11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR

Company number 08268674
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address GROUND FLOOR, 30 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 5 . The most likely internet sites of 11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED are www.11argylestreetliverpoolblockmanagement.co.uk, and www.11-argyle-street-liverpool-block-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. 11 Argyle Street Liverpool Block Management Limited is a Private Limited Company. The company registration number is 08268674. 11 Argyle Street Liverpool Block Management Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of 11 Argyle Street Liverpool Block Management Limited is Ground Floor 30 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . MCINDOE, Iain Gerald is a Director of the company. MCKEOWN, Colin James Paul is a Director of the company. SUTTON, Timothy John is a Director of the company. WILLIS, Jack Stewart is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director GILROY, Paul has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCINDOE, Iain Gerald
Appointed Date: 25 October 2012
45 years old

Director
MCKEOWN, Colin James Paul
Appointed Date: 25 October 2012
73 years old

Director
SUTTON, Timothy John
Appointed Date: 14 February 2014
62 years old

Director
WILLIS, Jack Stewart
Appointed Date: 25 October 2012
49 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 25 October 2012
Appointed Date: 25 October 2012

Director
GILROY, Paul
Resigned: 17 February 2014
Appointed Date: 25 October 2012
58 years old

Director
HARDBATTLE, Richard Stuart
Resigned: 25 October 2012
Appointed Date: 25 October 2012
55 years old

Persons With Significant Control

Mr Colin James Paul Mckeown
Notified on: 25 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Sutton
Notified on: 25 October 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr Iain Gerald Mcindoe
Notified on: 25 October 2016
45 years old
Nature of control: Right to appoint and remove directors

Mr Jack Stewart Willis
Notified on: 25 October 2016
49 years old
Nature of control: Right to appoint and remove directors

11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED Events

14 Nov 2016
Confirmation statement made on 25 October 2016 with updates
13 Jul 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5

31 Jul 2015
Accounts for a dormant company made up to 31 October 2014
29 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5

...
... and 12 more events
17 Feb 2014
Appointment of Jack Stewart Willis as a director
17 Feb 2014
Termination of appointment of Crs Legal Services Limited as a secretary
17 Feb 2014
Termination of appointment of Richard Hardbattle as a director
17 Feb 2014
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 February 2014
25 Oct 2012
Incorporation