YORK PLACE COMPANY SECRETARIES LIMITED - READING
Company Profile | Company Filings |
Overview
YORK PLACE COMPANY SECRETARIES LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Dissolved - no longer trading.
YORK PLACE COMPANY SECRETARIES LIMITED was incorporated 33 years ago on 07/09/1990 and has the registered number: 02538096. The accounts status is DORMANT.
YORK PLACE COMPANY SECRETARIES LIMITED was incorporated 33 years ago on 07/09/1990 and has the registered number: 02538096. The accounts status is DORMANT.
YORK PLACE COMPANY SECRETARIES LIMITED - READING
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 / 1 | 31/01/2022 |
Registered Office
IMPERIUM
READING
BERKSHIRE
RG2 0TD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2022 | 03/08/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MALCOLM KAYE | May 1951 | British | Director | 2006-07-11 | CURRENT |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2020-04-15 | CURRENT |
MR DAVID MALCOLM KAYE | Secretary | 2020-04-15 | CURRENT | ||
NICOLA LOUISE COWBURN | British | Secretary | 2006-12-11 | CURRENT | |
MR JONATHON CHARLES ROUND | Feb 1959 | British | Director | 2006-12-11 UNTIL 2020-04-15 | RESIGNED |
ALISON IONA MULLARKEY | May 1969 | Director | 2006-05-26 UNTIL 2009-06-11 | RESIGNED | |
SUZANNE CHRISTIAN HART | Apr 1951 | British | Director | RESIGNED | |
MR JONATHON CHARLES ROUND | Feb 1959 | British | Secretary | RESIGNED | |
ALISON IONA MULLARKEY | May 1969 | Secretary | 2002-01-22 UNTIL 2009-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capital Nominees Limited | 2017-11-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stanley Davis Group Limited | 2016-04-06 - 2017-11-30 | London |
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 |
---|---|---|---|
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2022-06-25 | 31-01-2022 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2021-08-21 | 31-01-2021 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2020-09-08 | 31-01-2020 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2019-09-25 | 31-01-2019 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2018-10-02 | 31-01-2018 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2017-11-02 | 31-01-2017 | £2 equity |
Dormant Company Accounts - YORK PLACE COMPANY SECRETARIES LIMITED | 2016-09-07 | 31-01-2016 | £2 equity |