTINEL HOUSE, PEASHOLME GREEN, YORK, NORTH YORKSHIRE, YO1 7PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017; Total exemption small company accounts made up to 31 May 2016; Appointment of Ms Samantha Agnew as a director on 16 February 2017. The most likely internet sites of YORK BUSINESS WEEK C.I.C. are www.yorkbusinessweek.co.uk, and www.york-business-week.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. York Business Week C I C is a Community Interest Company. The company registration number is 07642416. York Business Week C I C has been working since 20 May 2011. The present status of the company is Active. The registered address of York Business Week C I C is Sentinel House Peasholme Green York North Yorkshire Yo1 7pp. . WARE & KAY SOLICITORS LTD is a Secretary of the company. AGNEW, Samantha is a Director of the company. PICKERING, Joanne Caroline is a Director of the company. STORR, Charles Edward is a Director of the company. TAPPIN, Neil Gary is a Director of the company. TAYLOR, Anne is a Director of the company. TURNER, Owen David is a Director of the company. Secretary WARE & KAY LLP has been resigned. Director EGGLETON, Nicholas Graham has been resigned. Director KAY, Peter Arthur has been resigned. Director KAYE, Denise Valerie has been resigned. Director KIMKERAN, Stirling Anthony has been resigned. Director NEWHOUSE, Claire has been resigned. Director SMAILES, Emma Margarita has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARE & KAY SOLICITORS LTD
Appointed Date: 01 May 2014

Director
AGNEW, Samantha
Appointed Date: 16 February 2017
51 years old

Director
PICKERING, Joanne Caroline
Appointed Date: 25 January 2016
52 years old

Director
STORR, Charles Edward
Appointed Date: 25 January 2016
63 years old

Director
TAPPIN, Neil Gary
Appointed Date: 03 February 2017
60 years old

Director
TAYLOR, Anne
Appointed Date: 25 January 2016
45 years old

Director
TURNER, Owen David
Appointed Date: 25 January 2016
48 years old

Resigned Directors

Secretary
WARE & KAY LLP
Resigned: 01 May 2014
Appointed Date: 20 May 2011

Director
EGGLETON, Nicholas Graham
Resigned: 03 January 2014
Appointed Date: 20 May 2011
61 years old

Director
KAY, Peter Arthur
Resigned: 31 January 2013
Appointed Date: 20 May 2011
69 years old

Director
KAYE, Denise Valerie
Resigned: 03 October 2013
Appointed Date: 20 May 2011
65 years old

Director
KIMKERAN, Stirling Anthony
Resigned: 01 March 2017
Appointed Date: 31 January 2013
56 years old

Director
NEWHOUSE, Claire
Resigned: 02 February 2017
Appointed Date: 25 January 2016
48 years old

Director
SMAILES, Emma Margarita
Resigned: 06 February 2017
Appointed Date: 04 December 2014
45 years old

YORK BUSINESS WEEK C.I.C. Events

06 Mar 2017
Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
17 Feb 2017
Appointment of Ms Samantha Agnew as a director on 16 February 2017
15 Feb 2017
Appointment of Mr Neil Gary Tappin as a director on 3 February 2017
15 Feb 2017
Termination of appointment of Emma Margarita Smailes as a director on 6 February 2017
...
... and 23 more events
29 May 2012
Secretary's details changed for Ware & Kay Llp on 29 May 2012
29 May 2012
Director's details changed for Mr Peter Arthur Kay on 29 May 2012
29 May 2012
Director's details changed for Nicholas Graham Eggleton on 29 May 2012
29 May 2012
Registered office address changed from , Sentinel House Peasholme Green, York, North Yorkshire, YO1 7BP on 29 May 2012
20 May 2011
Incorporation of a Community Interest Company