MAUNBY INVESTMENT MANAGEMENT LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1TJ

Company number 01676636
Status Active
Incorporation Date 9 November 1982
Company Type Private Limited Company
Address THE EXCHANGE, STATION PARADE, HARROGATE, HG1 1TJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Mrs Rachael Evans as a secretary on 13 May 2016. The most likely internet sites of MAUNBY INVESTMENT MANAGEMENT LIMITED are www.maunbyinvestmentmanagement.co.uk, and www.maunby-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Maunby Investment Management Limited is a Private Limited Company. The company registration number is 01676636. Maunby Investment Management Limited has been working since 09 November 1982. The present status of the company is Active. The registered address of Maunby Investment Management Limited is The Exchange Station Parade Harrogate Hg1 1tj. . EVANS, Rachael is a Secretary of the company. CLOUGH, Richard Robert is a Director of the company. FURSE, Andrew Michael is a Director of the company. Secretary FURSE, Andrew Michael has been resigned. Secretary IRWIN, Robin has been resigned. Secretary KAYE, Rachel has been resigned. Secretary O'BRIEN, Haydn Charles Wellington has been resigned. Secretary PUTLEY, Jeremy John has been resigned. Director FRANK, Carel Felix has been resigned. Director HILL WALKER, Peter Alan has been resigned. Director HILL-WALKER, Susan Gillian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EVANS, Rachael
Appointed Date: 13 May 2016

Director
CLOUGH, Richard Robert
Appointed Date: 13 November 2014
81 years old

Director
FURSE, Andrew Michael
Appointed Date: 26 July 2007
64 years old

Resigned Directors

Secretary
FURSE, Andrew Michael
Resigned: 20 September 2011
Appointed Date: 15 June 2011

Secretary
IRWIN, Robin
Resigned: 13 May 2016
Appointed Date: 20 July 2012

Secretary
KAYE, Rachel
Resigned: 01 February 1996

Secretary
O'BRIEN, Haydn Charles Wellington
Resigned: 20 July 2012
Appointed Date: 20 September 2011

Secretary
PUTLEY, Jeremy John
Resigned: 15 June 2011
Appointed Date: 01 February 1996

Director
FRANK, Carel Felix
Resigned: 26 July 2007
88 years old

Director
HILL WALKER, Peter Alan
Resigned: 08 September 2015
83 years old

Director
HILL-WALKER, Susan Gillian
Resigned: 03 June 2003
82 years old

Persons With Significant Control

Mr Michael Andrew Furse
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MAUNBY INVESTMENT MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 Nov 2016
Full accounts made up to 30 June 2016
20 Oct 2016
Appointment of Mrs Rachael Evans as a secretary on 13 May 2016
20 Oct 2016
Termination of appointment of Robin Irwin as a secretary on 13 May 2016
30 Mar 2016
Full accounts made up to 30 June 2015
...
... and 85 more events
02 Sep 1987
Registered office changed on 02/09/87 from: maunby hall thirsk north yorkshire YO7 4HA

17 Apr 1987
Full accounts made up to 30 June 1986

17 Apr 1987
Return made up to 02/01/87; full list of members

21 Mar 1987
New director appointed

09 Nov 1982
Incorporation

MAUNBY INVESTMENT MANAGEMENT LIMITED Charges

5 October 1995
Deed of rental deposit
Delivered: 7 October 1995
Status: Satisfied on 9 March 2011
Persons entitled: J. Lyons & Company Limited
Description: A rent deposit account of £2,400.