DE VERE W PARK LIMITED - HARROGATE
Overview
DE VERE W PARK LIMITED is a Private Limited Company from HARROGATE and has the status: Dissolved - no longer trading.
DE VERE W PARK LIMITED was incorporated 15 years ago on 08/10/2008 and has the registered number: 06718572.
DE VERE W PARK LIMITED was incorporated 15 years ago on 08/10/2008 and has the registered number: 06718572.
DE VERE W PARK LIMITED - HARROGATE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
THE INSPIRE
HARROGATE
NORTH YORKSHIRE
HG2 8PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CODY BRADSHAW | Jun 1978 | American | Director | 2014-03-11 | CURRENT |
MR ANTHONY GERRARD TROY | Aug 1962 | Irish | Director | 2014-12-10 | CURRENT |
MR JAMES ALEXANDER BURRELL | Jul 1974 | British | Director | 2014-12-10 | CURRENT |
MS SARAH BROUGHTON | Aug 1976 | British | Director | 2014-03-11 UNTIL 2015-01-21 | RESIGNED |
RICHARD GARY BALFOUR-LYNN | Jun 1953 | British | Director | 2008-10-08 UNTIL 2011-09-16 | RESIGNED |
MR MICHAEL ALBERT BIBRING | Feb 1955 | British | Director | 2008-10-08 UNTIL 2010-03-03 | RESIGNED |
MR THOMAS MARK TOLLEY | Jul 1978 | British | Director | 2014-03-11 UNTIL 2015-01-21 | RESIGNED |
JAGTAR SINGH | Sep 1958 | British | Director | 2008-10-08 UNTIL 2011-09-16 | RESIGNED |
MR COLIN DAVID ELLIOT | Jul 1964 | British | Director | 2013-06-01 UNTIL 2014-03-11 | RESIGNED |
MR DAVID GARETH CALDECOTT | Mar 1966 | British | Director | 2011-09-16 UNTIL 2013-06-28 | RESIGNED |
MR IAN BRUCE CAVE | Apr 1964 | British | Director | 2008-10-08 UNTIL 2010-03-03 | RESIGNED |
MR ANDREW MAXWELL COPPEL | Aug 1950 | British | Director | 2011-09-16 UNTIL 2014-03-11 | RESIGNED |
SUNITA KAUSHAL | Secretary | 2011-03-30 UNTIL 2014-03-11 | RESIGNED | ||
FILEX SERVICES LIMITED | Corporate Secretary | 2008-10-08 UNTIL 2011-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
De Vere Limited | 2016-04-06 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DE VERE W PARK LIMITED | 2018-03-29 | 31-12-2017 | £490,599 equity |
Micro-entity Accounts - DE VERE WYCHWOOD PARK LIMITED | 2017-07-01 | 31-12-2016 | £490,599 equity |
Abbreviated Company Accounts - DE VERE WYCHWOOD PARK LIMITED | 2016-08-05 | 31-12-2015 | £490,599 equity |
Abbreviated Company Accounts - DE VERE WYCHWOOD PARK LIMITED | 2015-09-19 | 31-12-2014 | £490,599 equity |