HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DE
Company number 02826180
Status Active
Incorporation Date 11 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 5A OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 no member list; Termination of appointment of Michael Francis Rabbitt as a director on 18 March 2016. The most likely internet sites of HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED are www.hunsletgreenleedsmanagementcompany.co.uk, and www.hunslet-green-leeds-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Hunslet Green Leeds Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02826180. Hunslet Green Leeds Management Company Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Hunslet Green Leeds Management Company Limited is Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire Hx5 9de. . DICKINSON HARRISON (RBM) LTD is a Secretary of the company. RALPH, Stephen is a Director of the company. STAVELEY, John Andrew is a Director of the company. Secretary DINSDALE, Samantha has been resigned. Secretary LANCASTER, John, Rev has been resigned. Secretary POUND, Giles Howard has been resigned. Secretary RALPH, Stephen has been resigned. Secretary ROBERTS, Dennis has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BEAL, Victoria Susan has been resigned. Director BRIGNALL, Mark Jason has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HOLDEN, Edwin has been resigned. Director KNIGHT, John has been resigned. Director LANCASTER, John, Rev has been resigned. Director LISTER, Dawn Lorraine has been resigned. Director POUND, Giles Howard has been resigned. Director RABBITT, Michael Francis has been resigned. Director RENNIE, Alexander has been resigned. Director ROBERTS, Dennis has been resigned. Director ROBINSON, Steven Mark Sonny has been resigned. Director WILKES, Michael Kenneth has been resigned. Director WRIGHT, Melanie has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


hunslet green (leeds) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DICKINSON HARRISON (RBM) LTD
Appointed Date: 01 September 2013

Director
RALPH, Stephen
Appointed Date: 09 April 2002
55 years old

Director
STAVELEY, John Andrew
Appointed Date: 23 April 2006
51 years old

Resigned Directors

Secretary
DINSDALE, Samantha
Resigned: 02 October 1997
Appointed Date: 17 September 1996

Secretary
LANCASTER, John, Rev
Resigned: 04 April 2006
Appointed Date: 30 May 2000

Secretary
POUND, Giles Howard
Resigned: 03 December 1997
Appointed Date: 02 October 1997

Secretary
RALPH, Stephen
Resigned: 01 September 2013
Appointed Date: 04 April 2006

Secretary
ROBERTS, Dennis
Resigned: 10 April 2000
Appointed Date: 03 December 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 September 1996
Appointed Date: 11 June 1993

Director
BEAL, Victoria Susan
Resigned: 24 December 1997
Appointed Date: 17 September 1996
55 years old

Director
BRIGNALL, Mark Jason
Resigned: 23 November 1997
Appointed Date: 17 September 1996
53 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 17 September 1996
Appointed Date: 11 June 1993
38 years old

Director
HOLDEN, Edwin
Resigned: 12 December 2002
Appointed Date: 30 October 2001
67 years old

Director
KNIGHT, John
Resigned: 30 September 2006
Appointed Date: 09 January 2001
52 years old

Director
LANCASTER, John, Rev
Resigned: 14 November 2008
Appointed Date: 10 September 1998
100 years old

Director
LISTER, Dawn Lorraine
Resigned: 23 November 1997
Appointed Date: 17 September 1996
53 years old

Director
POUND, Giles Howard
Resigned: 19 December 1998
Appointed Date: 17 September 1996
58 years old

Director
RABBITT, Michael Francis
Resigned: 18 March 2016
Appointed Date: 10 April 2001
78 years old

Director
RENNIE, Alexander
Resigned: 01 January 2016
Appointed Date: 16 July 2008
52 years old

Director
ROBERTS, Dennis
Resigned: 10 April 2000
Appointed Date: 17 September 1996
56 years old

Director
ROBINSON, Steven Mark Sonny
Resigned: 17 January 2000
Appointed Date: 17 September 1996
53 years old

Director
WILKES, Michael Kenneth
Resigned: 22 October 2001
Appointed Date: 10 April 2000
54 years old

Director
WRIGHT, Melanie
Resigned: 11 February 2003
Appointed Date: 09 April 2002
49 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 September 1996
Appointed Date: 11 June 1993

HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 11 June 2016 no member list
12 Jul 2016
Termination of appointment of Michael Francis Rabbitt as a director on 18 March 2016
16 Jun 2016
Termination of appointment of Alexander Rennie as a director on 1 January 2016
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
23 Jun 1994
Annual return made up to 11/06/94

05 Apr 1994
Accounts for a dormant company made up to 31 December 1993

05 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jun 1993
Accounting reference date notified as 31/12

11 Jun 1993
Incorporation