About

Registered Number: 03419846
Date of Incorporation: 14/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: GARNESS JONES LIMITED, 79 Beverley Road, Hull, HU3 1XR

 

Established in 1997, Willerby Hall Residents (1997) Ltd has its registered office in Hull, it's status is listed as "Active". The company has 7 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOGHUE, Allan 28 September 2016 - 1
MCNIE, Craig Dean 06 February 2012 - 1
BLOWERS, Lynn 21 July 2002 26 March 2014 1
DOBLINGER, Monika, Dr 14 August 1997 29 June 2002 1
MARSHALL, Davina 14 August 1997 14 August 1998 1
Secretary Name Appointed Resigned Total Appointments
VAN NIEUWKERK, Johannes 16 July 2018 - 1
MAW, Justine 14 August 1997 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 24 January 2019
AP03 - Appointment of secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 13 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 September 2006
363s - Annual Return 03 August 2005
363s - Annual Return 23 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
225 - Change of Accounting Reference Date 27 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.