MILL BANK COURT MANAGEMENT COMPANY LIMITED
HATHERSAGE

Hellopages » Derbyshire » Derbyshire Dales » S32 1BB

Company number 01602856
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address 4 MILLBANK COURT, MAIN ROAD, HATHERSAGE, HOPE VALLEY, S32 1BB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 6 ; Micro company accounts made up to 31 March 2016; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 6 . The most likely internet sites of MILL BANK COURT MANAGEMENT COMPANY LIMITED are www.millbankcourtmanagementcompany.co.uk, and www.mill-bank-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Mill Bank Court Management Company Limited is a Private Limited Company. The company registration number is 01602856. Mill Bank Court Management Company Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Mill Bank Court Management Company Limited is 4 Millbank Court Main Road Hathersage Hope Valley S32 1bb. The company`s financial liabilities are £0.89k. It is £-0.51k against last year. The cash in hand is £0.89k. It is £-0.51k against last year. And the total assets are £0.89k, which is £-0.51k against last year. FOSTER, Daniel is a Secretary of the company. CRAGG, Rosemary Jane is a Director of the company. FOSTER, Daniel is a Director of the company. ILLIDGE, Stephen Richard is a Director of the company. ILLIDGE, Stephen Richard is a Director of the company. SMITH, Albin Mark is a Director of the company. WILLCOX, Jeremy John is a Director of the company. Secretary PRICE, John has been resigned. Director BANNISTER-WOODMAN, Dawn Victoria has been resigned. Director EVANS, Stephen William has been resigned. Director HENDERSON, Peter Boe has been resigned. Director LINDLEY, Jean Mary has been resigned. Director LOCKEY, Brian has been resigned. Director LUMLEY, Frances Mary has been resigned. Director MORRIS, Philip Gerard, Father has been resigned. Director PRICE, John has been resigned. The company operates in "Other accommodation".


mill bank court management company Key Finiance

LIABILITIES £0.89k
-37%
CASH £0.89k
-37%
TOTAL ASSETS £0.89k
-37%
All Financial Figures

Current Directors

Secretary
FOSTER, Daniel
Appointed Date: 23 August 2007

Director
CRAGG, Rosemary Jane
Appointed Date: 02 June 1999
74 years old

Director
FOSTER, Daniel
Appointed Date: 02 August 2000
87 years old

Director
ILLIDGE, Stephen Richard
Appointed Date: 16 May 2008
62 years old

Director
ILLIDGE, Stephen Richard
Appointed Date: 16 November 2007
72 years old

Director
SMITH, Albin Mark
Appointed Date: 30 March 2012
66 years old

Director
WILLCOX, Jeremy John

90 years old

Resigned Directors

Secretary
PRICE, John
Resigned: 23 August 2007

Director
BANNISTER-WOODMAN, Dawn Victoria
Resigned: 29 March 2012
Appointed Date: 28 February 1998
70 years old

Director
EVANS, Stephen William
Resigned: 10 May 1999
62 years old

Director
HENDERSON, Peter Boe
Resigned: 29 November 2001
104 years old

Director
LINDLEY, Jean Mary
Resigned: 16 May 2008
Appointed Date: 12 April 2002
96 years old

Director
LOCKEY, Brian
Resigned: 28 March 1998
Appointed Date: 01 October 1996
76 years old

Director
LUMLEY, Frances Mary
Resigned: 07 May 1999
94 years old

Director
MORRIS, Philip Gerard, Father
Resigned: 13 May 1995
112 years old

Director
PRICE, John
Resigned: 16 November 2007
97 years old

MILL BANK COURT MANAGEMENT COMPANY LIMITED Events

08 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6

23 Apr 2016
Micro company accounts made up to 31 March 2016
04 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6

20 Apr 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6

...
... and 82 more events
09 Sep 1987
Return made up to 07/08/87; full list of members

30 Jul 1986
Director resigned;new director appointed

09 Jul 1986
Full accounts made up to 31 March 1986

09 Jul 1986
Return made up to 19/05/86; full list of members

09 May 1986
Director resigned;new director appointed