LINFIT MILL MANAGEMENT COMPANY LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0TX

Company number 02792715
Status Active
Incorporation Date 22 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINFIT MILL, 16 LINFIT LANE, KIRKBURTON, HUDDERSFIELD, WEST YORKSHIRE, HD8 0TX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 22 February 2016 no member list. The most likely internet sites of LINFIT MILL MANAGEMENT COMPANY LIMITED are www.linfitmillmanagementcompany.co.uk, and www.linfit-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Linfit Mill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02792715. Linfit Mill Management Company Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Linfit Mill Management Company Limited is Linfit Mill 16 Linfit Lane Kirkburton Huddersfield West Yorkshire Hd8 0tx. . MURPHY, Vivienne Mary is a Secretary of the company. FIRTH, Graham Arthur is a Director of the company. SHAW, Stephen Gary is a Director of the company. Secretary BRADSHAW, Susan Anne has been resigned. Secretary DEAN, Carl Maxwell has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary EDDY, Alison Mary has been resigned. Secretary MILBURN, Josephine Hazel has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director GREEN, Angela Jeanne has been resigned. Director MEYRICK, Neil Clifford has been resigned. Director MILBURN, Josephine Hazel has been resigned. Director MURPHY, Paul Nicholas has been resigned. Director PERRIN, Colin Anthony has been resigned. Director TAYLOR, David has been resigned. Director WILSON, Mark Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MURPHY, Vivienne Mary
Appointed Date: 01 September 2004

Director
FIRTH, Graham Arthur
Appointed Date: 06 November 2007
79 years old

Director
SHAW, Stephen Gary
Appointed Date: 01 May 2013
53 years old

Resigned Directors

Secretary
BRADSHAW, Susan Anne
Resigned: 30 June 2000
Appointed Date: 19 February 1996

Secretary
DEAN, Carl Maxwell
Resigned: 19 February 1996
Appointed Date: 28 February 1993

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1993
Appointed Date: 22 February 1993

Secretary
EDDY, Alison Mary
Resigned: 09 November 2001
Appointed Date: 01 July 2000

Secretary
MILBURN, Josephine Hazel
Resigned: 31 August 2004
Appointed Date: 09 November 2001

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 February 1993
Appointed Date: 22 February 1993

Director
GREEN, Angela Jeanne
Resigned: 01 May 2013
Appointed Date: 08 June 2010
69 years old

Director
MEYRICK, Neil Clifford
Resigned: 01 March 2004
Appointed Date: 11 May 2003
54 years old

Director
MILBURN, Josephine Hazel
Resigned: 17 March 2011
Appointed Date: 10 February 2006
55 years old

Director
MURPHY, Paul Nicholas
Resigned: 23 January 2006
Appointed Date: 02 January 2001
57 years old

Director
PERRIN, Colin Anthony
Resigned: 22 January 2001
Appointed Date: 28 February 1993
69 years old

Director
TAYLOR, David
Resigned: 11 October 2007
Appointed Date: 01 August 2004
72 years old

Director
WILSON, Mark Andrew
Resigned: 23 March 2003
Appointed Date: 02 January 2001
55 years old

Persons With Significant Control

Mr Graham Arthur Firth
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Stephen Gary Shaw
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

LINFIT MILL MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
08 Feb 2017
Total exemption full accounts made up to 31 December 2016
26 Feb 2016
Annual return made up to 22 February 2016 no member list
18 Feb 2016
Total exemption full accounts made up to 31 December 2015
26 Feb 2015
Annual return made up to 22 February 2015 no member list
...
... and 71 more events
08 Nov 1993
New secretary appointed;director resigned

08 Nov 1993
Secretary resigned;director resigned;new director appointed

08 Nov 1993
Registered office changed on 08/11/93 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

08 Nov 1993
Accounting reference date notified as 31/12

22 Feb 1993
Incorporation