MERCHANTS COURT (BINGLEY) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 05350859
Status Active
Incorporation Date 2 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, ENGLAND, DN6 7FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 February 2016 no member list. The most likely internet sites of MERCHANTS COURT (BINGLEY) LIMITED are www.merchantscourtbingley.co.uk, and www.merchants-court-bingley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Merchants Court Bingley Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05350859. Merchants Court Bingley Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Merchants Court Bingley Limited is Inspired Property Management Ltd 6 Malton Way Adwick Le Street Doncaster England Dn6 7fe. . INSPIRED SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Wayne is a Director of the company. O'BYRNE, Christine is a Director of the company. Secretary CORBIN, John Richard has been resigned. Secretary HEALD, Alexandra has been resigned. Secretary HEALD, Alexandra has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary WILLANS, Michael David has been resigned. Director CORBIN, John Richard has been resigned. Director FOSTER, Graham Alan has been resigned. Director MACLEAN, Pauline Theresa has been resigned. Director MURRAY, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INSPIRED SECRETARIAL SERVICES LIMITED
Appointed Date: 25 November 2013

Director
BROWN, Wayne
Appointed Date: 09 April 2008
45 years old

Director
O'BYRNE, Christine
Appointed Date: 09 October 2006
74 years old

Resigned Directors

Secretary
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 02 February 2005

Secretary
HEALD, Alexandra
Resigned: 25 November 2013
Appointed Date: 20 August 2012

Secretary
HEALD, Alexandra
Resigned: 05 October 2011
Appointed Date: 17 May 2010

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 06 June 2005

Secretary
MORLEY, Sharon Tracey
Resigned: 30 September 2010
Appointed Date: 01 August 2009

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Director
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 02 February 2005
76 years old

Director
FOSTER, Graham Alan
Resigned: 17 October 2006
Appointed Date: 02 February 2005
61 years old

Director
MACLEAN, Pauline Theresa
Resigned: 17 October 2006
Appointed Date: 06 June 2005
65 years old

Director
MURRAY, Christopher
Resigned: 22 September 2007
Appointed Date: 09 October 2006
45 years old

MERCHANTS COURT (BINGLEY) LIMITED Events

20 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Feb 2016
Annual return made up to 2 February 2016 no member list
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Feb 2015
Annual return made up to 2 February 2015 no member list
...
... and 44 more events
16 Jun 2005
New director appointed
08 Jun 2005
Director resigned
08 Jun 2005
Secretary resigned
07 Apr 2005
Secretary's particulars changed;director's particulars changed
02 Feb 2005
Incorporation