PIMLICO MANAGEMENT (WALKINGTON) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR

Company number 01878045
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address C/O GARNESS JONES LIMITED, 79 BEVERLEY ROAD, HULL, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 24 ; Appointment of Mr George Keith Stokoe as a director on 1 December 2015. The most likely internet sites of PIMLICO MANAGEMENT (WALKINGTON) LIMITED are www.pimlicomanagementwalkington.co.uk, and www.pimlico-management-walkington.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Pimlico Management Walkington Limited is a Private Limited Company. The company registration number is 01878045. Pimlico Management Walkington Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Pimlico Management Walkington Limited is C O Garness Jones Limited 79 Beverley Road Hull Hu3 1xr. . MACKENZIE ROBERTSON, Anne Alexandra is a Secretary of the company. SKELTON, Carl Richard is a Director of the company. STOKOE, George Keith is a Director of the company. Secretary BAKER, Peter Douglas has been resigned. Secretary HODGSON, David Voase has been resigned. Director BAKER, Peter Douglas has been resigned. Director BROADLEY, Ian Peter has been resigned. Director HODGSON, David Voase has been resigned. Director MCDERMID, Craig has been resigned. Director NICKLAS, Eric William has been resigned. Director TRAVERS, Eve has been resigned. Director YOUNG, Martha Mahood has been resigned. Director YOUNG, Martha Mahood has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACKENZIE ROBERTSON, Anne Alexandra
Appointed Date: 10 April 2003

Director
SKELTON, Carl Richard
Appointed Date: 17 March 2015
66 years old

Director
STOKOE, George Keith
Appointed Date: 01 December 2015
71 years old

Resigned Directors

Secretary
BAKER, Peter Douglas
Resigned: 10 April 2003
Appointed Date: 27 April 1999

Secretary
HODGSON, David Voase
Resigned: 27 April 1999

Director
BAKER, Peter Douglas
Resigned: 26 January 2015
Appointed Date: 27 April 1999
82 years old

Director
BROADLEY, Ian Peter
Resigned: 03 March 1996
Appointed Date: 21 November 1994
61 years old

Director
HODGSON, David Voase
Resigned: 27 April 1999
88 years old

Director
MCDERMID, Craig
Resigned: 21 November 1994
Appointed Date: 20 May 1992
65 years old

Director
NICKLAS, Eric William
Resigned: 31 March 2004
Appointed Date: 03 July 2001
99 years old

Director
TRAVERS, Eve
Resigned: 08 November 2002
Appointed Date: 27 April 1999
74 years old

Director
YOUNG, Martha Mahood
Resigned: 27 April 1999
Appointed Date: 21 November 1994
89 years old

Director
YOUNG, Martha Mahood
Resigned: 13 July 1993
89 years old

PIMLICO MANAGEMENT (WALKINGTON) LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 24

01 Dec 2015
Appointment of Mr George Keith Stokoe as a director on 1 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24

...
... and 74 more events
21 Nov 1988
Full accounts made up to 31 January 1987

21 Nov 1988
New director appointed

12 Oct 1987
Return made up to 17/06/87; full list of members

28 Aug 1986
Full accounts made up to 31 January 1986

28 Aug 1986
Return made up to 21/05/86; full list of members