GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED
BRADFORD ESTATE MANAGEMENT 82 LIMITED

Hellopages » West Yorkshire » Bradford » BD10 9PE

Company number 04018042
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 44 BRADFORD ROAD, IDLE, BRADFORD, WEST YORKSHIRE, BD10 9PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 26 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED are www.glenviewkirkgateshipleymanagementcompany.co.uk, and www.glen-view-kirkgate-shipley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Bradford Interchange Rail Station is 3.1 miles; to Bingley Rail Station is 4.4 miles; to Crossflatts Rail Station is 4.9 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen View Kirkgate Shipley Management Company Limited is a Private Limited Company. The company registration number is 04018042. Glen View Kirkgate Shipley Management Company Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Glen View Kirkgate Shipley Management Company Limited is 44 Bradford Road Idle Bradford West Yorkshire Bd10 9pe. . BRIGGS, Gloria Anne is a Secretary of the company. BRIGGS, Gloria Anne is a Director of the company. EDDISON, Eric William is a Director of the company. GARTLAND, Edward Barry is a Director of the company. TAYLOR, John Roger Lodge is a Director of the company. Secretary FIRTH, David Michael has been resigned. Secretary DAVID H EVANS (NOMINEES) LTD has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FIRTH, David Michael has been resigned. Director THOMSON, Timothy John has been resigned. Director VESSEY-BAITSON, Steven Roy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIGGS, Gloria Anne
Appointed Date: 29 September 2005

Director
BRIGGS, Gloria Anne
Appointed Date: 12 January 2005
83 years old

Director
EDDISON, Eric William
Appointed Date: 12 February 2009
90 years old

Director
GARTLAND, Edward Barry
Appointed Date: 25 October 2007
86 years old

Director
TAYLOR, John Roger Lodge
Appointed Date: 12 January 2005
85 years old

Resigned Directors

Secretary
FIRTH, David Michael
Resigned: 12 January 2005
Appointed Date: 21 March 2001

Secretary
DAVID H EVANS (NOMINEES) LTD
Resigned: 29 September 2005
Appointed Date: 12 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 20 June 2000

Director
FIRTH, David Michael
Resigned: 12 January 2005
Appointed Date: 21 March 2001
71 years old

Director
THOMSON, Timothy John
Resigned: 12 January 2005
Appointed Date: 21 March 2001
61 years old

Director
VESSEY-BAITSON, Steven Roy
Resigned: 29 June 2001
Appointed Date: 21 March 2001
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 March 2001
Appointed Date: 20 June 2000

GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 26

14 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 26

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
04 Apr 2001
New secretary appointed;new director appointed
04 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS
22 Dec 2000
Company name changed estate management 82 LIMITED\certificate issued on 27/12/00
20 Jun 2000
Incorporation