PARK VIEW MANAGEMENT COMPANY (HARROGATE) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LY

Company number 03435060
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address FLAT 4, 11,PARK VIEW, HARROGATE, N YORKS, HG1 5LY
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 Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PARK VIEW MANAGEMENT COMPANY (HARROGATE) LIMITED are www.parkviewmanagementcompanyharrogate.co.uk, and www.park-view-management-company-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Park View Management Company Harrogate Limited is a Private Limited Company. The company registration number is 03435060. Park View Management Company Harrogate Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Park View Management Company Harrogate Limited is Flat 4 11 Park View Harrogate N Yorks Hg1 5ly. . SLIMAK, Rafal Adam is a Secretary of the company. TWEEDY, Duncan is a Director of the company. Secretary AKERS, Barbara M has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary WORT, David Charles has been resigned. Director AKERS, Derek has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director OBRIEN, Ian Hamilton has been resigned. Director WORT, David Charles has been resigned. Director WORT, James Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SLIMAK, Rafal Adam
Appointed Date: 08 January 2013

Director
TWEEDY, Duncan
Appointed Date: 08 January 2013
62 years old

Resigned Directors

Secretary
AKERS, Barbara M
Resigned: 30 June 2006
Appointed Date: 16 September 1997

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Secretary
WORT, David Charles
Resigned: 08 January 2013
Appointed Date: 16 June 2006

Director
AKERS, Derek
Resigned: 30 June 2006
Appointed Date: 16 September 1997
90 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Director
OBRIEN, Ian Hamilton
Resigned: 20 August 1999
Appointed Date: 16 September 1997
60 years old

Director
WORT, David Charles
Resigned: 08 January 2013
Appointed Date: 16 June 2006
78 years old

Director
WORT, James Robert
Resigned: 06 September 2012
Appointed Date: 16 June 2006
45 years old

PARK VIEW MANAGEMENT COMPANY (HARROGATE) LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

05 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4

...
... and 49 more events
18 Sep 1997
New secretary appointed
18 Sep 1997
Registered office changed on 18/09/97 from: gazette buildings 168 corporation street, birmingham B4 6TU
18 Sep 1997
New director appointed
18 Sep 1997
New director appointed
16 Sep 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.