HOLDFORTH MANAGEMENT COMPANY LIMITED
HOUGHTON-LE-SPRING

Hellopages » County Durham » County Durham » DH4 6BB

Company number 03822359
Status Active
Incorporation Date 9 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 FINCHALE TERRACE, WOODSTONE VILLAGE, HOUGHTON-LE-SPRING, TYNE AND WEAR, DH4 6BB
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HOLDFORTH MANAGEMENT COMPANY LIMITED are www.holdforthmanagementcompany.co.uk, and www.holdforth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Holdforth Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03822359. Holdforth Management Company Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Holdforth Management Company Limited is 7 Finchale Terrace Woodstone Village Houghton Le Spring Tyne and Wear Dh4 6bb. . SAVAGE, Kevin Peter is a Secretary of the company. ARMSTRONG, David is a Director of the company. Secretary MANNERS, Robert Bion has been resigned. Secretary SCOTT, Sara has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BEECHAM, Gordon Wilson has been resigned. Director CLEMENTS, Anthony has been resigned. Director DARGUE, Andrea has been resigned. Director JORDAN, Leanne Janis has been resigned. Director KING, Athol Norman Forbes has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SAVAGE, Kevin Peter
Appointed Date: 29 June 2005

Director
ARMSTRONG, David
Appointed Date: 14 April 2015
62 years old

Resigned Directors

Secretary
MANNERS, Robert Bion
Resigned: 01 July 2002
Appointed Date: 27 July 2000

Secretary
SCOTT, Sara
Resigned: 29 June 2005
Appointed Date: 27 November 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 09 August 1999

Director
BEECHAM, Gordon Wilson
Resigned: 13 February 2004
Appointed Date: 01 July 2002
70 years old

Director
CLEMENTS, Anthony
Resigned: 14 April 2015
Appointed Date: 09 May 2007
69 years old

Director
DARGUE, Andrea
Resigned: 29 June 2005
Appointed Date: 13 February 2004
57 years old

Director
JORDAN, Leanne Janis
Resigned: 09 May 2007
Appointed Date: 29 June 2005
44 years old

Director
KING, Athol Norman Forbes
Resigned: 01 July 2002
Appointed Date: 27 July 2000
73 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 27 July 2000
Appointed Date: 09 August 1999

HOLDFORTH MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 9 August 2015 no member list
25 Jun 2015
Termination of appointment of Anthony Clements as a director on 14 April 2015
...
... and 50 more events
09 Nov 2000
Secretary resigned
09 Nov 2000
Director resigned
09 Nov 2000
New secretary appointed
09 Nov 2000
New director appointed
09 Aug 1999
Incorporation