THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 05963836
Status Active
Incorporation Date 11 October 2006
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 forty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 no member list. The most likely internet sites of THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED are www.theenergyferrybridgemanagementcompany.co.uk, and www.the-energy-ferrybridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The Energy Ferrybridge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05963836. The Energy Ferrybridge Management Company Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of The Energy Ferrybridge Management Company 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. FLETCHER, Marie is a Director of the company. Secretary HEALD, Alexandra Fay has been resigned. Secretary HEALD, Alexandra Fay 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 BRENNAND, Marcus Anthony Harold has been resigned. Director FOSTER, Graham Alan has been resigned. Director HEALD, Alexandra Fay has been resigned. Director MACLEAN, Pauline Theresa has been resigned. Director MADDEN, Ricky has been resigned. Director WILLANS, Michael David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INSPIRED SECRETARIAL SERVICES LIMITED
Appointed Date: 01 December 2014

Director
FLETCHER, Marie
Appointed Date: 13 January 2010
62 years old

Resigned Directors

Secretary
HEALD, Alexandra Fay
Resigned: 21 December 2010
Appointed Date: 17 May 2010

Secretary
HEALD, Alexandra Fay
Resigned: 17 May 2010
Appointed Date: 17 May 2010

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 11 October 2006

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
BRENNAND, Marcus Anthony Harold
Resigned: 26 October 2010
Appointed Date: 31 October 2008
53 years old

Director
FOSTER, Graham Alan
Resigned: 31 October 2008
Appointed Date: 11 October 2006
61 years old

Director
HEALD, Alexandra Fay
Resigned: 21 December 2010
Appointed Date: 26 October 2010
41 years old

Director
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 11 October 2006
65 years old

Director
MADDEN, Ricky
Resigned: 21 December 2010
Appointed Date: 26 October 2010
45 years old

Director
WILLANS, Michael David
Resigned: 26 October 2010
Appointed Date: 10 February 2009
50 years old

THE ENERGY FERRYBRIDGE MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 11 October 2015 no member list
13 Oct 2015
Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 13 October 2015
13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
04 Nov 2008
Director appointed marcus anthony harold brennand
13 Oct 2008
Annual return made up to 11/10/08
17 Mar 2008
Total exemption full accounts made up to 31 October 2007
12 Oct 2007
Annual return made up to 11/10/07
11 Oct 2006
Incorporation