MARYVALE HOUSE MANAGEMENT COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1WD

Company number 04489023
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1WD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 8 . The most likely internet sites of MARYVALE HOUSE MANAGEMENT COMPANY LIMITED are www.maryvalehousemanagementcompany.co.uk, and www.maryvale-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Maryvale House Management Company Limited is a Private Limited Company. The company registration number is 04489023. Maryvale House Management Company Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Maryvale House Management Company Limited is Dalton House 9 Dalton Square Lancaster Lancashire La1 1wd. . ANDERSON, Ruth Moira is a Director of the company. NORRIS, Robert Stuart is a Director of the company. Secretary ATKINSON, Regina Mary has been resigned. Secretary BENSON, Colin has been resigned. Secretary CARDY, David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BENSON, Colin has been resigned. Director COOPER, Robert has been resigned. Director FELL, Naomi Jane has been resigned. Director SUTCLIFFE, James Kilworth Guy has been resigned. Director YATES, Brian Leslie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDERSON, Ruth Moira
Appointed Date: 11 June 2012
67 years old

Director
NORRIS, Robert Stuart
Appointed Date: 11 June 2012
75 years old

Resigned Directors

Secretary
ATKINSON, Regina Mary
Resigned: 25 February 2011
Appointed Date: 29 March 2010

Secretary
BENSON, Colin
Resigned: 31 March 2005
Appointed Date: 18 July 2002

Secretary
CARDY, David
Resigned: 29 March 2010
Appointed Date: 31 March 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
BENSON, Colin
Resigned: 28 February 2005
Appointed Date: 18 July 2002
68 years old

Director
COOPER, Robert
Resigned: 19 July 2012
Appointed Date: 31 March 2008
77 years old

Director
FELL, Naomi Jane
Resigned: 28 February 2005
Appointed Date: 18 July 2002
67 years old

Director
SUTCLIFFE, James Kilworth Guy
Resigned: 30 June 2014
Appointed Date: 28 February 2005
61 years old

Director
YATES, Brian Leslie
Resigned: 31 March 2008
Appointed Date: 28 February 2005
92 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

MARYVALE HOUSE MANAGEMENT COMPANY LIMITED Events

02 Aug 2016
Confirmation statement made on 18 July 2016 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8

01 May 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8

...
... and 48 more events
30 Jul 2002
Director resigned
30 Jul 2002
New director appointed
30 Jul 2002
New secretary appointed;new director appointed
30 Jul 2002
Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR
18 Jul 2002
Incorporation