TALLOW MEWS BLOCK 4 LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9FG
Company number 05356275
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 15 TALLOW MEWS, SKELMANTHORPE, HUDDERSFIELD, WEST YORKSHIRE, HD8 9FG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of David Howard Hertzberg as a director on 26 January 2017; Termination of appointment of Gordon Leach as a director on 22 March 2016. The most likely internet sites of TALLOW MEWS BLOCK 4 LIMITED are www.tallowmewsblock4.co.uk, and www.tallow-mews-block-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Tallow Mews Block 4 Limited is a Private Limited Company. The company registration number is 05356275. Tallow Mews Block 4 Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of Tallow Mews Block 4 Limited is 15 Tallow Mews Skelmanthorpe Huddersfield West Yorkshire Hd8 9fg. . SMITH, Russell is a Secretary of the company. SHARP, Sarah Louise is a Director of the company. SMITH, Russell is a Director of the company. Secretary BROOKE, William Robert Smith has been resigned. Secretary HENNELL, Matthew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKE, William Robert Smith has been resigned. Director HENNELL, Matthew James has been resigned. Director HERTZBERG, David Howard has been resigned. Director LEACH, Gordon has been resigned. Director MASON, John Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Russell
Appointed Date: 01 September 2011

Director
SHARP, Sarah Louise
Appointed Date: 08 February 2005
50 years old

Director
SMITH, Russell
Appointed Date: 01 September 2011
47 years old

Resigned Directors

Secretary
BROOKE, William Robert Smith
Resigned: 05 January 2006
Appointed Date: 08 February 2005

Secretary
HENNELL, Matthew James
Resigned: 02 August 2011
Appointed Date: 05 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Director
BROOKE, William Robert Smith
Resigned: 05 January 2006
Appointed Date: 08 February 2005
85 years old

Director
HENNELL, Matthew James
Resigned: 02 August 2011
Appointed Date: 05 January 2006
48 years old

Director
HERTZBERG, David Howard
Resigned: 26 January 2017
Appointed Date: 28 February 2011
62 years old

Director
LEACH, Gordon
Resigned: 22 March 2016
Appointed Date: 08 February 2005
78 years old

Director
MASON, John Richard
Resigned: 01 June 2010
Appointed Date: 08 February 2005
59 years old

Persons With Significant Control

Russell Smith
Notified on: 17 October 2016
Nature of control: Has significant influence or control

TALLOW MEWS BLOCK 4 LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Feb 2017
Termination of appointment of David Howard Hertzberg as a director on 26 January 2017
19 Oct 2016
Termination of appointment of Gordon Leach as a director on 22 March 2016
18 Mar 2016
Accounts for a dormant company made up to 28 February 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4

...
... and 31 more events
12 Jan 2006
New secretary appointed;new director appointed
12 Jan 2006
Secretary resigned;director resigned
22 Feb 2005
Ad 08/02/05--------- £ si 2@1=2 £ ic 2/4
16 Feb 2005
Secretary resigned
08 Feb 2005
Incorporation