BRANKSOME MEWS MAINTENANCE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 01045793
Status Active
Incorporation Date 13 March 1972
Company Type Private Limited Company
Address FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BRANKSOME MEWS MAINTENANCE LIMITED are www.branksomemewsmaintenance.co.uk, and www.branksome-mews-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Branksome Mews Maintenance Limited is a Private Limited Company. The company registration number is 01045793. Branksome Mews Maintenance Limited has been working since 13 March 1972. The present status of the company is Active. The registered address of Branksome Mews Maintenance Limited is First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire Ls18 5nt. . PAYNE, John is a Secretary of the company. KIDD, Barry Sydney is a Director of the company. Secretary HOLMAN, Dennis Walter has been resigned. Secretary JONES, Timothy Peter has been resigned. Secretary LISTER, Pauline has been resigned. Secretary LISTER, Pauline has been resigned. Secretary MCLELLAN, Stephen Leslie has been resigned. Secretary WALKER, Peter has been resigned. Director BARTON, David William has been resigned. Director ELLISON, Michael David has been resigned. Director GRAHAM, Barbara Janet has been resigned. Director GRAHAM, Barbara Janet has been resigned. Director GRAHAM, Barbara Janet has been resigned. Director HAMMERTON, Ronald Edward has been resigned. Director KEE, Lillian has been resigned. Director KEE, Lillian has been resigned. Director KNAPTON, Nigel has been resigned. Director PROCTER, Jean Rosalind Cameron has been resigned. Director RAUM, Phyllis Marion has been resigned. Director RICKARD, Charles Hubert has been resigned. Director TAYLOR, Anthony John has been resigned. Director WRIGHT, Winifred Annie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAYNE, John
Appointed Date: 02 September 2010

Director
KIDD, Barry Sydney
Appointed Date: 28 October 2004
84 years old

Resigned Directors

Secretary
HOLMAN, Dennis Walter
Resigned: 31 March 1992

Secretary
JONES, Timothy Peter
Resigned: 09 October 2002
Appointed Date: 01 March 2000

Secretary
LISTER, Pauline
Resigned: 02 September 2010
Appointed Date: 01 January 2005

Secretary
LISTER, Pauline
Resigned: 01 January 2005
Appointed Date: 01 January 2005

Secretary
MCLELLAN, Stephen Leslie
Resigned: 01 January 2005
Appointed Date: 10 October 2002

Secretary
WALKER, Peter
Resigned: 29 February 2000
Appointed Date: 16 November 1992

Director
BARTON, David William
Resigned: 19 February 1999
Appointed Date: 16 September 1997
85 years old

Director
ELLISON, Michael David
Resigned: 16 July 2000
Appointed Date: 07 October 1996
95 years old

Director
GRAHAM, Barbara Janet
Resigned: 28 November 2004
Appointed Date: 28 October 2004
75 years old

Director
GRAHAM, Barbara Janet
Resigned: 18 May 2001
Appointed Date: 19 January 2001
75 years old

Director
GRAHAM, Barbara Janet
Resigned: 31 May 2000
Appointed Date: 02 November 1999
75 years old

Director
HAMMERTON, Ronald Edward
Resigned: 14 March 2003
Appointed Date: 02 November 1999
82 years old

Director
KEE, Lillian
Resigned: 19 January 2011
Appointed Date: 28 October 2004
105 years old

Director
KEE, Lillian
Resigned: 06 May 2003
Appointed Date: 19 January 2001
105 years old

Director
KNAPTON, Nigel
Resigned: 01 July 2007
Appointed Date: 28 October 2004
81 years old

Director
PROCTER, Jean Rosalind Cameron
Resigned: 01 August 2012
Appointed Date: 06 May 2003
81 years old

Director
RAUM, Phyllis Marion
Resigned: 19 January 2001
95 years old

Director
RICKARD, Charles Hubert
Resigned: 07 October 1996
114 years old

Director
TAYLOR, Anthony John
Resigned: 12 August 2004
Appointed Date: 06 May 2003
84 years old

Director
WRIGHT, Winifred Annie
Resigned: 16 September 1997
Appointed Date: 09 November 1992
110 years old

BRANKSOME MEWS MAINTENANCE LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8

06 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 102 more events
27 Sep 1988
Return made up to 20/08/88; full list of members

13 Nov 1987
Return made up to 15/08/87; full list of members

12 Oct 1987
Full accounts made up to 31 May 1987

14 Aug 1986
Full accounts made up to 31 May 1986

14 Aug 1986
Return made up to 09/08/86; full list of members