LE CAYLA MANAGEMENT LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 6DU

Company number 02709498
Status Active
Incorporation Date 24 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEAR TREE COTTAGE PEAR TREE LANE, EUXTON, CHORLEY, LANCS, PR7 6DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 April 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of LE CAYLA MANAGEMENT LIMITED are www.lecaylamanagement.co.uk, and www.le-cayla-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Le Cayla Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02709498. Le Cayla Management Limited has been working since 24 April 1992. The present status of the company is Active. The registered address of Le Cayla Management Limited is Pear Tree Cottage Pear Tree Lane Euxton Chorley Lancs Pr7 6du. . CARTER, Annabel Mary is a Secretary of the company. CARTER, Annabel Mary is a Director of the company. RAWSON, Carolyn is a Director of the company. ROWAN, Carol Jane is a Director of the company. Secretary BRIGHTON, David Richard has been resigned. Secretary HONEYWELL, Geoffrey Guy Bailey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRIGHTON, David Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARLAND, Malcolm Stuart has been resigned. Director HELM, Raymond has been resigned. Director HONEYWELL, Geoffrey Guy Bailey has been resigned. Director ROBINS, Brian has been resigned. Director SADLER, Ian James Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARTER, Annabel Mary
Appointed Date: 30 May 2005

Director
CARTER, Annabel Mary
Appointed Date: 25 April 2004
69 years old

Director
RAWSON, Carolyn
Appointed Date: 02 April 1999
80 years old

Director
ROWAN, Carol Jane
Appointed Date: 23 November 2003
76 years old

Resigned Directors

Secretary
BRIGHTON, David Richard
Resigned: 30 May 2005
Appointed Date: 13 April 2001

Secretary
HONEYWELL, Geoffrey Guy Bailey
Resigned: 13 April 2001
Appointed Date: 24 April 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1992
Appointed Date: 24 April 1992

Director
BRIGHTON, David Richard
Resigned: 24 July 2015
Appointed Date: 13 April 2001
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 1992
Appointed Date: 24 April 1992
35 years old

Director
HARLAND, Malcolm Stuart
Resigned: 23 November 2003
Appointed Date: 07 November 1993
78 years old

Director
HELM, Raymond
Resigned: 05 November 1998
Appointed Date: 24 April 1992
95 years old

Director
HONEYWELL, Geoffrey Guy Bailey
Resigned: 13 April 2001
Appointed Date: 07 November 1993
84 years old

Director
ROBINS, Brian
Resigned: 08 September 1993
Appointed Date: 24 April 1992
97 years old

Director
SADLER, Ian James Richard
Resigned: 08 July 2006
Appointed Date: 30 May 2005
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1992
Appointed Date: 24 April 1992

LE CAYLA MANAGEMENT LIMITED Events

07 Mar 2017
Current accounting period extended from 31 March 2017 to 30 April 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 April 2016 no member list
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Aug 2015
Termination of appointment of David Richard Brighton as a director on 24 July 2015
...
... and 68 more events
18 May 1992
Registered office changed on 18/05/92 from: 110 whitchurch road cardiff CF4 3LY

18 May 1992
Secretary resigned;new secretary appointed;director resigned

18 May 1992
New director appointed

18 May 1992
Director resigned;new director appointed

24 Apr 1992
Incorporation