WEAVERS WALK MANAGEMENT COMPANY LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1UD

Company number 03229700
Status Active
Incorporation Date 25 July 1996
Company Type Private Limited Company
Address WINDLE BEECH WINTHROP SKIPTON AUCTION MARKET, GARGRAVE ROAD, SKIPTON, NORTH YORKSHIRE, BD23 1UD
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WEAVERS WALK MANAGEMENT COMPANY LIMITED are www.weaverswalkmanagementcompany.co.uk, and www.weavers-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Gargrave Rail Station is 2.9 miles; to Cononley Rail Station is 3.3 miles; to Steeton & Silsden Rail Station is 5.8 miles; to Colne Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weavers Walk Management Company Limited is a Private Limited Company. The company registration number is 03229700. Weavers Walk Management Company Limited has been working since 25 July 1996. The present status of the company is Active. The registered address of Weavers Walk Management Company Limited is Windle Beech Winthrop Skipton Auction Market Gargrave Road Skipton North Yorkshire Bd23 1ud. . BEECH, Michael John is a Secretary of the company. DOBSON, Alison is a Director of the company. GRIFFIN, Thomas David is a Director of the company. KELLY, Janet is a Director of the company. Secretary HARRISON, Eileen has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BURKE, Graham has been resigned. Director DARWIN, Evelyn has been resigned. Director MEEGAN, Betty Eileen has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PARKER, John has been resigned. Director PATCHETT, Christopher Paul has been resigned. Director PELLANT, Daniel has been resigned. Director POLLARD, Gareth James, Ba Hons has been resigned. Director WESTHEAD, Frances Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BEECH, Michael John
Appointed Date: 11 April 2001

Director
DOBSON, Alison
Appointed Date: 06 November 2002
57 years old

Director
GRIFFIN, Thomas David
Appointed Date: 11 August 2005
46 years old

Director
KELLY, Janet
Appointed Date: 11 August 2005
81 years old

Resigned Directors

Secretary
HARRISON, Eileen
Resigned: 11 April 2001
Appointed Date: 25 July 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 July 1996
Appointed Date: 25 July 1996

Director
BURKE, Graham
Resigned: 30 July 2005
Appointed Date: 25 July 1996
82 years old

Director
DARWIN, Evelyn
Resigned: 20 September 2009
Appointed Date: 06 November 2002
83 years old

Director
MEEGAN, Betty Eileen
Resigned: 30 July 2005
Appointed Date: 06 November 2002
95 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 25 July 1996
Appointed Date: 25 July 1996

Director
PARKER, John
Resigned: 30 July 2005
Appointed Date: 06 November 2002
60 years old

Director
PATCHETT, Christopher Paul
Resigned: 16 September 2006
Appointed Date: 11 August 2005
51 years old

Director
PELLANT, Daniel
Resigned: 30 July 2005
Appointed Date: 06 November 2002
50 years old

Director
POLLARD, Gareth James, Ba Hons
Resigned: 30 January 2009
Appointed Date: 11 August 2005
44 years old

Director
WESTHEAD, Frances Mary
Resigned: 30 July 2005
Appointed Date: 06 November 2002
69 years old

Persons With Significant Control

Mr Thomas David Griffin
Notified on: 25 July 2016
46 years old
Nature of control: Has significant influence or control

Mrs Janet Kelly
Notified on: 25 July 2016
81 years old
Nature of control: Has significant influence or control

Mrs Alison Dobson
Notified on: 25 July 2016
57 years old
Nature of control: Has significant influence or control

WEAVERS WALK MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Confirmation statement made on 25 July 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 26

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 63 more events
10 Sep 1996
New secretary appointed
10 Sep 1996
New director appointed
10 Sep 1996
Secretary resigned
10 Sep 1996
Director resigned
25 Jul 1996
Incorporation