HALL PARK MANAGEMENT LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 1RQ
Company number 05053392
Status Active
Incorporation Date 24 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 KNIFESMITHGATE, CHESTERFIELD, DERBYSHIRE, S40 1RQ
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 4 April 2016; Annual return made up to 22 March 2016 no member list; Total exemption small company accounts made up to 4 April 2015. The most likely internet sites of HALL PARK MANAGEMENT LIMITED are www.hallparkmanagement.co.uk, and www.hall-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hall Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05053392. Hall Park Management Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Hall Park Management Limited is 54 Knifesmithgate Chesterfield Derbyshire S40 1rq. . CUTT, Roy is a Secretary of the company. MASON, June is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Susan Mary has been resigned. Director HIGGINS, Guy Stuart has been resigned. Director LAWS, Josephine Anne has been resigned. Director MCINNES, Adrian Mark has been resigned. Director NEWELL, Shirley Anne has been resigned. Director WOOLLEY, Marion Joy has been resigned. Director WOOLLEY, Michael Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CUTT, Roy
Appointed Date: 24 February 2004

Director
MASON, June
Appointed Date: 07 July 2008
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
BAKER, Susan Mary
Resigned: 02 July 2007
Appointed Date: 14 June 2005
77 years old

Director
HIGGINS, Guy Stuart
Resigned: 14 June 2005
Appointed Date: 24 February 2004
63 years old

Director
LAWS, Josephine Anne
Resigned: 19 July 2008
Appointed Date: 10 August 2005
79 years old

Director
MCINNES, Adrian Mark
Resigned: 14 June 2005
Appointed Date: 24 February 2004
62 years old

Director
NEWELL, Shirley Anne
Resigned: 21 July 2008
Appointed Date: 10 August 2005
80 years old

Director
WOOLLEY, Marion Joy
Resigned: 04 September 2012
Appointed Date: 14 June 2011
73 years old

Director
WOOLLEY, Michael Christopher
Resigned: 09 August 2005
Appointed Date: 14 June 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

HALL PARK MANAGEMENT LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 4 April 2016
14 Apr 2016
Annual return made up to 22 March 2016 no member list
27 Jul 2015
Total exemption small company accounts made up to 4 April 2015
30 Mar 2015
Annual return made up to 22 March 2015 no member list
17 Jun 2014
Total exemption small company accounts made up to 4 April 2014
...
... and 37 more events
04 Mar 2004
Director resigned
04 Mar 2004
New director appointed
04 Mar 2004
New director appointed
04 Mar 2004
Registered office changed on 04/03/04 from: 1 mitchells lane bristol BS1 6JS
24 Feb 2004
Incorporation