This company is commonly known as The Esk Valley Railway Development Company. The company was founded 22 years ago and was given the registration number 04375880. The firm's registered office is in GT AYTON. You can find them at Battersby House Battersby House, Battersby, Gt Ayton, North Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | THE ESK VALLEY RAILWAY DEVELOPMENT COMPANY |
---|---|---|
Company Number | : | 04375880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Battersby House Battersby House, Battersby, Gt Ayton, North Yorkshire, England, TS9 6LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 18 February 2002 | Active |
2, Coach Road, Sleights, Whitby, England, YO22 5AA | Director | 30 January 2023 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 17 October 2019 | Active |
1, Lichfield Close, Beverley, England, HU17 8PX | Director | 08 November 2023 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 17 April 2019 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 29 June 2006 | Active |
17, Carr Hill Lane, Briggswath, Whitby, England, YO21 1RS | Secretary | 16 June 2011 | Active |
12, Lowdale Lane, Sleights, Whitby, United Kingdom, YO22 5BU | Secretary | 18 February 2002 | Active |
Howardian View, Great Barugh, Malton, England, YO17 6UZ | Director | 16 July 2008 | Active |
Room 44, Central Station, Neville Street, Newcastle Upon Tyne, United Kingdom, NE1 5DL | Director | 14 October 2010 | Active |
Maple House, Welburn, York, YO60 7EQ | Director | 29 June 2006 | Active |
8, Voyagers’ View, White Horse Yard, Whitby, United Kingdom, YO22 4BW | Director | 09 November 2023 | Active |
17 Carr Hill Lane, Briggswath, Whitby, YO21 1RS | Director | 16 July 2008 | Active |
3 Middleton Road, Pickering, YO18 8AL | Director | 18 February 2002 | Active |
56 Old Wortley Road, Kimberworth, Rotherham, S61 1NH | Director | 29 June 2006 | Active |
Groves Bank, Woodlands Drive, Sleights, Whitby, United Kingdom, YO21 1RY | Director | 01 July 2011 | Active |
19, Brook Park, Briggswath, Whitby, England, YO21 1RT | Director | 07 February 2023 | Active |
19, Brook Park, Briggswath, Whitby, England, YO21 1RT | Director | 07 February 2023 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 17 October 2019 | Active |
30 Water Lane, Dunnington, York, YO19 5NS | Director | 29 June 2006 | Active |
8 West Terrace, Whitby, YO21 3EZ | Director | 18 February 2002 | Active |
The Rowans, 2 Wainds Field, Kirkbymoorside, YO62 6JG | Director | 16 July 2008 | Active |
4 Silver Street, Thornton Steward, Ripon, HG4 4BE | Director | 29 September 2003 | Active |
44a Northen Rail Offices, Newcastle Central Station, Neville Street, Newcastle, NE1 5DL | Director | 24 February 2010 | Active |
25 Hunters Lane, Simmondley Glossop, SK13 9XX | Director | 05 July 2005 | Active |
510 Box Works, 1 Worsley Street, Manchester, M27 6EX | Director | 29 September 2003 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 15 July 2015 | Active |
Howardian View, Great Barugh, Malton, England, YO17 6UZ | Director | 13 July 2016 | Active |
County Hall, County Hall, Northallerton, United Kingdom, DL7 8AD | Director | 01 November 2011 | Active |
1, Busby Way, Yarm, TS15 9RU | Director | 18 February 2002 | Active |
Battersby House, Battersby House, Battersby, Gt Ayton, England, TS9 6LU | Director | 13 July 2016 | Active |
3rd, Floor Aintree House, 1 York Place, Leeds, United Kingdom, LS1 2DR | Director | 01 July 2011 | Active |
90a Radcliffe Road, Slaithwaite, Huddersfield, HD7 4EZ | Director | 29 June 2006 | Active |
Howardian View, Great Barugh, Malton, England, YO17 6UZ | Director | 13 July 2016 | Active |
32, Filey Road, Scarborough, England, YO11 2TU | Director | 16 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-06-11 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.