ARNCLIFFE COURT (MAINTENANCE) LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3DS

Company number 00919280
Status Active
Incorporation Date 23 October 1967
Company Type Private Limited Company
Address 61A NORTH STREET, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 26 ; Registered office address changed from C/O Walker Smale Lettings Ltd the Old Smithy the Cross, Eastgate Bramhope Leeds LS16 9AU to 61a North Street Keighley West Yorkshire BD21 3DS on 2 June 2016. The most likely internet sites of ARNCLIFFE COURT (MAINTENANCE) LIMITED are www.arncliffecourtmaintenance.co.uk, and www.arncliffe-court-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6.2 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arncliffe Court Maintenance Limited is a Private Limited Company. The company registration number is 00919280. Arncliffe Court Maintenance Limited has been working since 23 October 1967. The present status of the company is Active. The registered address of Arncliffe Court Maintenance Limited is 61a North Street Keighley West Yorkshire England Bd21 3ds. . WALKER SMALE LETTINGS LIMITED is a Secretary of the company. GUNAWARDANA, Nalini is a Director of the company. Secretary FOX, Christine Elizabeth has been resigned. Secretary A & R ACCOUNTANCY LIMITED has been resigned. Director BARRON, Susan Carolyn has been resigned. Director COLLINGE, Damian John has been resigned. Director CORSON, George Alastair has been resigned. Director FRASER, Ian Charles, Dr has been resigned. Director HORSLEY, Eleanor Diane has been resigned. Director JOYCE, Joyce Barbara has been resigned. Director JOYCE, Joyce Barbara has been resigned. Director KITTO, Lisa Carolyn has been resigned. Director SPINK, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER SMALE LETTINGS LIMITED
Appointed Date: 01 July 2012

Director
GUNAWARDANA, Nalini
Appointed Date: 12 June 2012
81 years old

Resigned Directors

Secretary
FOX, Christine Elizabeth
Resigned: 27 October 2006
Appointed Date: 01 July 1991

Secretary
A & R ACCOUNTANCY LIMITED
Resigned: 30 June 2012
Appointed Date: 27 October 2006

Director
BARRON, Susan Carolyn
Resigned: 09 July 2008
Appointed Date: 01 December 2006
76 years old

Director
COLLINGE, Damian John
Resigned: 20 June 2003
Appointed Date: 21 June 2000
52 years old

Director
CORSON, George Alastair
Resigned: 15 May 2002
Appointed Date: 01 July 1991
108 years old

Director
FRASER, Ian Charles, Dr
Resigned: 24 June 1999
94 years old

Director
HORSLEY, Eleanor Diane
Resigned: 18 June 2004
Appointed Date: 18 June 2003
67 years old

Director
JOYCE, Joyce Barbara
Resigned: 13 May 2015
Appointed Date: 05 July 1999
71 years old

Director
JOYCE, Joyce Barbara
Resigned: 31 December 1996
71 years old

Director
KITTO, Lisa Carolyn
Resigned: 13 September 2006
Appointed Date: 11 May 2005
52 years old

Director
SPINK, John
Resigned: 30 May 2006
Appointed Date: 18 June 2003
79 years old

ARNCLIFFE COURT (MAINTENANCE) LIMITED Events

17 Jun 2016
Accounts for a small company made up to 31 December 2015
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 26

02 Jun 2016
Registered office address changed from C/O Walker Smale Lettings Ltd the Old Smithy the Cross, Eastgate Bramhope Leeds LS16 9AU to 61a North Street Keighley West Yorkshire BD21 3DS on 2 June 2016
12 Aug 2015
Accounts for a small company made up to 31 December 2014
01 Jun 2015
Termination of appointment of Joyce Barbara Joyce as a director on 13 May 2015
...
... and 86 more events
05 Aug 1987
Return made up to 19/05/87; full list of members

02 Apr 1987
Director resigned;new director appointed

16 Aug 1986
Annual return made up to 14/05/86

03 Jun 1986
Full accounts made up to 31 December 1985

23 Oct 1967
Incorporation

ARNCLIFFE COURT (MAINTENANCE) LIMITED Charges

12 February 1971
Mortgage
Delivered: 3 March 1971
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Arucliffe court, arucliffe road, west park, leeds, 16.