CHEVIN COURT MANAGEMENT (GUISELEY) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH
Company number 05603620
Status Active
Incorporation Date 26 October 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 thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 26 October 2016 with updates; 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 14 July 2016. The most likely internet sites of CHEVIN COURT MANAGEMENT (GUISELEY) LIMITED are www.chevincourtmanagementguiseley.co.uk, and www.chevin-court-management-guiseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Chevin Court Management Guiseley Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05603620. Chevin Court Management Guiseley Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Chevin Court Management Guiseley Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . DRUMMOND, Mark is a Secretary of the company. DRUMMOND, Mark is a Director of the company. Secretary MACLEAN, Pauline Theresa has been resigned. Director BALDWIN, David John has been resigned. Director FOSTER, Graham Alan has been resigned. Director MACLEAN, Pauline Theresa has been resigned. Director SEDGWICK, David Andrew has been resigned. The company operates in "Residents property management".


chevin court management (guiseley) Key Finiance

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

Current Directors

Secretary
DRUMMOND, Mark
Appointed Date: 09 October 2008

Director
DRUMMOND, Mark
Appointed Date: 01 June 2008
60 years old

Resigned Directors

Secretary
MACLEAN, Pauline Theresa
Resigned: 09 October 2008
Appointed Date: 26 October 2005

Director
BALDWIN, David John
Resigned: 03 November 2009
Appointed Date: 24 March 2008
54 years old

Director
FOSTER, Graham Alan
Resigned: 09 April 2008
Appointed Date: 26 October 2005
61 years old

Director
MACLEAN, Pauline Theresa
Resigned: 16 October 2007
Appointed Date: 26 October 2005
65 years old

Director
SEDGWICK, David Andrew
Resigned: 29 January 2016
Appointed Date: 24 November 2010
50 years old

CHEVIN COURT MANAGEMENT (GUISELEY) LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
14 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 14 July 2016
18 Mar 2016
Accounts for a dormant company made up to 31 October 2015
29 Jan 2016
Termination of appointment of David Andrew Sedgwick as a director on 29 January 2016
...
... and 26 more events
01 Nov 2007
Director resigned
30 Oct 2007
Annual return made up to 26/10/07
08 Feb 2007
Annual return made up to 26/10/06
29 Jan 2007
Accounts for a dormant company made up to 31 October 2006
26 Oct 2005
Incorporation