BURNSIDE MILL MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH
Company number 04431775
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address EDDISONS LIV, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Termination of appointment of Jain Anna Goodall as a director on 14 February 2017. The most likely internet sites of BURNSIDE MILL MANAGEMENT COMPANY LIMITED are www.burnsidemillmanagementcompany.co.uk, and www.burnside-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Burnside Mill Management Company Limited is a Private Limited Company. The company registration number is 04431775. Burnside Mill Management Company Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Burnside Mill Management Company Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . MCCARTHY, Danielle Clare is a Secretary of the company. MADDEN, Ricky is a Director of the company. VORSTER, Danton Ivan is a Director of the company. Secretary COPPING, Edward Gary has been resigned. Secretary FOSTER, Graham Alan has been resigned. Secretary HEALD, Alexandra Fay has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary MURPHY, Helena Jane has been resigned. Secretary RAYNER, Mark Owen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Jane has been resigned. Director COPPING, Edward Gary has been resigned. Director CORBIN, John Richard has been resigned. Director FOSTER, Graham Alan has been resigned. Director GOODALL, Jain Anna has been resigned. Director HEALD, Alexandra Fay has been resigned. Director KING, Diane Elizabeth has been resigned. Director MACLEAN, Pauline Theresa has been resigned. Director MADDEN, Ricky has been resigned. Director MURPHY, Helena Jane has been resigned. Director PATEY, John has been resigned. Director PATEY, Linda Christine has been resigned. Director RAYNER, Mark Owen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCCARTHY, Danielle Clare
Appointed Date: 02 September 2014

Director
MADDEN, Ricky
Appointed Date: 14 February 2017
45 years old

Director
VORSTER, Danton Ivan
Appointed Date: 30 May 2012
76 years old

Resigned Directors

Secretary
COPPING, Edward Gary
Resigned: 19 February 2010
Appointed Date: 26 July 2006

Secretary
FOSTER, Graham Alan
Resigned: 29 September 2006
Appointed Date: 27 June 2003

Secretary
HEALD, Alexandra Fay
Resigned: 13 January 2012
Appointed Date: 17 May 2010

Secretary
MORLEY, Sharon Tracey
Resigned: 30 September 2010
Appointed Date: 19 February 2010

Secretary
MURPHY, Helena Jane
Resigned: 01 September 2014
Appointed Date: 13 January 2012

Secretary
RAYNER, Mark Owen
Resigned: 27 June 2003
Appointed Date: 03 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
ALDRIDGE, Jane
Resigned: 01 February 2010
Appointed Date: 26 July 2006
68 years old

Director
COPPING, Edward Gary
Resigned: 01 February 2010
Appointed Date: 26 July 2006
74 years old

Director
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 03 May 2002
77 years old

Director
FOSTER, Graham Alan
Resigned: 29 September 2006
Appointed Date: 27 June 2003
61 years old

Director
GOODALL, Jain Anna
Resigned: 14 February 2017
Appointed Date: 05 October 2016
68 years old

Director
HEALD, Alexandra Fay
Resigned: 13 January 2012
Appointed Date: 17 December 2010
42 years old

Director
KING, Diane Elizabeth
Resigned: 11 October 2016
Appointed Date: 17 April 2014
73 years old

Director
MACLEAN, Pauline Theresa
Resigned: 29 September 2006
Appointed Date: 06 June 2005
65 years old

Director
MADDEN, Ricky
Resigned: 17 April 2014
Appointed Date: 17 December 2010
45 years old

Director
MURPHY, Helena Jane
Resigned: 30 May 2012
Appointed Date: 13 January 2012
36 years old

Director
PATEY, John
Resigned: 17 December 2010
Appointed Date: 01 February 2010
82 years old

Director
PATEY, Linda Christine
Resigned: 17 December 2010
Appointed Date: 01 February 2010
81 years old

Director
RAYNER, Mark Owen
Resigned: 27 June 2003
Appointed Date: 03 May 2002
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

BURNSIDE MILL MANAGEMENT COMPANY LIMITED Events

17 May 2017
Confirmation statement made on 3 May 2017 with updates
20 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Feb 2017
Termination of appointment of Jain Anna Goodall as a director on 14 February 2017
14 Feb 2017
Appointment of Mr Ricky Madden as a director on 14 February 2017
17 Oct 2016
Appointment of Mrs Jain Anna Goodall as a director on 5 October 2016
...
... and 67 more events
28 May 2002
Director resigned
28 May 2002
New director appointed
28 May 2002
New secretary appointed;new director appointed
28 May 2002
Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS
03 May 2002
Incorporation