BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD16 1PF
Company number 02932030
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE, BD16 1PF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 1 June 2016; Secretary's details changed for Danielle Clare Mccarthy on 24 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 18 . The most likely internet sites of BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED are www.burnswaymanagementcompanyno2.co.uk, and www.burns-way-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Crossflatts Rail Station is 2.1 miles; to Bradford Forster Square Rail Station is 3.7 miles; to Bradford Interchange Rail Station is 4.1 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Way Management Company No 2 Limited is a Private Limited Company. The company registration number is 02932030. Burns Way Management Company No 2 Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of Burns Way Management Company No 2 Limited is York House Cottingley Business Park Bradford West Yorkshire Bd16 1pf. . MCCARTHY, Danielle Clare is a Secretary of the company. MADDEN, Ricky is a Director of the company. Secretary CORBIN, John Richard has been resigned. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary HEALD, Alexandra has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary MURPHY, Helena has been resigned. Secretary WILLANS, Michael David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director EVANS, Stephen Geoffrey has been resigned. Director FOSTER, Graham Alan has been resigned. Director GALL, Terence has been resigned. Director RAYNER, Mark Owen has been resigned. Director THOMPSON, Christopher has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCCARTHY, Danielle Clare
Appointed Date: 01 October 2014

Director
MADDEN, Ricky
Appointed Date: 25 October 2010
45 years old

Resigned Directors

Secretary
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 10 April 2002

Secretary
EVANS, Stephen Geoffrey
Resigned: 10 April 2002
Appointed Date: 30 June 1994

Secretary
HEALD, Alexandra
Resigned: 13 January 2012
Appointed Date: 17 May 2010

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 06 June 2005

Secretary
MORLEY, Sharon Tracey
Resigned: 30 September 2010
Appointed Date: 01 August 2009

Secretary
MURPHY, Helena
Resigned: 01 October 2014
Appointed Date: 13 January 2012

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 23 May 1994

Director
BRENNAND, Marcus Anthony Harold
Resigned: 25 October 2010
Appointed Date: 31 October 2008
53 years old

Director
EVANS, Stephen Geoffrey
Resigned: 10 April 2002
Appointed Date: 30 June 1994
70 years old

Director
FOSTER, Graham Alan
Resigned: 31 October 2008
Appointed Date: 04 June 2003
61 years old

Director
GALL, Terence
Resigned: 08 April 1999
Appointed Date: 30 June 1994
76 years old

Director
RAYNER, Mark Owen
Resigned: 04 June 2003
Appointed Date: 10 April 2002
62 years old

Director
THOMPSON, Christopher
Resigned: 10 April 2002
Appointed Date: 08 April 1999
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 June 1994
Appointed Date: 23 May 1994

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 1 June 2016
24 Jun 2016
Secretary's details changed for Danielle Clare Mccarthy on 24 June 2016
24 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 18

15 Dec 2015
Accounts for a dormant company made up to 1 June 2015
03 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 18

...
... and 80 more events
08 Jul 1994
Registered office changed on 08/07/94 from: 12 york place leeds LS1 2DS

08 Jul 1994
Secretary resigned

08 Jul 1994
Director resigned

23 May 1994
Incorporation

23 May 1994
Incorporation

BURNS WAY MANAGEMENT COMPANY (NO.2) LIMITED Charges

7 October 1994
Legal mortgage
Delivered: 27 October 1994
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-land on the south east side of albion street clifford…