DUKES MEADOW MANAGEMENT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4DS
Company number 04222504
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address GREYMOUNT PRINCESS ROAD, LOSTOCK, BOLTON, LANCASHIRE, BL6 4DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 3,300 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DUKES MEADOW MANAGEMENT LIMITED are www.dukesmeadowmanagement.co.uk, and www.dukes-meadow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Dukes Meadow Management Limited is a Private Limited Company. The company registration number is 04222504. Dukes Meadow Management Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Dukes Meadow Management Limited is Greymount Princess Road Lostock Bolton Lancashire Bl6 4ds. . THORNTON, Margaret is a Secretary of the company. DOWNES, Rob, Dr is a Director of the company. FRANE, Stephen David is a Director of the company. HAWKINS, Diane Mary is a Director of the company. KLEELI, Catherine Anne is a Director of the company. THORNTON, Margaret is a Director of the company. Secretary CLARKSON, Anthony Ernest has been resigned. Secretary ROBINSON, Norma Pearl has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDOCK, Lorraine Elissa has been resigned. Director BRADY, John Telford has been resigned. Director CLARKSON, Anthony Ernest has been resigned. Director HANSON, Michael Beaumont has been resigned. Director ROBINSON, Norma Pearl has been resigned. Director ROUND, Jonathon Charles has been resigned. Director SEYMOUR, Robin has been resigned. Director WOLFE, Kenneth Albert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THORNTON, Margaret
Appointed Date: 12 November 2011

Director
DOWNES, Rob, Dr
Appointed Date: 14 November 2015
70 years old

Director
FRANE, Stephen David
Appointed Date: 12 November 2011
66 years old

Director
HAWKINS, Diane Mary
Appointed Date: 20 November 2004
69 years old

Director
KLEELI, Catherine Anne
Appointed Date: 20 November 2004
65 years old

Director
THORNTON, Margaret
Appointed Date: 03 November 2007
71 years old

Resigned Directors

Secretary
CLARKSON, Anthony Ernest
Resigned: 12 November 2011
Appointed Date: 08 June 2005

Secretary
ROBINSON, Norma Pearl
Resigned: 01 June 2005
Appointed Date: 02 July 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 23 May 2001

Director
BALDOCK, Lorraine Elissa
Resigned: 03 November 2007
Appointed Date: 26 November 2005
51 years old

Director
BRADY, John Telford
Resigned: 17 November 2012
Appointed Date: 02 July 2001
86 years old

Director
CLARKSON, Anthony Ernest
Resigned: 12 November 2011
Appointed Date: 02 July 2001
88 years old

Director
HANSON, Michael Beaumont
Resigned: 20 November 2004
Appointed Date: 02 July 2001
76 years old

Director
ROBINSON, Norma Pearl
Resigned: 01 June 2005
Appointed Date: 02 July 2001
92 years old

Director
ROUND, Jonathon Charles
Resigned: 02 July 2001
Appointed Date: 23 May 2001
67 years old

Director
SEYMOUR, Robin
Resigned: 14 November 2015
Appointed Date: 17 November 2012
75 years old

Director
WOLFE, Kenneth Albert
Resigned: 24 November 2001
Appointed Date: 02 July 2001
93 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 July 2001
Appointed Date: 23 May 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 23 May 2001

DUKES MEADOW MANAGEMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 October 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,300

07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Nov 2015
Appointment of Dr Robert Downes as a director on 14 November 2015
28 Nov 2015
Termination of appointment of Robin Seymour as a director on 14 November 2015
...
... and 58 more events
19 Jul 2001
New director appointed
19 Jul 2001
New director appointed
19 Jul 2001
New secretary appointed;new director appointed
17 Jul 2001
Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS
23 May 2001
Incorporation