About

Registered Number: 04481253
Date of Incorporation: 09/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 Little Market Place, Masham, Ripon, North Yorkshire, HG4 4DY

 

The Mashamshire Community Office was registered on 09 July 2002 and has its registered office in North Yorkshire. The current directors of this business are listed as Jackson, Hayley Elizabeth, Briggs, Susan Jacqueline, Fuller, Judith Amy, Greensit, Christine Joyce, Keigwin, Prudence Katherine Barbara, Teece, Julie, Fathers, Diane, Klemz, Tessa, Maynard, Angela, Scurfield, Victoria, Wildsmith, Shirley Anne, Bailey, William Allan, Chalmers, Barbara May Jane, Clark, Elizabeth Anne, Rev, Clark, Norman John, Grainger, Florence Yvonne, Marshall, Philip, Moyes, Hartley Richard, Pritchard, Marie, Pritchard Jenkins, Kathleen Gillian, Theakston, Susan Elizabeth, Whiting, Anthony Leonard, Whiting, Anthony Leonard, Wildsmith, Shirley Anne at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Susan Jacqueline 18 July 2006 - 1
FULLER, Judith Amy 22 July 2014 - 1
GREENSIT, Christine Joyce 18 July 2006 - 1
KEIGWIN, Prudence Katherine Barbara 17 January 2006 - 1
TEECE, Julie 26 November 2019 - 1
BAILEY, William Allan 09 July 2002 21 March 2006 1
CHALMERS, Barbara May Jane 07 April 2005 12 May 2006 1
CLARK, Elizabeth Anne, Rev 09 July 2002 07 April 2005 1
CLARK, Norman John 09 July 2002 10 March 2006 1
GRAINGER, Florence Yvonne 09 July 2002 13 November 2002 1
MARSHALL, Philip 24 March 2009 12 September 2010 1
MOYES, Hartley Richard 09 March 2004 30 May 2006 1
PRITCHARD, Marie 01 August 2012 14 November 2013 1
PRITCHARD JENKINS, Kathleen Gillian 09 March 2004 17 January 2006 1
THEAKSTON, Susan Elizabeth 07 April 2005 07 October 2008 1
WHITING, Anthony Leonard 30 August 2007 08 May 2012 1
WHITING, Anthony Leonard 09 July 2002 09 March 2004 1
WILDSMITH, Shirley Anne 09 March 2004 07 April 2005 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Hayley Elizabeth 11 July 2019 - 1
FATHERS, Diane 01 December 2008 30 June 2011 1
KLEMZ, Tessa 01 July 2011 11 July 2019 1
MAYNARD, Angela 03 July 2007 30 November 2008 1
SCURFIELD, Victoria 17 October 2006 03 July 2007 1
WILDSMITH, Shirley Anne 17 January 2006 10 October 2006 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 11 July 2019
AP03 - Appointment of secretary 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AD01 - Change of registered office address 28 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP03 - Appointment of secretary 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 25 July 2005
225 - Change of Accounting Reference Date 10 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 27 July 2003
395 - Particulars of a mortgage or charge 10 May 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.