6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED
WARLEY

Hellopages » West Yorkshire » Calderdale » HX2 7SG

Company number 04209921
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address RICHARD ROTHWELL, LOWER HOYLE GREEN, WATER HILL LANE, WARLEY, WEST YORKSHIRE, HX2 7SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 8 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED are www.6coppicedrivemanagementcompanyharrogate.co.uk, and www.6-coppice-drive-management-company-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. 6 Coppice Drive Management Company Harrogate Limited is a Private Limited Company. The company registration number is 04209921. 6 Coppice Drive Management Company Harrogate Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of 6 Coppice Drive Management Company Harrogate Limited is Richard Rothwell Lower Hoyle Green Water Hill Lane Warley West Yorkshire Hx2 7sg. The company`s financial liabilities are £2.03k. It is £-1.16k against last year. The cash in hand is £2.03k. It is £-1.16k against last year. And the total assets are £2.03k, which is £-1.16k against last year. COOPER, Richard Fairhurst John is a Director of the company. FORBES, Alexander James is a Director of the company. HORSFALL, Jenine Louise is a Director of the company. ROTHWELL, Lisa Adele is a Director of the company. ROTHWELL, Richard Alexander is a Director of the company. Secretary CULBERTSON, Susan Carol has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Eloise has been resigned. Director BRADFORD, Mark has been resigned. Director CULBERTSON, Susan Carol has been resigned. Director PARKES, David has been resigned. Director PARKES, Rosemarie Jane has been resigned. Director REYNOLDS, Michael Frank has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


6 coppice drive management company (harrogate) Key Finiance

LIABILITIES £2.03k
-37%
CASH £2.03k
-37%
TOTAL ASSETS £2.03k
-37%
All Financial Figures

Current Directors

Director
COOPER, Richard Fairhurst John
Appointed Date: 21 December 2001
72 years old

Director
FORBES, Alexander James
Appointed Date: 11 September 2008
75 years old

Director
HORSFALL, Jenine Louise
Appointed Date: 14 August 2014
43 years old

Director
ROTHWELL, Lisa Adele
Appointed Date: 29 March 2010
57 years old

Director
ROTHWELL, Richard Alexander
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
CULBERTSON, Susan Carol
Resigned: 31 March 2010
Appointed Date: 22 May 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 May 2001
Appointed Date: 02 May 2001

Director
ALEXANDER, Eloise
Resigned: 07 June 2004
Appointed Date: 22 May 2001
61 years old

Director
BRADFORD, Mark
Resigned: 20 December 2001
Appointed Date: 22 May 2001
67 years old

Director
CULBERTSON, Susan Carol
Resigned: 28 March 2010
Appointed Date: 22 May 2001
77 years old

Director
PARKES, David
Resigned: 13 March 2013
Appointed Date: 08 June 2004
68 years old

Director
PARKES, Rosemarie Jane
Resigned: 14 August 2014
Appointed Date: 13 March 2013
70 years old

Director
REYNOLDS, Michael Frank
Resigned: 01 April 2009
Appointed Date: 22 May 2001
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 02 May 2001

6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8

17 Nov 2015
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8

28 May 2015
Director's details changed for Mr Richard Fairhurst John Cooper on 28 May 2015
...
... and 54 more events
14 Jun 2001
New secretary appointed;new director appointed
14 Jun 2001
Secretary resigned
14 Jun 2001
Director resigned
14 Jun 2001
Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS
02 May 2001
Incorporation