MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE)
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 5JL

Company number 01801964
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address 1 THE MEWS, LITTLE BRUNSWICK STREET, HUDDERSFIELD, ENGLAND, HD1 5JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016. The most likely internet sites of MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) are www.moorlandsflatmanagementcompany.co.uk, and www.moorlands-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Moorlands Flat Management Company Limited The is a Private Limited Company. The company registration number is 01801964. Moorlands Flat Management Company Limited The has been working since 21 March 1984. The present status of the company is Active. The registered address of Moorlands Flat Management Company Limited The is 1 The Mews Little Brunswick Street Huddersfield England Hd1 5jl. . APPLESON, Kenneth James is a Director of the company. PEACOCK, Jack is a Director of the company. SUTCLIFFE, Melanie Louise is a Director of the company. WATERSON, Susan is a Director of the company. Secretary APPLESON, Kenneth James has been resigned. Secretary AYOUB, Ann Caroline has been resigned. Secretary TURVER, Eric has been resigned. Director ADAMSON, Graham Thomas has been resigned. Director AYOUB, Ann Caroline has been resigned. Director BARKER, Mary Cooper has been resigned. Director BARKER, Robert Arthur Peter has been resigned. Director MILNER, Brian has been resigned. Director TURVER, Eric has been resigned. Director WATERSON, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
APPLESON, Kenneth James
Appointed Date: 22 August 1999
59 years old

Director
PEACOCK, Jack
Appointed Date: 11 February 2011
80 years old

Director
SUTCLIFFE, Melanie Louise
Appointed Date: 02 June 2014
61 years old

Director
WATERSON, Susan
Appointed Date: 12 November 2008
51 years old

Resigned Directors

Secretary
APPLESON, Kenneth James
Resigned: 03 February 2014
Appointed Date: 30 July 2003

Secretary
AYOUB, Ann Caroline
Resigned: 30 July 2003
Appointed Date: 22 April 1999

Secretary
TURVER, Eric
Resigned: 22 April 1999

Director
ADAMSON, Graham Thomas
Resigned: 06 December 1998
111 years old

Director
AYOUB, Ann Caroline
Resigned: 30 November 2009
84 years old

Director
BARKER, Mary Cooper
Resigned: 13 October 2013
Appointed Date: 19 October 1997
104 years old

Director
BARKER, Robert Arthur Peter
Resigned: 31 August 1997
105 years old

Director
MILNER, Brian
Resigned: 11 February 2011
Appointed Date: 29 August 2001
89 years old

Director
TURVER, Eric
Resigned: 31 August 2001
95 years old

Director
WATERSON, Susan
Resigned: 24 November 2013
Appointed Date: 12 November 2008
51 years old

Persons With Significant Control

Mr Kenneth James Appleson
Notified on: 24 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Peacock
Notified on: 24 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Louise Sutcliffe
Notified on: 24 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Waterson
Notified on: 24 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORLANDS FLAT MANAGEMENT COMPANY LIMITED(THE) Events

20 Feb 2017
Total exemption small company accounts made up to 31 July 2016
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
21 Mar 2016
Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4

...
... and 78 more events
22 Oct 1987
Return made up to 06/09/87; full list of members

18 Sep 1986
Accounts for a small company made up to 31 July 1986

18 Sep 1986
Return made up to 15/09/86; full list of members

20 May 1986
Accounts for a small company made up to 31 July 1985

17 Jun 1985
Memorandum and Articles of Association