BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 5AY

Company number 02886597
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address BARNHILL WETHERBY ROAD, COLLINGHAM, WETHERBY, WEST YORKSHIRE, LS22 5AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 21 . The most likely internet sites of BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED are www.bishopscourtriponmanagementcompany.co.uk, and www.bishops-court-ripon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Cattal Rail Station is 7 miles; to Knaresborough Rail Station is 7.4 miles; to Garforth Rail Station is 7.9 miles; to Leeds Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishops Court Ripon Management Company Limited is a Private Limited Company. The company registration number is 02886597. Bishops Court Ripon Management Company Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Bishops Court Ripon Management Company Limited is Barnhill Wetherby Road Collingham Wetherby West Yorkshire Ls22 5ay. . EASON, Hilda Caroline Sarah is a Secretary of the company. DENNIS, Robert David is a Director of the company. EASON, Hilda Caroline Sarah is a Director of the company. PROCTER, William is a Director of the company. RICH, Robin John is a Director of the company. YOUNG, Malcolm Keith is a Director of the company. Secretary BICKERSTETH, Patrick Craufurd has been resigned. Secretary DENYER, John has been resigned. Secretary HUNTER, John Allaister has been resigned. Secretary SEEGER, John Edward Ralph has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary WAKEFIELD, Stuart James has been resigned. Secretary WOOD, James Michael has been resigned. Director BICKERSTETH, Patrick Craufurd has been resigned. Director DENYER, John has been resigned. Director FARRAR, Donald has been resigned. Director GANT, Peter Ernest has been resigned. Director HOPPER, Eric has been resigned. Director HUNTER, John Allaister has been resigned. Director MCANDREW, David has been resigned. Director RATCLIFFE, David James has been resigned. Director SEEGER, Jeremy David Lawrence has been resigned. Director SEEGER, John Edward Ralph has been resigned. Director WAKEFIELD, Stuart James has been resigned. Director WILKINSON, Peter has been resigned. Director WOOD, James Michael has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EASON, Hilda Caroline Sarah
Appointed Date: 06 August 2014

Director
DENNIS, Robert David
Appointed Date: 01 March 2011
89 years old

Director
EASON, Hilda Caroline Sarah
Appointed Date: 06 August 2014
91 years old

Director
PROCTER, William
Appointed Date: 06 August 2014
93 years old

Director
RICH, Robin John
Appointed Date: 25 August 2011
85 years old

Director
YOUNG, Malcolm Keith
Appointed Date: 06 August 2014
75 years old

Resigned Directors

Secretary
BICKERSTETH, Patrick Craufurd
Resigned: 13 February 2002
Appointed Date: 27 April 1999

Secretary
DENYER, John
Resigned: 06 August 2014
Appointed Date: 01 January 2012

Secretary
HUNTER, John Allaister
Resigned: 27 April 1999
Appointed Date: 09 September 1997

Secretary
SEEGER, John Edward Ralph
Resigned: 10 September 1997
Appointed Date: 15 April 1997

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 09 August 1994
Appointed Date: 10 January 1994

Secretary
WAKEFIELD, Stuart James
Resigned: 15 April 1997
Appointed Date: 09 August 1994

Secretary
WOOD, James Michael
Resigned: 31 December 2011
Appointed Date: 13 February 2002

Director
BICKERSTETH, Patrick Craufurd
Resigned: 13 February 2002
Appointed Date: 09 September 1997
100 years old

Director
DENYER, John
Resigned: 06 August 2014
Appointed Date: 09 September 1997
98 years old

Director
FARRAR, Donald
Resigned: 26 October 2006
Appointed Date: 09 September 1997
93 years old

Director
GANT, Peter Ernest
Resigned: 01 March 2011
Appointed Date: 26 October 2006
98 years old

Director
HOPPER, Eric
Resigned: 16 May 2009
Appointed Date: 10 April 2007
93 years old

Director
HUNTER, John Allaister
Resigned: 27 April 1999
Appointed Date: 09 September 1997
94 years old

Director
MCANDREW, David
Resigned: 06 May 2011
Appointed Date: 13 February 2002
93 years old

Director
RATCLIFFE, David James
Resigned: 07 November 2014
Appointed Date: 06 May 2011
72 years old

Director
SEEGER, Jeremy David Lawrence
Resigned: 10 September 1997
Appointed Date: 09 August 1994
60 years old

Director
SEEGER, John Edward Ralph
Resigned: 10 September 1997
Appointed Date: 09 August 1994
83 years old

Director
WAKEFIELD, Stuart James
Resigned: 15 April 1997
Appointed Date: 09 August 1994
78 years old

Director
WILKINSON, Peter
Resigned: 06 August 2014
Appointed Date: 22 September 1999
93 years old

Director
WOOD, James Michael
Resigned: 06 August 2014
Appointed Date: 09 September 1997
100 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 09 August 1994
Appointed Date: 10 January 1994

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Sep 2016
Micro company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21

12 Jan 2016
Director's details changed for Ribert David Dennis on 11 January 2016
31 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 95 more events
11 Sep 1995
New secretary appointed;new director appointed
04 Jul 1995
First Gazette notice for compulsory strike-off
11 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Feb 1994
Company name changed sovco (547) LIMITED\certificate issued on 02/02/94

11 Jan 1994
Incorporation