HYDE BANK COURT MANAGEMENT COMPANY LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 4NE
Company number 03088188
Status Active
Incorporation Date 7 August 1995
Company Type Private Limited Company
Address 14 HYDE BANK COURT, HYDE BANK ROAD NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 4NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Termination of appointment of David Turton as a director on 6 May 2016. The most likely internet sites of HYDE BANK COURT MANAGEMENT COMPANY LIMITED are www.hydebankcourtmanagementcompany.co.uk, and www.hyde-bank-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Buxton Rail Station is 8 miles; to Guide Bridge Rail Station is 9 miles; to Fairfield Rail Station is 9.6 miles; to Ashton-under-Lyne Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyde Bank Court Management Company Limited is a Private Limited Company. The company registration number is 03088188. Hyde Bank Court Management Company Limited has been working since 07 August 1995. The present status of the company is Active. The registered address of Hyde Bank Court Management Company Limited is 14 Hyde Bank Court Hyde Bank Road New Mills High Peak Derbyshire Sk22 4ne. . TURNER, David Bruce is a Secretary of the company. HEYWOOD, Sidney Colin is a Director of the company. HIGGINBOTTOM, Simon is a Director of the company. TRAVIS, Michael John is a Director of the company. TURNER, David Bruce is a Director of the company. Secretary ALLARDICE, Paula Margaret Barbara has been resigned. Secretary BROOKS, Claire Louise has been resigned. Secretary MACDONALD, Margaret Nancy has been resigned. Secretary RIDGWAY, Claire has been resigned. Secretary SUTOR, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOHAN, Josephine has been resigned. Director FLETCHER, Ian has been resigned. Director MACDONALD, Brian has been resigned. Director PEDEN, Alan has been resigned. Director RIDGWAY, Claire has been resigned. Director SUTOR, Philip John has been resigned. Director TURTON, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TURNER, David Bruce
Appointed Date: 15 June 2004

Director
HEYWOOD, Sidney Colin
Appointed Date: 30 July 2003
88 years old

Director
HIGGINBOTTOM, Simon
Appointed Date: 15 June 2004
48 years old

Director
TRAVIS, Michael John
Appointed Date: 13 February 2014
69 years old

Director
TURNER, David Bruce
Appointed Date: 30 July 2003
73 years old

Resigned Directors

Secretary
ALLARDICE, Paula Margaret Barbara
Resigned: 06 June 2004
Appointed Date: 31 July 2003

Secretary
BROOKS, Claire Louise
Resigned: 07 November 2001
Appointed Date: 01 September 1999

Secretary
MACDONALD, Margaret Nancy
Resigned: 06 November 2003
Appointed Date: 23 April 2003

Secretary
RIDGWAY, Claire
Resigned: 27 November 2006
Appointed Date: 07 November 2001

Secretary
SUTOR, Susan
Resigned: 31 August 1999
Appointed Date: 11 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 August 1995
Appointed Date: 07 August 1995

Director
BOHAN, Josephine
Resigned: 21 December 2002
Appointed Date: 07 November 2001
75 years old

Director
FLETCHER, Ian
Resigned: 07 November 2001
Appointed Date: 01 September 1999
65 years old

Director
MACDONALD, Brian
Resigned: 06 November 2003
Appointed Date: 07 November 2001
91 years old

Director
PEDEN, Alan
Resigned: 31 December 1997
Appointed Date: 11 August 1995
73 years old

Director
RIDGWAY, Claire
Resigned: 27 November 2006
Appointed Date: 07 November 2001
52 years old

Director
SUTOR, Philip John
Resigned: 31 August 1999
Appointed Date: 11 August 1995
77 years old

Director
TURTON, David
Resigned: 06 May 2016
Appointed Date: 30 July 2003
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 August 1995
Appointed Date: 07 August 1995

HYDE BANK COURT MANAGEMENT COMPANY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
06 May 2016
Termination of appointment of David Turton as a director on 6 May 2016
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 16

02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
21 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1995
Company name changed anglofern property management li mited\certificate issued on 12/09/95
24 Aug 1995
Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP
07 Aug 1995
Incorporation