THIRKLEBY HALL MANAGEMENT COMPANY LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3AR
Company number 04669647
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address THE BYRE THIRKLEBY PARK, THIRKLEBY, THIRSK, NORTH YORKSHIRE, ENGLAND, YO7 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Ms Angela Marie Spencer as a director on 11 July 2016; Director's details changed for Mr Carl Young on 8 August 2016. The most likely internet sites of THIRKLEBY HALL MANAGEMENT COMPANY LIMITED are www.thirklebyhallmanagementcompany.co.uk, and www.thirkleby-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Thirkleby Hall Management Company Limited is a Private Limited Company. The company registration number is 04669647. Thirkleby Hall Management Company Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Thirkleby Hall Management Company Limited is The Byre Thirkleby Park Thirkleby Thirsk North Yorkshire England Yo7 3ar. . COMPOS MENTIS ADMINISTRATION SERVICES LTD is a Secretary of the company. ALMOND, Kathryn is a Director of the company. BRENT, Gillian Dorothy is a Director of the company. BULLOCH, John is a Director of the company. CONNELL, Roger Frederick is a Director of the company. CORBY, Andrea Ruth is a Director of the company. FITZPATRICK, Moya Christine is a Director of the company. FYFE, Barbara Ann is a Director of the company. HARRISON MIRFIELD, Stephen Craig is a Director of the company. HELME, Joyce is a Director of the company. PRATT, Carson is a Director of the company. SPENCER, Angela Marie is a Director of the company. YOUNG, Carl is a Director of the company. Secretary CORBY, Andrea Ruth has been resigned. Secretary TAYLOR, Andrew has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director CALVERT, David William has been resigned. Director CARTER, Jean has been resigned. Director GRIMES, Michael has been resigned. Director IRELAND, Theresa has been resigned. Director JACQUES, John has been resigned. Director LUMB, Catherine Ann has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. Director MATTHEWS, Penelope has been resigned. Director NICHOLS, Janet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COMPOS MENTIS ADMINISTRATION SERVICES LTD
Appointed Date: 26 April 2015

Director
ALMOND, Kathryn
Appointed Date: 12 August 2005
49 years old

Director
BRENT, Gillian Dorothy
Appointed Date: 21 May 2015
76 years old

Director
BULLOCH, John
Appointed Date: 07 August 2005
76 years old

Director
CONNELL, Roger Frederick
Appointed Date: 12 August 2005
76 years old

Director
CORBY, Andrea Ruth
Appointed Date: 10 August 2005
64 years old

Director
FITZPATRICK, Moya Christine
Appointed Date: 07 August 2005
74 years old

Director
FYFE, Barbara Ann
Appointed Date: 10 June 2005
82 years old

Director
HARRISON MIRFIELD, Stephen Craig
Appointed Date: 29 December 2012
53 years old

Director
HELME, Joyce
Appointed Date: 07 April 2016
83 years old

Director
PRATT, Carson
Appointed Date: 14 December 2005
94 years old

Director
SPENCER, Angela Marie
Appointed Date: 11 July 2016
63 years old

Director
YOUNG, Carl
Appointed Date: 28 June 2007
64 years old

Resigned Directors

Secretary
CORBY, Andrea Ruth
Resigned: 28 April 2013
Appointed Date: 10 August 2005

Secretary
TAYLOR, Andrew
Resigned: 26 April 2015
Appointed Date: 13 February 2014

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 21 September 2005
Appointed Date: 18 February 2003

Director
CALVERT, David William
Resigned: 08 July 2016
Appointed Date: 12 August 2005
71 years old

Director
CARTER, Jean
Resigned: 07 April 2016
Appointed Date: 07 September 2005
73 years old

Director
GRIMES, Michael
Resigned: 23 September 2007
Appointed Date: 08 August 2005
51 years old

Director
IRELAND, Theresa
Resigned: 28 June 2007
Appointed Date: 12 August 2005
49 years old

Director
JACQUES, John
Resigned: 14 October 2012
Appointed Date: 07 August 2005
61 years old

Director
LUMB, Catherine Ann
Resigned: 30 April 2016
Appointed Date: 12 August 2005
66 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 10 June 2005
Appointed Date: 18 February 2003

Director
MATTHEWS, Penelope
Resigned: 21 May 2015
Appointed Date: 23 September 2007
82 years old

Director
NICHOLS, Janet
Resigned: 25 November 2005
Appointed Date: 10 June 2005
70 years old

THIRKLEBY HALL MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
28 Sep 2016
Appointment of Ms Angela Marie Spencer as a director on 11 July 2016
08 Aug 2016
Director's details changed for Mr Carl Young on 8 August 2016
08 Aug 2016
Director's details changed for Barbara Ann Fyfe on 8 August 2016
08 Aug 2016
Director's details changed for Carson Pratt on 8 April 2016
...
... and 87 more events
22 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jun 2005
Return made up to 18/02/05; full list of members
11 Mar 2005
Accounts for a dormant company made up to 29 February 2004
30 Jun 2004
Return made up to 18/02/04; full list of members
18 Feb 2003
Incorporation