CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 4NZ
Company number 02141842
Status Active
Incorporation Date 22 June 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 184 SUITE 1, 184 HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS7 4NZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Jason Anthony Taylor as a director on 1 May 2016. The most likely internet sites of CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED are www.churchviewcourtmanagementcompany.co.uk, and www.church-view-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Church View Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02141842. Church View Court Management Company Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of Church View Court Management Company Limited is 184 Suite 1 184 Harrogate Road Leeds West Yorkshire Ls7 4nz. . VENTURE BLOCK MANAGEMENT LTD is a Secretary of the company. JOHNSON, Peter is a Director of the company. MALLINSON, Paul is a Director of the company. MASON, Colin is a Director of the company. RAINFORD, Daniel is a Director of the company. SCHOFIELD, Kenneth George Alan is a Director of the company. SCHOFIELD, Linda is a Director of the company. TAYLOR, Jason Anthony is a Director of the company. Secretary BROADLEY, Nancy has been resigned. Secretary DRAGICEVIC, Maria has been resigned. Secretary HOWARTH, Sarah has been resigned. Secretary SEDLAN, Slavica has been resigned. Secretary WILKINSON, Bette has been resigned. Director ADKIN, Edward has been resigned. Director BARBER, Nicolas has been resigned. Director CAPSTICK, Timothy has been resigned. Director CAPSTICK, Timothy has been resigned. Director COHEN, John Joseph has been resigned. Director DALBY, Denis Joseph has been resigned. Director DRAGICEVIC, Maria has been resigned. Director ELLIS, David James has been resigned. Director FLYNN, Graham has been resigned. Director HALEY, Esther has been resigned. Director HOWARTH, Gregory John has been resigned. Director JONES, Cameron has been resigned. Director MALLINSON, Paul has been resigned. Director MALLINSON, Paul has been resigned. Director MUSGROVE, Roy Walden has been resigned. Director NEWELL, Maureen Patricia has been resigned. Director PRITCHARD, Doreen has been resigned. Director PRITCHARD, Doreen has been resigned. Director PRITCHARD, Doreen has been resigned. Director RHODES, Bryan has been resigned. Director SEDLAN, Slavica has been resigned. Director SEDLAN, Slavica has been resigned. Director TANGNEY, Denis, Rev Canon has been resigned. Director TRIPPETT, Melanie has been resigned. Director WILKINSON, Bette has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
VENTURE BLOCK MANAGEMENT LTD
Appointed Date: 01 August 2014

Director
JOHNSON, Peter
Appointed Date: 22 July 2009
92 years old

Director
MALLINSON, Paul
Appointed Date: 28 October 2013
71 years old

Director
MASON, Colin
Appointed Date: 22 August 2011
66 years old

Director
RAINFORD, Daniel
Appointed Date: 14 June 2007
45 years old

Director
SCHOFIELD, Kenneth George Alan
Appointed Date: 24 January 2013
78 years old

Director
SCHOFIELD, Linda
Appointed Date: 04 July 2013
77 years old

Director
TAYLOR, Jason Anthony
Appointed Date: 01 May 2016
54 years old

Resigned Directors

Secretary
BROADLEY, Nancy
Resigned: 01 October 1999
Appointed Date: 11 May 1993

Secretary
DRAGICEVIC, Maria
Resigned: 20 December 2012
Appointed Date: 21 November 2000

Secretary
HOWARTH, Sarah
Resigned: 21 November 2000
Appointed Date: 01 October 1999

Secretary
SEDLAN, Slavica
Resigned: 11 May 1993
Appointed Date: 25 February 1992

Secretary
WILKINSON, Bette
Resigned: 25 February 1992

Director
ADKIN, Edward
Resigned: 08 December 2010
Appointed Date: 28 May 1998
99 years old

Director
BARBER, Nicolas
Resigned: 28 May 1998
Appointed Date: 24 September 1993
72 years old

Director
CAPSTICK, Timothy
Resigned: 25 December 1993
Appointed Date: 25 February 1992
62 years old

Director
CAPSTICK, Timothy
Resigned: 11 May 1993
62 years old

Director
COHEN, John Joseph
Resigned: 25 February 1992
73 years old

Director
DALBY, Denis Joseph
Resigned: 08 November 2013
Appointed Date: 08 December 2010
91 years old

Director
DRAGICEVIC, Maria
Resigned: 31 December 2012
Appointed Date: 09 December 1999
61 years old

Director
ELLIS, David James
Resigned: 22 August 2011
Appointed Date: 14 May 2003
84 years old

Director
FLYNN, Graham
Resigned: 23 May 1994
66 years old

Director
HALEY, Esther
Resigned: 11 May 1993
104 years old

Director
HOWARTH, Gregory John
Resigned: 16 January 2006
Appointed Date: 28 May 1998
60 years old

Director
JONES, Cameron
Resigned: 10 April 1996
Appointed Date: 23 May 1994
60 years old

Director
MALLINSON, Paul
Resigned: 25 February 1992
Appointed Date: 11 May 1993
71 years old

Director
MALLINSON, Paul
Resigned: 01 October 1999
71 years old

Director
MUSGROVE, Roy Walden
Resigned: 03 July 1999
Appointed Date: 28 May 1998
80 years old

Director
NEWELL, Maureen Patricia
Resigned: 30 April 2002
Appointed Date: 11 May 1999
85 years old

Director
PRITCHARD, Doreen
Resigned: 15 July 2010
Appointed Date: 08 June 2006
97 years old

Director
PRITCHARD, Doreen
Resigned: 28 May 1998
Appointed Date: 10 April 1996
97 years old

Director
PRITCHARD, Doreen
Resigned: 25 February 1991
97 years old

Director
RHODES, Bryan
Resigned: 21 April 1999
Appointed Date: 23 May 1994
97 years old

Director
SEDLAN, Slavica
Resigned: 25 February 1992
Appointed Date: 25 February 1992
63 years old

Director
SEDLAN, Slavica
Resigned: 23 May 1994
Appointed Date: 25 February 1992
63 years old

Director
TANGNEY, Denis, Rev Canon
Resigned: 08 June 2006
Appointed Date: 09 December 1999
103 years old

Director
TRIPPETT, Melanie
Resigned: 05 December 2002
Appointed Date: 30 April 2002
62 years old

Director
WILKINSON, Bette
Resigned: 26 February 1990
89 years old

CHURCH VIEW COURT MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Appointment of Mr Jason Anthony Taylor as a director on 1 May 2016
08 Jan 2016
Annual return made up to 31 December 2015 no member list
08 Jan 2016
Register(s) moved to registered office address 184 Suite 1 184 Harrogate Road Leeds West Yorkshire LS7 4NZ
...
... and 148 more events
12 Dec 1989
First Gazette notice for compulsory strike-off

21 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Aug 1989
Registered office changed on 07/08/89 from: 5-6 park place leeds LS1 2RU

31 Jul 1987
Accounting reference date notified as 31/12

22 Jun 1987
Incorporation