YORKSHIRE SHEETING AND INSULATION SERVICES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 5PY

Company number 00977986
Status Active
Incorporation Date 24 April 1970
Company Type Private Limited Company
Address GREEN LANE TRADING ESTATE, CLIFTON, YORK, YO30 5PY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of YORKSHIRE SHEETING AND INSULATION SERVICES LIMITED are www.yorkshiresheetingandinsulationservices.co.uk, and www.yorkshire-sheeting-and-insulation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Sheeting and Insulation Services Limited is a Private Limited Company. The company registration number is 00977986. Yorkshire Sheeting and Insulation Services Limited has been working since 24 April 1970. The present status of the company is Active. The registered address of Yorkshire Sheeting and Insulation Services Limited is Green Lane Trading Estate Clifton York Yo30 5py. . JACKSON, Gillian Michele is a Secretary of the company. HALL, Graham Thomas is a Director of the company. HEATH, David Gordon is a Director of the company. LONG, Stephen Marcus is a Director of the company. THOMPSON, Andrew is a Director of the company. Secretary FRASER, William has been resigned. Secretary RAPER, Sandra has been resigned. Secretary ROBERTS, Nicholas Pelling has been resigned. Secretary VERITY, John Michael has been resigned. Director FRASER, William has been resigned. Director ROBERTS, Nicholas Pelling has been resigned. Director VERITY, John Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JACKSON, Gillian Michele
Appointed Date: 13 June 2012

Director
HALL, Graham Thomas
Appointed Date: 30 November 2011
55 years old

Director
HEATH, David Gordon

72 years old

Director
LONG, Stephen Marcus
Appointed Date: 01 January 2014
49 years old

Director
THOMPSON, Andrew
Appointed Date: 01 January 2014
63 years old

Resigned Directors

Secretary
FRASER, William
Resigned: 31 January 2012
Appointed Date: 01 October 2009

Secretary
RAPER, Sandra
Resigned: 13 June 2012
Appointed Date: 01 February 2012

Secretary
ROBERTS, Nicholas Pelling
Resigned: 19 June 1992

Secretary
VERITY, John Michael
Resigned: 30 September 2009
Appointed Date: 19 June 1992

Director
FRASER, William
Resigned: 31 January 2012
Appointed Date: 01 November 2007
72 years old

Director
ROBERTS, Nicholas Pelling
Resigned: 19 June 1992
87 years old

Director
VERITY, John Michael
Resigned: 30 September 2009
77 years old

Persons With Significant Control

York Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE SHEETING AND INSULATION SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Sep 2016
Satisfaction of charge 1 in full
06 Sep 2016
Satisfaction of charge 3 in full
06 Sep 2016
Satisfaction of charge 6 in full
19 Apr 2016
Full accounts made up to 31 July 2015
...
... and 87 more events
24 Jul 1987
Director resigned;new director appointed

21 Jul 1987
Return made up to 31/12/86; full list of members

25 Jun 1987
Director resigned

25 Jun 1987
Accounts for a medium company made up to 31 July 1986
27 Dec 1986
New director appointed

YORKSHIRE SHEETING AND INSULATION SERVICES LIMITED Charges

3 November 1993
Mortgage debenture
Delivered: 16 November 1993
Status: Satisfied on 6 September 2016
Persons entitled: York Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 2 March 2011
Persons entitled: Midland Bank PLC
Description: Land on the north side of hope street rotheram.
5 January 1988
Legal charge
Delivered: 9 January 1988
Status: Satisfied on 2 March 2011
Persons entitled: Midland Bank PLC
Description: F/H land on the N.E. side of hope street, rotherham south…
23 June 1986
Charge
Delivered: 2 July 1986
Status: Satisfied on 6 September 2016
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
28 November 1975
Mortgage
Delivered: 3 December 1975
Status: Satisfied on 2 March 2011
Persons entitled: Midland Bank PLC
Description: 28 ings view, york & all fixtures.
17 January 1975
Floating charge
Delivered: 23 January 1975
Status: Satisfied on 6 September 2016
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M12 for details)…