THE HOUSLEY BEQUEST LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 1DA

Company number 04179409
Status Active
Incorporation Date 14 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHCLIFFE HOUSE SHEFFIELD ROAD, HATHERSAGE, HOPE VALLEY, ENGLAND, S32 1DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE HOUSLEY BEQUEST LIMITED are www.thehousleybequest.co.uk, and www.the-housley-bequest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The Housley Bequest Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04179409. The Housley Bequest Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of The Housley Bequest Limited is Highcliffe House Sheffield Road Hathersage Hope Valley England S32 1da. . HOUSLEY, Herbert is a Secretary of the company. HEATH, John Paul is a Director of the company. HOUSLEY, Herbert is a Director of the company. TORRY, James William is a Director of the company. TORRY, Pamela Margaret is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOUSLEY, Margaret has been resigned. Director SHAW, Nicholas John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOUSLEY, Herbert
Appointed Date: 14 March 2001

Director
HEATH, John Paul
Appointed Date: 20 August 2001
68 years old

Director
HOUSLEY, Herbert
Appointed Date: 14 March 2001
100 years old

Director
TORRY, James William
Appointed Date: 07 April 2006
45 years old

Director
TORRY, Pamela Margaret
Appointed Date: 20 August 2001
71 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
HOUSLEY, Margaret
Resigned: 31 December 2014
Appointed Date: 14 March 2001
98 years old

Director
SHAW, Nicholas John
Resigned: 20 October 2009
Appointed Date: 14 March 2001
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

THE HOUSLEY BEQUEST LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 14 March 2016 no member list
25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 May 2015
Termination of appointment of Margaret Housley as a director on 31 December 2014
28 Apr 2015
Annual return made up to 14 March 2015 no member list
...
... and 47 more events
27 Mar 2001
New director appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
14 Mar 2001
Incorporation