RUNSHAW HALL FREEHOLD LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1JE

Company number 07889456
Status Active
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address 41 ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, ENGLAND, PR7 1JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 2 Ferry Road Office Prk Ferry Road Riversway Preston Lancashire PR2 2YH to 41 st. Thomas's Road Chorley Lancashire PR7 1JE on 5 July 2016. The most likely internet sites of RUNSHAW HALL FREEHOLD LIMITED are www.runshawhallfreehold.co.uk, and www.runshaw-hall-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Runshaw Hall Freehold Limited is a Private Limited Company. The company registration number is 07889456. Runshaw Hall Freehold Limited has been working since 21 December 2011. The present status of the company is Active. The registered address of Runshaw Hall Freehold Limited is 41 St Thomas S Road Chorley Lancashire England Pr7 1je. . BURROW, Vivien is a Director of the company. FARNWORTH, Katherine Victoria is a Director of the company. MILLS, Terence Arthur is a Director of the company. SCHOLES, Nicholas Frank is a Director of the company. YATES, Jeremy is a Director of the company. Director BRADSHAW, David Jeffrey has been resigned. Director HOLROYD, Margaret Iris has been resigned. Director PARKER, David Gamage has been resigned. Director TUDGE, Kelvin Howard has been resigned. Director VALENTINE, Stephen William has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURROW, Vivien
Appointed Date: 01 April 2016
74 years old

Director
FARNWORTH, Katherine Victoria
Appointed Date: 01 April 2016
54 years old

Director
MILLS, Terence Arthur
Appointed Date: 01 April 2016
80 years old

Director
SCHOLES, Nicholas Frank
Appointed Date: 01 April 2016
80 years old

Director
YATES, Jeremy
Appointed Date: 03 March 2016
81 years old

Resigned Directors

Director
BRADSHAW, David Jeffrey
Resigned: 21 December 2013
Appointed Date: 21 December 2011
92 years old

Director
HOLROYD, Margaret Iris
Resigned: 21 December 2013
Appointed Date: 18 May 2012
88 years old

Director
PARKER, David Gamage
Resigned: 03 March 2016
Appointed Date: 21 December 2011
89 years old

Director
TUDGE, Kelvin Howard
Resigned: 22 December 2014
Appointed Date: 20 September 2012
82 years old

Director
VALENTINE, Stephen William
Resigned: 03 March 2016
Appointed Date: 21 December 2011
67 years old

RUNSHAW HALL FREEHOLD LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Registered office address changed from Unit 2 Ferry Road Office Prk Ferry Road Riversway Preston Lancashire PR2 2YH to 41 st. Thomas's Road Chorley Lancashire PR7 1JE on 5 July 2016
12 May 2016
Appointment of Mr Terence Arthur Mills as a director on 1 April 2016
12 May 2016
Appointment of Mr Nicholas Frank Scholes as a director on 1 April 2016
...
... and 18 more events
11 Mar 2013
Appointment of Mr David Jeffrey Bradshaw as a director
01 Feb 2013
Annual return made up to 21 December 2012 with full list of shareholders
01 Feb 2013
Director's details changed for Mr Stephen William Valentine on 21 December 2012
17 Oct 2012
Current accounting period extended from 31 December 2012 to 31 May 2013
21 Dec 2011
Incorporation