About

Registered Number: 05086325
Date of Incorporation: 29/03/2004 (20 years and 1 month ago)
Company Status: ConvertedClosed
Date of Dissolution: 27/02/2020 (4 years and 2 months ago)
Registered Address: Place Office York St John University, Lord Mayor's Walk, York, YO31 7EX

 

People Landscape & Cultural Environment Education & Research Centre was established in 2004. There are 22 directors listed as Atherden, Margaret Ann, Dr, Blenkinship, Linda, Bloomer, Aileen Margery, Hawtin, David Christopher, Hopkinson, Michael Francis, Dr, Mander, Philip Niall, Moxon, Ann Hilary, Sheeran, George, Dr, Walker, Brian, Wharton-street, David Kenneth, Ashcroft, Jacqueline Eunice, Bailey, Adrian Charles, Gorner, Glenn, Handley, Christine, Heron, Carl, Professor, Hickman, Barbara Jane, Maughan Brown, David, Prof, Milsom, Timothy Philip, Dr, Myerscough, Richard, Neal, Catherine, Dr, Wheeler, Jane, Wright, Robert Jason, Dr for People Landscape & Cultural Environment Education & Research Centre. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKINSHIP, Linda 13 May 2017 - 1
BLOOMER, Aileen Margery 15 May 2010 - 1
HAWTIN, David Christopher 13 May 2017 - 1
HOPKINSON, Michael Francis, Dr 29 March 2004 - 1
MANDER, Philip Niall 12 May 2018 - 1
MOXON, Ann Hilary 14 May 2011 - 1
SHEERAN, George, Dr 08 April 2006 - 1
WALKER, Brian 14 May 2011 - 1
ASHCROFT, Jacqueline Eunice 15 May 2009 15 May 2012 1
BAILEY, Adrian Charles 12 May 2012 05 December 2013 1
GORNER, Glenn 19 May 2007 15 May 2010 1
HANDLEY, Christine 10 May 2014 13 May 2017 1
HERON, Carl, Professor 29 March 2004 19 May 2007 1
HICKMAN, Barbara Jane 12 March 2005 14 May 2011 1
MAUGHAN BROWN, David, Prof 29 March 2004 15 May 2012 1
MILSOM, Timothy Philip, Dr 29 March 2004 08 April 2006 1
MYERSCOUGH, Richard 12 May 2012 12 May 2018 1
NEAL, Catherine, Dr 09 May 2015 13 May 2017 1
WHEELER, Jane 29 March 2004 19 May 2007 1
WRIGHT, Robert Jason, Dr 29 March 2004 12 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ATHERDEN, Margaret Ann, Dr 15 May 2009 - 1
WHARTON-STREET, David Kenneth 29 March 2004 08 April 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 February 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 13 May 2018
TM01 - Termination of appointment of director 13 May 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP03 - Appointment of secretary 29 January 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 April 2008
353 - Register of members 28 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 08 June 2007
353 - Register of members 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
225 - Change of Accounting Reference Date 19 January 2005
287 - Change in situation or address of Registered Office 05 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.