POLE GATE CHAPEL MANAGEMENT COMPANY LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 3FW

Company number 04245628
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 5 THE CHAPEL, SCAMMONDEN, HUDDERSFIELD, ENGLAND, HD3 3FW
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 Confirmation statement made on 3 July 2016 with updates; Micro company accounts made up to 31 July 2015; Appointment of Mr James Northin as a director on 18 December 2015. The most likely internet sites of POLE GATE CHAPEL MANAGEMENT COMPANY LIMITED are www.polegatechapelmanagementcompany.co.uk, and www.pole-gate-chapel-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Pole Gate Chapel Management Company Limited is a Private Limited Company. The company registration number is 04245628. Pole Gate Chapel Management Company Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Pole Gate Chapel Management Company Limited is 5 The Chapel Scammonden Huddersfield England Hd3 3fw. The company`s financial liabilities are £4.59k. It is £-1.54k against last year. And the total assets are £4.64k, which is £-1.49k against last year. IRELAND, Rachel is a Secretary of the company. BROWN, Nigel is a Director of the company. COLLINGE, Thomas is a Director of the company. FENNA, Stephen Paul is a Director of the company. IRELAND, Rachel Leanne is a Director of the company. NORTHIN, James is a Director of the company. STYGALL, Valerie is a Director of the company. Secretary FRASER, Nicholas Donald has been resigned. Secretary GREEN, Ian has been resigned. Secretary HAUSER, Andrew has been resigned. Secretary SMITH, Roger David has been resigned. Secretary WADE, Julie Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMITAGE, Stephen Michael has been resigned. Director CAREN, Derek Patrick has been resigned. Director FRASER, Nicholas Donald has been resigned. Director GREEN, Ian has been resigned. Director HAUSER, Andrew has been resigned. Director HOUGH, Helen Catherine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKELVEY, Gary has been resigned. Director MOORHOUSE, Mark Christopher has been resigned. Director QUINLAN, Paul has been resigned. Director SMITH, Roger David has been resigned. Director WADE, Julie Margaret has been resigned. Director WOODS, Kevin has been resigned. The company operates in "Residents property management".


pole gate chapel management company Key Finiance

LIABILITIES £4.59k
-26%
CASH n/a
TOTAL ASSETS £4.64k
-25%
All Financial Figures

Current Directors

Secretary
IRELAND, Rachel
Appointed Date: 19 October 2015

Director
BROWN, Nigel
Appointed Date: 27 October 2015
50 years old

Director
COLLINGE, Thomas
Appointed Date: 22 October 2010
40 years old

Director
FENNA, Stephen Paul
Appointed Date: 01 July 2011
55 years old

Director
IRELAND, Rachel Leanne
Appointed Date: 30 November 2011
46 years old

Director
NORTHIN, James
Appointed Date: 18 December 2015
53 years old

Director
STYGALL, Valerie
Appointed Date: 17 June 2007
68 years old

Resigned Directors

Secretary
FRASER, Nicholas Donald
Resigned: 10 October 2010
Appointed Date: 17 June 2007

Secretary
GREEN, Ian
Resigned: 19 October 2015
Appointed Date: 10 October 2010

Secretary
HAUSER, Andrew
Resigned: 17 June 2007
Appointed Date: 03 October 2004

Secretary
SMITH, Roger David
Resigned: 03 October 2004
Appointed Date: 03 July 2002

Secretary
WADE, Julie Margaret
Resigned: 03 July 2002
Appointed Date: 04 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Director
ARMITAGE, Stephen Michael
Resigned: 03 July 2002
Appointed Date: 04 July 2001
59 years old

Director
CAREN, Derek Patrick
Resigned: 04 June 2004
Appointed Date: 03 July 2002
68 years old

Director
FRASER, Nicholas Donald
Resigned: 22 October 2010
Appointed Date: 03 October 2004
69 years old

Director
GREEN, Ian
Resigned: 19 October 2015
Appointed Date: 03 October 2004
63 years old

Director
HAUSER, Andrew
Resigned: 28 October 2007
Appointed Date: 03 July 2002
69 years old

Director
HOUGH, Helen Catherine
Resigned: 01 May 2011
Appointed Date: 03 July 2002
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Director
MCKELVEY, Gary
Resigned: 18 December 2015
Appointed Date: 20 May 2011
64 years old

Director
MOORHOUSE, Mark Christopher
Resigned: 25 November 2011
Appointed Date: 03 July 2002
62 years old

Director
QUINLAN, Paul
Resigned: 07 June 2011
Appointed Date: 28 October 2007
66 years old

Director
SMITH, Roger David
Resigned: 18 December 2006
Appointed Date: 03 July 2002
63 years old

Director
WADE, Julie Margaret
Resigned: 03 July 2002
Appointed Date: 04 July 2001
65 years old

Director
WOODS, Kevin
Resigned: 12 August 2004
Appointed Date: 03 July 2002
66 years old

Persons With Significant Control

Mrs Rachel Leanne Ireland
Notified on: 7 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

POLE GATE CHAPEL MANAGEMENT COMPANY LIMITED Events

07 Jul 2016
Confirmation statement made on 3 July 2016 with updates
19 Apr 2016
Micro company accounts made up to 31 July 2015
11 Feb 2016
Appointment of Mr James Northin as a director on 18 December 2015
11 Feb 2016
Termination of appointment of Gary Mckelvey as a director on 18 December 2015
11 Dec 2015
Appointment of Mr Nigel Brown as a director on 27 October 2015
...
... and 71 more events
12 Jul 2001
New secretary appointed;new director appointed
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
12 Jul 2001
Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Jul 2001
Incorporation