DERWENT HOUSE RESIDENTS ASSOCIATION LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 7LY

Company number 02809641
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address 1 WINDLE ROYD LANE, HALIFAX, WEST YORKSHIRE, HX2 7LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 8 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of DERWENT HOUSE RESIDENTS ASSOCIATION LIMITED are www.derwenthouseresidentsassociation.co.uk, and www.derwent-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Derwent House Residents Association Limited is a Private Limited Company. The company registration number is 02809641. Derwent House Residents Association Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Derwent House Residents Association Limited is 1 Windle Royd Lane Halifax West Yorkshire Hx2 7ly. . DAWSON, Gary is a Secretary of the company. WOOD, Diane Lesley is a Secretary of the company. WOOD, David is a Director of the company. Secretary EYRES, Wendy Rose has been resigned. Secretary KENNY, Ellen Catherine has been resigned. Secretary MCDOWELL, John Daniel has been resigned. Secretary THOMPSON, John Philip has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director APPLEYARD, David Ian has been resigned. Director CHATBURN, Kevin has been resigned. Director EYRES, Wendy Rose has been resigned. Director EYRES, Wendy Rose has been resigned. Director HORTON, Lorraine Diane has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MCDOWELL, John Daniel has been resigned. Director MESKIMMON, Andrew Paul has been resigned. Director SIMCOCK, John Richard has been resigned. Director THOMPSON, John Philip has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAWSON, Gary
Appointed Date: 05 April 2012

Secretary
WOOD, Diane Lesley
Appointed Date: 10 January 2013

Director
WOOD, David
Appointed Date: 08 May 2005
57 years old

Resigned Directors

Secretary
EYRES, Wendy Rose
Resigned: 31 March 2012
Appointed Date: 17 December 2004

Secretary
KENNY, Ellen Catherine
Resigned: 08 May 1994
Appointed Date: 15 April 1993

Secretary
MCDOWELL, John Daniel
Resigned: 30 April 1995

Secretary
THOMPSON, John Philip
Resigned: 30 June 2002
Appointed Date: 30 April 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
APPLEYARD, David Ian
Resigned: 01 May 1996
Appointed Date: 21 October 1994
60 years old

Director
CHATBURN, Kevin
Resigned: 12 March 1999
Appointed Date: 15 April 1993
71 years old

Director
EYRES, Wendy Rose
Resigned: 31 March 2012
Appointed Date: 19 June 2000
83 years old

Director
EYRES, Wendy Rose
Resigned: 01 May 1996
Appointed Date: 21 October 1994
83 years old

Director
HORTON, Lorraine Diane
Resigned: 01 May 1996
Appointed Date: 21 October 1994
55 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
MCDOWELL, John Daniel
Resigned: 01 May 1996
Appointed Date: 05 November 1994
58 years old

Director
MESKIMMON, Andrew Paul
Resigned: 20 September 1999
Appointed Date: 03 November 1994
61 years old

Director
SIMCOCK, John Richard
Resigned: 10 February 2003
Appointed Date: 19 June 2000
83 years old

Director
THOMPSON, John Philip
Resigned: 30 June 2002
Appointed Date: 15 April 1993
82 years old

DERWENT HOUSE RESIDENTS ASSOCIATION LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8

04 Feb 2016
Total exemption full accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8

05 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 64 more events
07 Aug 1994
Return made up to 15/04/94; full list of members
  • 363(288) ‐ Secretary resigned

15 Jun 1993
Director resigned;new director appointed

15 Jun 1993
Secretary resigned;new director appointed

15 Jun 1993
New secretary appointed

15 Apr 1993
Incorporation