ALBERT MILLS MANAGEMENT COMPANY LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DE

Company number 05723479
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address HUNTERS RBM, UNIT 5A OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 30 . The most likely internet sites of ALBERT MILLS MANAGEMENT COMPANY LIMITED are www.albertmillsmanagementcompany.co.uk, and www.albert-mills-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Albert Mills Management Company Limited is a Private Limited Company. The company registration number is 05723479. Albert Mills Management Company Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Albert Mills Management Company Limited is Hunters Rbm Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire England Hx5 9de. . BENSON, Frederick Michael is a Director of the company. SHARP, Graham is a Director of the company. Secretary FIRTH, David Michael has been resigned. Secretary GUMBLEY, Christopher David has been resigned. Director DAVEY, James Arthur has been resigned. Director FIRTH, David Michael has been resigned. Director FLAHERTY, Marcus Kerry Nicholson has been resigned. Director THOMSON, Timothy John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BENSON, Frederick Michael
Appointed Date: 19 May 2009
87 years old

Director
SHARP, Graham
Appointed Date: 22 April 2009
65 years old

Resigned Directors

Secretary
FIRTH, David Michael
Resigned: 24 October 2008
Appointed Date: 27 February 2006

Secretary
GUMBLEY, Christopher David
Resigned: 16 February 2010
Appointed Date: 24 October 2008

Director
DAVEY, James Arthur
Resigned: 18 December 2009
Appointed Date: 24 October 2008
74 years old

Director
FIRTH, David Michael
Resigned: 24 October 2008
Appointed Date: 27 February 2006
71 years old

Director
FLAHERTY, Marcus Kerry Nicholson
Resigned: 27 March 2009
Appointed Date: 24 October 2008
49 years old

Director
THOMSON, Timothy John
Resigned: 24 October 2008
Appointed Date: 27 February 2006
61 years old

ALBERT MILLS MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 27 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 30

30 Mar 2016
Director's details changed for Graham Sharp on 27 February 2016
30 Mar 2016
Director's details changed for Frederick Michael Benson on 27 February 2016
...
... and 30 more events
29 Apr 2008
Registered office changed on 29/04/2008 from lawns house, lawns lane farnley leeds west yorkshire LS12 5ET
22 Oct 2007
Accounts for a dormant company made up to 28 February 2007
12 Sep 2007
Return made up to 27/02/07; full list of members
21 Aug 2007
First Gazette notice for compulsory strike-off
27 Feb 2006
Incorporation