THE LEAS (HULL) MANAGEMENT COMPANY LIMITED
HULL

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

Company number 02683174
Status Active
Incorporation Date 31 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O GARNESS JONES, 79 BEVERLEY ROAD, HULL, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Andrew James Russell Tyson as a secretary on 9 June 2016; Appointment of Mrs Lynne Porter as a secretary on 8 July 2016. The most likely internet sites of THE LEAS (HULL) MANAGEMENT COMPANY LIMITED are www.theleashullmanagementcompany.co.uk, and www.the-leas-hull-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The Leas Hull Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02683174. The Leas Hull Management Company Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of The Leas Hull Management Company Limited is C O Garness Jones 79 Beverley Road Hull Hu3 1xr. . PORTER, Lynne is a Secretary of the company. PORTER, Lynne Margaret is a Director of the company. PORTER, Wayne is a Director of the company. Secretary BARKER, Richard Buchanan has been resigned. Secretary BARKER, Richard Buchanan has been resigned. Nominee Secretary LEWIS, David has been resigned. Secretary MAUNOURY, Tina Yvonne has been resigned. Secretary MCGLONE, Peter Brian has been resigned. Secretary SHEARD, John has been resigned. Secretary TYSON, Andrew James Russell has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Richard Buchanan has been resigned. Director BARKER, Richard Buchanan has been resigned. Director CORNER, Anthony has been resigned. Director CROPPER, James has been resigned. Nominee Director GODWIN, Malcolm George has been resigned. Director HARDY, Leanne Marie has been resigned. Director HEUSTON, Terence has been resigned. Director JOHNSON, Graham Paul has been resigned. Director JOHNSON, Wendy has been resigned. Director LEWIS, Jane has been resigned. Director MAUNOURY, Tina Yvonne has been resigned. Director MCGLONE, Peter Brian has been resigned. Director MURRAY, Ian has been resigned. Director PAULLS, Andrew, Dr has been resigned. Director RAMSEY, Carl has been resigned. Director RAMSEY, Carl has been resigned. Director RAPER, Gavin Lee has been resigned. Director SHEARD, John has been resigned. Director STEWART, Norma has been resigned. Director WARD, Clare Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PORTER, Lynne
Appointed Date: 08 July 2016

Director
PORTER, Lynne Margaret
Appointed Date: 22 April 2009
68 years old

Director
PORTER, Wayne
Appointed Date: 22 April 2009
67 years old

Resigned Directors

Secretary
BARKER, Richard Buchanan
Resigned: 11 July 2006
Appointed Date: 10 February 2005

Secretary
BARKER, Richard Buchanan
Resigned: 16 July 2002
Appointed Date: 18 February 2002

Nominee Secretary
LEWIS, David
Resigned: 31 January 1993
Appointed Date: 31 January 1992

Secretary
MAUNOURY, Tina Yvonne
Resigned: 22 April 2010
Appointed Date: 26 March 2007

Secretary
MCGLONE, Peter Brian
Resigned: 01 December 2004
Appointed Date: 16 August 2002

Secretary
SHEARD, John
Resigned: 25 March 1997

Secretary
TYSON, Andrew James Russell
Resigned: 09 June 2016
Appointed Date: 21 April 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 11 September 2006
Appointed Date: 20 July 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 25 March 1997

Director
BARKER, Richard Buchanan
Resigned: 01 July 2006
Appointed Date: 18 February 2002
61 years old

Director
BARKER, Richard Buchanan
Resigned: 04 June 2001
Appointed Date: 24 October 1998
61 years old

Director
CORNER, Anthony
Resigned: 25 March 1997
78 years old

Director
CROPPER, James
Resigned: 25 March 1997
71 years old

Nominee Director
GODWIN, Malcolm George
Resigned: 31 January 1993
Appointed Date: 31 January 1992
77 years old

Director
HARDY, Leanne Marie
Resigned: 06 December 1999
Appointed Date: 21 October 1998
53 years old

Director
HEUSTON, Terence
Resigned: 25 March 1997
78 years old

Director
JOHNSON, Graham Paul
Resigned: 17 March 2003
Appointed Date: 18 February 2002
59 years old

Director
JOHNSON, Wendy
Resigned: 06 December 1999
Appointed Date: 21 October 1998
51 years old

Director
LEWIS, Jane
Resigned: 30 June 2000
Appointed Date: 25 March 1997
57 years old

Director
MAUNOURY, Tina Yvonne
Resigned: 22 April 2010
Appointed Date: 17 January 2001
55 years old

Director
MCGLONE, Peter Brian
Resigned: 01 December 2004
Appointed Date: 21 October 1998
93 years old

Director
MURRAY, Ian
Resigned: 10 July 2006
Appointed Date: 30 March 2004
66 years old

Director
PAULLS, Andrew, Dr
Resigned: 08 September 2003
Appointed Date: 18 February 2002
55 years old

Director
RAMSEY, Carl
Resigned: 17 March 2003
Appointed Date: 28 October 2002
58 years old

Director
RAMSEY, Carl
Resigned: 27 September 1999
Appointed Date: 25 March 1997
58 years old

Director
RAPER, Gavin Lee
Resigned: 22 April 2009
Appointed Date: 10 April 2006
47 years old

Director
SHEARD, John
Resigned: 25 March 1997
89 years old

Director
STEWART, Norma
Resigned: 06 December 1999
Appointed Date: 25 March 1997
89 years old

Director
WARD, Clare Margaret
Resigned: 24 September 2001
Appointed Date: 25 March 1997
64 years old

THE LEAS (HULL) MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
14 Jul 2016
Termination of appointment of Andrew James Russell Tyson as a secretary on 9 June 2016
14 Jul 2016
Appointment of Mrs Lynne Porter as a secretary on 8 July 2016
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 29 January 2016 no member list
...
... and 99 more events
20 Oct 1993
Accounts for a small company made up to 31 December 1992

08 Apr 1993
Annual return made up to 31/01/93

08 Nov 1992
Director resigned

12 Feb 1992
Accounting reference date notified as 31/12

31 Jan 1992
Incorporation