MINSTER VIEW (HARROGATE) MANAGEMENT COMPANY LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR
Company number 04159973
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address MORLEYS, 22 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 fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Angela Mary Morley as a secretary on 8 February 2017; Appointment of Mr Mark Verna Wright as a secretary on 8 February 2017. The most likely internet sites of MINSTER VIEW (HARROGATE) MANAGEMENT COMPANY LIMITED are www.minsterviewharrogatemanagementcompany.co.uk, and www.minster-view-harrogate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Minster View Harrogate Management Company Limited is a Private Limited Company. The company registration number is 04159973. Minster View Harrogate Management Company Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Minster View Harrogate Management Company Limited is Morleys 22 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . WRIGHT, Mark Verna is a Secretary of the company. GREENBAUM, Eric Howard is a Director of the company. KING, Timothy Benjamin is a Director of the company. KNIGHT, Margaret Kathryn is a Director of the company. MITCALFE, Fraser Robert is a Director of the company. Secretary MORLEY, Angela Mary has been resigned. Secretary WRIGHT, Trevor Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CORP, Ian Nigel has been resigned. Director HOULSTON, Jonathoan Ronald Holte has been resigned. Director LEE, Simon John has been resigned. Director MORRISON, Michael Howard has been resigned. Director STANFORD, Andrew John has been resigned. Director TRAVERS, Philip has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Mark Verna
Appointed Date: 08 February 2017

Director
GREENBAUM, Eric Howard
Appointed Date: 01 April 2006
85 years old

Director
KING, Timothy Benjamin
Appointed Date: 17 June 2008
66 years old

Director
KNIGHT, Margaret Kathryn
Appointed Date: 29 August 2002
77 years old

Director
MITCALFE, Fraser Robert
Appointed Date: 09 August 2002
50 years old

Resigned Directors

Secretary
MORLEY, Angela Mary
Resigned: 08 February 2017
Appointed Date: 01 December 2002

Secretary
WRIGHT, Trevor Michael
Resigned: 01 December 2002
Appointed Date: 14 February 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
CORP, Ian Nigel
Resigned: 03 August 2004
Appointed Date: 18 February 2003
64 years old

Director
HOULSTON, Jonathoan Ronald Holte
Resigned: 01 April 2006
Appointed Date: 03 August 2004
48 years old

Director
LEE, Simon John
Resigned: 02 June 2004
Appointed Date: 22 October 2002
57 years old

Director
MORRISON, Michael Howard
Resigned: 01 July 2003
Appointed Date: 29 August 2002
96 years old

Director
STANFORD, Andrew John
Resigned: 30 September 2002
Appointed Date: 14 February 2001
61 years old

Director
TRAVERS, Philip
Resigned: 22 January 2003
Appointed Date: 29 August 2002
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

MINSTER VIEW (HARROGATE) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Feb 2017
Termination of appointment of Angela Mary Morley as a secretary on 8 February 2017
21 Feb 2017
Appointment of Mr Mark Verna Wright as a secretary on 8 February 2017
16 Jun 2016
Total exemption full accounts made up to 29 February 2016
18 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 70

...
... and 49 more events
08 Mar 2001
New secretary appointed
08 Mar 2001
New director appointed
07 Mar 2001
Director resigned
07 Mar 2001
Secretary resigned
14 Feb 2001
Incorporation