CHESHIRE LINES MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH
Company number 05485281
Status Active
Incorporation Date 20 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 no member list; Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016. The most likely internet sites of CHESHIRE LINES MANAGEMENT COMPANY LIMITED are www.cheshirelinesmanagementcompany.co.uk, and www.cheshire-lines-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cheshire Lines Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05485281. Cheshire Lines Management Company Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Cheshire Lines Management Company Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . MCCARTHY, Danielle Clare is a Secretary of the company. CRAWFORD, Geoffrey Paul is a Director of the company. HARDMAN, Benjamin Scott is a Director of the company. HUBY, Philip Alan is a Director of the company. NEILL, Simon Philip is a Director of the company. PIERCE, Graham David is a Director of the company. PULLEN, Martin George is a Director of the company. RENSHAW, Gemma Danielle Barbara is a Director of the company. WOOD, Paul Andrew is a Director of the company. WOOD-TOWNEND, Sheila Pamela is a Director of the company. Secretary BRAVINGTON, Adrian Mark has been resigned. Secretary GARNETT, Simon Paul has been resigned. Secretary HEALD, Alexandra Fay has been resigned. Secretary MURPHY, Helena Jane has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BRAVINGTON, Adrian Mark has been resigned. Director CLEVELEY, Stephen Brian has been resigned. Director DEMAIN, Andrew Charles has been resigned. Director HALLIWELL, Paul Leonard has been resigned. Director HALLIWELL, Paul Leonard has been resigned. Director MARSTON, Philip James has been resigned. Director MARTIN, Patricia Anel has been resigned. Director MCCARTHY, David Shaun has been resigned. Director MCGEEHAN, Lawrence has been resigned. Director WILKINSON, Marie Jayne has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


cheshire lines management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCARTHY, Danielle Clare
Appointed Date: 11 November 2014

Director
CRAWFORD, Geoffrey Paul
Appointed Date: 16 June 2009
57 years old

Director
HARDMAN, Benjamin Scott
Appointed Date: 01 July 2009
40 years old

Director
HUBY, Philip Alan
Appointed Date: 23 June 2009
63 years old

Director
NEILL, Simon Philip
Appointed Date: 01 August 2009
52 years old

Director
PIERCE, Graham David
Appointed Date: 24 August 2011
51 years old

Director
PULLEN, Martin George
Appointed Date: 03 June 2009
66 years old

Director
RENSHAW, Gemma Danielle Barbara
Appointed Date: 01 July 2009
37 years old

Director
WOOD, Paul Andrew
Appointed Date: 23 March 2011
62 years old

Director
WOOD-TOWNEND, Sheila Pamela
Appointed Date: 06 June 2009
72 years old

Resigned Directors

Secretary
BRAVINGTON, Adrian Mark
Resigned: 01 June 2009
Appointed Date: 27 November 2008

Secretary
GARNETT, Simon Paul
Resigned: 27 November 2008
Appointed Date: 09 February 2007

Secretary
HEALD, Alexandra Fay
Resigned: 13 January 2012
Appointed Date: 29 September 2011

Secretary
MURPHY, Helena Jane
Resigned: 11 November 2014
Appointed Date: 13 January 2012

Secretary
EVERSECRETARY LIMITED
Resigned: 12 June 2008
Appointed Date: 20 June 2005

Director
BRAVINGTON, Adrian Mark
Resigned: 01 December 2010
Appointed Date: 21 March 2006
56 years old

Director
CLEVELEY, Stephen Brian
Resigned: 01 December 2010
Appointed Date: 19 November 2008
56 years old

Director
DEMAIN, Andrew Charles
Resigned: 22 March 2006
Appointed Date: 20 June 2005
57 years old

Director
HALLIWELL, Paul Leonard
Resigned: 08 January 2009
Appointed Date: 10 June 2008
56 years old

Director
HALLIWELL, Paul Leonard
Resigned: 29 June 2007
Appointed Date: 21 March 2006
56 years old

Director
MARSTON, Philip James
Resigned: 10 June 2008
Appointed Date: 09 February 2007
53 years old

Director
MARTIN, Patricia Anel
Resigned: 23 October 2013
Appointed Date: 01 June 2009
72 years old

Director
MCCARTHY, David Shaun
Resigned: 10 June 2008
Appointed Date: 21 March 2006
55 years old

Director
MCGEEHAN, Lawrence
Resigned: 09 February 2007
Appointed Date: 20 June 2005
61 years old

Director
WILKINSON, Marie Jayne
Resigned: 01 December 2010
Appointed Date: 19 November 2008
55 years old

Director
EVERDIRECTOR LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

CHESHIRE LINES MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Jul 2016
Annual return made up to 20 June 2016 no member list
15 Jul 2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016
27 Jan 2016
Accounts for a dormant company made up to 30 June 2015
17 Aug 2015
Annual return made up to 20 June 2015 no member list
...
... and 65 more events
19 May 2006
New director appointed
08 Aug 2005
New director appointed
08 Aug 2005
New director appointed
08 Aug 2005
Director resigned
20 Jun 2005
Incorporation