Company Information for YORK INTERNATIONAL LIMITED
9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
|
Company Registration Number
01953148
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
YORK INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Other companies in PO7 | |||
| |||
Company Number | 01953148 | |
---|---|---|
Company ID Number | 01953148 | |
Date formed | 1985-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 07:49:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YORK INTERNATIONAL (HOLDINGS) LIMITED | 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH | Active | Company formed on the 1994-11-16 | |
YORK INTERNATIONAL INVESTMENTS | 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH | Active - Proposal to Strike off | Company formed on the 1994-03-11 | |
YORK INTERNATIONAL CONSULTANTS LIMITED | INVERIN HOUSE INVERIN COUNTY GALWAY | Dissolved | Company formed on the 1998-03-27 | |
YORK INTERNATIONAL LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2. | Dissolved | Company formed on the 1990-07-17 | |
YORK INTERNATIONAL ACADEMY LIMITED | HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK ENGLAND YO19 5LL | Dissolved | Company formed on the 2015-02-13 | |
YORK INTERNATIONAL AGENCY HOLDING CO., INC. | c/o incorp services, inc. one commerce plaza, 99 washington ave., suite 805a ALBANY NY 12210 | Active | Company formed on the 2014-07-01 | |
YORK INTERNATIONAL AGENCY, LLC | ONE COMMERCE PLAZA - 99 WASHINGTON AVE. SUITE 805-A ALBANY NY 12210 | Active | Company formed on the 2003-12-12 | |
YORK INTERNATIONAL LIFE BROKERAGE AGENCY, LLC | ONE COMMERCE PLAZA - 99 WASHINGTON AVE. SUITE 805-A ALBANY NY 122102822 | Active | Company formed on the 2012-05-29 | |
YORK INTERNATIONAL U.S.A. CORP | C/O BLUE RIBBON ACCOUNTING CPA 83-21 BROADWAY ELMHURST NEW YORK 11373 | Active | Company formed on the 2008-10-06 | |
YORK INTERNATIONAL COLLEGE LIMITED | HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK ENGLAND YO19 5LL | Dissolved | Company formed on the 2015-04-29 | |
YORK INTERNATIONAL GROUP CO., NEW YORK, LTD | 2118 149TH STREET Queens WHITESTONE NY 11357 | Active | Company formed on the 2016-07-07 | |
YORK INTERNATIONAL PTY. LTD. | VIC 3186 | Strike-off action in progress | Company formed on the 1989-03-14 | |
YORK INTERNATIONAL LTD. | Ontario | Dissolved | ||
YORK INTERNATIONAL PTE LTD | INTERNATIONAL BUSINESS PARK Singapore 609921 | Active | Company formed on the 2008-09-10 | |
YORK INTERNATIONAL HK LIMITED | Unknown | Company formed on the 2015-11-27 | ||
York International Education Group Holdings Company Limited | Unknown | Company formed on the 2016-01-22 | ||
YORK INTERNATIONAL DEVELOPMENT LIMITED | Unknown | Company formed on the 2012-07-05 | ||
YORK INTERNATIONAL (NORTHERN ASIA) LIMITED | Active | Company formed on the 1995-12-21 | ||
YORK INTERNATIONAL PARTNERS LTD | Delaware | Unknown | ||
YORK INTERNATIONAL LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK AYRE |
||
ANDREW ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SCHIESER |
Director | ||
PATRICK FRANÇOIS ROUBI |
Director | ||
BRIAN JAMES CADWALLADER |
Director | ||
JEROME DENNIS OKARMA |
Director | ||
ROBERT MARK DUNK |
Company Secretary | ||
ROBERT MARK DUNK |
Director | ||
JOHN DAVID MORGAN |
Company Secretary | ||
IAN HOWELLS |
Director | ||
KEVIN JOHN WESTCOTT |
Director | ||
IAN GRAHAM LILLEY |
Director | ||
JANE GREEN DAVIS |
Director | ||
RODNEY WAYNE HIGHTOWER |
Director | ||
THOMAS CHARLES THORSEN |
Director | ||
PAUL WILLIAM CLARK |
Director | ||
IAIN ALASTAIR CAMPBELL |
Director | ||
JOHN ROBERT SCOTT |
Director | ||
LOUISE MARIE SUSAN PISANO |
Director | ||
RONALD JOHN BLYTH |
Director | ||
ALAN MICHAEL TURBARD |
Director | ||
STEFANO FERRARA |
Director | ||
DEAN THOMAS DUCRAY |
Director | ||
ROBERT NORMAN POKELWALDT |
Director | ||
DAVID MICHAEL BELLERBY |
Director | ||
THOMAS DENNEHY WASHBURNE |
Director | ||
THOMAS CHARLES THORSEN |
Director | ||
PETER CHARLES SPELLAR |
Director | ||
JOSEPH BERNARD HUNTER |
Director | ||
IAIN ALISTAIR CAMPBELL |
Company Secretary | ||
JAMES THOMAS DRESHER |
Director | ||
SCOTT JASON BOXER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM LIMITED | Director | 2017-08-31 | CURRENT | 1917-02-02 | Active - Proposal to Strike off | |
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED | Director | 2017-08-31 | CURRENT | 1992-04-27 | Active | |
SENSORMATIC LIMITED | Director | 2017-08-31 | CURRENT | 1992-06-15 | Active - Proposal to Strike off | |
THORN SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1994-02-16 | Active | |
TYCO EUROPEAN METAL FRAMING LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-29 | Active - Proposal to Strike off | |
TYCO INTEGRATED SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TYCO FIRE & SECURITY HOLDINGS UK LIMITED | Director | 2017-08-31 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
VTEC ZOOM LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
W M FIRE PROTECTION LIMITED | Director | 2017-08-31 | CURRENT | 1977-09-05 | Active - Proposal to Strike off | |
MODERN SECURITY SYSTEMS | Director | 2017-08-31 | CURRENT | 1964-10-08 | Active - Proposal to Strike off | |
AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 1976-11-02 | Active - Proposal to Strike off | |
ADT TRUSTEES LIMITED | Director | 2017-08-31 | CURRENT | 1975-04-01 | Active | |
ADVANCED INDEPENDENT MONITORING LIMITED | Director | 2017-08-31 | CURRENT | 1907-03-18 | Active | |
BRITANNIA SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
CONTROL EQUIPMENT LIMITED | Director | 2017-08-31 | CURRENT | 1983-11-14 | Active - Proposal to Strike off | |
ADT (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1984-08-06 | Active - Proposal to Strike off | |
ADT FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-08 | Active | |
AUTOMATED SECURITY LIMITED | Director | 2017-08-31 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
ADT GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-01 | Active | |
AUTOMATED LOSS PREVENTION SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-29 | Active | |
ADT (UK) HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1996-07-19 | Active | |
PROXIMEX LIMITED | Director | 2017-08-31 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1991-07-04 | Active | |
INTELLECTUAL SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
TYCO HOLDINGS (U.K.) LIMITED | Director | 2017-08-31 | CURRENT | 1990-05-23 | Active | |
TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1990-11-15 | Active | |
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1985-10-03 | Active | |
SHEPTON HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1987-07-15 | Active | |
SHOPPERTRAK LIMITED | Director | 2017-08-31 | CURRENT | 1987-10-16 | Active | |
WORMALD HOLDINGS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1976-10-08 | Active - Proposal to Strike off | |
WORMALD INDUSTRIAL PROPERTY LIMITED | Director | 2017-08-31 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED | Director | 2017-08-31 | CURRENT | 1972-04-14 | Active - Proposal to Strike off | |
HOW FIRE LIMITED | Director | 2017-08-31 | CURRENT | 1962-05-30 | Active | |
MACRON SAFETY SYSTEMS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1974-05-09 | Active | |
SENSORMATIC FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1982-02-25 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CAPITAL UK LTD | Director | 2017-08-31 | CURRENT | 1983-07-25 | Active | |
AUTOMATED SECURITY (HOLDINGS) LIMITED | Director | 2017-08-31 | CURRENT | 1936-12-07 | Active | |
ATLAS FIRE ENGINEERING LIMITED | Director | 2017-08-31 | CURRENT | 1912-05-14 | Active | |
AUDIX SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1947-10-06 | Active | |
CENTRAL SPRAYSAFE COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
FIRST CHOICE FACILITIES LIMITED | Director | 2017-04-12 | CURRENT | 1999-05-17 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
INSTANT FIRE PROTECTION LIMITED | Director | 2017-03-10 | CURRENT | 1992-10-20 | Active - Proposal to Strike off | |
VALID ACCESS LIMITED | Director | 2017-03-10 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
SENSORMATIC UK LIMITED | Director | 2017-03-10 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
THORN SECURITY LIMITED | Director | 2017-03-10 | CURRENT | 1962-06-28 | Active | |
FCF (SERVICES) LIMITED | Director | 2017-03-07 | CURRENT | 1991-04-15 | Active - Proposal to Strike off | |
ADT SOUTH AFRICA HOLDING LIMITED | Director | 2017-03-07 | CURRENT | 1984-10-16 | Active | |
JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED | Director | 2017-01-20 | CURRENT | 2016-09-27 | Active | |
JOHNSON CONTROLS UAE HOLDING LTD. | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED | Director | 2016-07-31 | CURRENT | 1997-12-11 | Active | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2016-07-31 | CURRENT | 2012-12-21 | Liquidation | |
KEIPER UK LIMITED | Director | 2016-07-31 | CURRENT | 1982-09-07 | Active | |
JOHNSON CONTROLS QATAR HOLDING (UK) LTD. | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AC LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
JOHNSON CONTROLS HOLDING UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
JOHNSON CONTROLS COMMERCIAL UK LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
IKEDA BUSSAN U.K. LIMITED | Director | 2013-06-15 | CURRENT | 1988-03-24 | Dissolved 2014-03-16 | |
IKEDA HOOVER LIMITED | Director | 2013-06-15 | CURRENT | 1985-09-04 | Liquidation | |
FULCRUM CORPORATE REAL ESTATE LTD | Director | 2009-01-05 | CURRENT | 1998-07-28 | Dissolved 2014-03-16 | |
CARDKEY EUROPEAN HOLDINGS LIMITED | Director | 2009-01-05 | CURRENT | 1983-03-28 | Dissolved 2014-03-16 | |
YORK ENGINEERED SYSTEMS LIMITED | Director | 2008-03-07 | CURRENT | 1945-07-16 | Active | |
YORK FOOD SYSTEMS LIMITED | Director | 2008-02-15 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2008-02-15 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
YORK INTERNATIONAL (HOLDINGS) LIMITED | Director | 2008-02-15 | CURRENT | 1994-11-16 | Active | |
YORK CEE HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
SABROE LIMITED | Director | 2008-02-15 | CURRENT | 1984-03-29 | Active | |
VACR HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
JOHNSON CONTROLS ENTERPRISES LTD | Director | 2008-02-15 | CURRENT | 1999-05-24 | Active | |
JOHNSON CONTROLS FACILITIES LIMITED | Director | 2006-05-10 | CURRENT | 1991-05-09 | Active - Proposal to Strike off | |
JOHNSON CONTROLS INVESTMENTS (UK) LIMITED | Director | 2006-05-06 | CURRENT | 2000-12-29 | Active | |
JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED | Director | 2017-07-05 | CURRENT | 2014-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW | ||
APPOINTMENT TERMINATED, DIRECTOR MARK AYRE | ||
Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
AP01 | DIRECTOR APPOINTED MR PETER SCHIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for York International (Holdings) Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCHIESER | |
AP01 | DIRECTOR APPOINTED MR PETER SCHIESER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1480627 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH | |
AP01 | DIRECTOR APPOINTED DIRECTOR PATRICK FRANçOIS ROUBI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CADWALLADER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 1480627 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD | |
LATEST SOC | 12/07/15 STATEMENT OF CAPITAL;GBP 1480627 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED BRIAN CADWALLADER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME DENNIS OKARMA | |
LATEST SOC | 13/07/14 STATEMENT OF CAPITAL;GBP 1480627 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Ayre on 2014-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 14/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 14/06/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 14/06/11 FULL LIST | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME DENNIS OKARMA / 14/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 14/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT DUNK LOGGED FORM | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR | |
RES13 | CHANGING RO 08/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | DIRECTOR APPOINTED JEROME DENNIS OKARMA | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HOWELLS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN WESTCOTT | |
288a | DIRECTOR APPOINTED MARK AYRE | |
288a | DIRECTOR APPOINTED ROBERT MARK DUNK | |
288a | SECRETARY APPOINTED ROBERT MARK DUNK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: GARDINERS LANE SOUTH BASILDON ESSEX SS14 3HE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 23/12/04 | |
RES04 | £ NC 10000000/30000000 23/ | |
123 | NC INC ALREADY ADJUSTED 23/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK INTERNATIONAL LIMITED
YORK INTERNATIONAL LIMITED owns 1 domain names.
york.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Public Works & Government Services Canada | |
|
Heating, Ventilation and Air Conditioning Maintenance & Inspection Services |
Public Works & Government Services Canada | |
|
Heating, Ventilation and Air Conditioning Maintenance & Inspection Services |
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Public Works & Government Services Canada | |
|
Heating, Ventilation and Air Conditioning Maintenance & Inspection Services |
Public Works & Government Services Canada | |
|
Heating, Ventilation and Air Conditioning Maintenance & Inspection Services |
Public Works & Government Services Canada | |
|
Heating, Ventilation and Air Conditioning Maintenance & Inspection Services |
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Public Works & Government Services Canada | |
|
Chillers - Installation and Repair |
Department of National Defence | |
|
Chillers, Maintenance |
Public Works & Government Services Canada | |
|
Building Environmental Control Systems Servicing |
Public Works & Government Services Canada | |
|
Building Environmental Control Systems Servicing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |