COACH HOUSE COURT (WETHERBY) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ
Company number 06648363
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COACH HOUSE COURT (WETHERBY) LIMITED are www.coachhousecourtwetherby.co.uk, and www.coach-house-court-wetherby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coach House Court Wetherby Limited is a Private Limited Company. The company registration number is 06648363. Coach House Court Wetherby Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Coach House Court Wetherby Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. The cash in hand is £0.02k. It is £0k against last year. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. DIXON, Steven John is a Director of the company. MCKECHNIE, Henderson is a Director of the company. SPENCER, Derek John is a Director of the company. STODDARD, Margaret Elizabeth is a Director of the company. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary HAWKINS, Andrew Philip has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon has been resigned. Secretary WATTS, Paula Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADLER, Patrick Anthony has been resigned. Director BARRETT, Richard William has been resigned. Director HOBSON, Clive has been resigned. Director KEBBELL, Nicolas Rowland Macdonald has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


coach house court (wetherby) Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 19 September 2016

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
DIXON, Steven John
Appointed Date: 08 April 2016
71 years old

Director
MCKECHNIE, Henderson
Appointed Date: 16 December 2011
81 years old

Director
SPENCER, Derek John
Appointed Date: 05 December 2012
77 years old

Director
STODDARD, Margaret Elizabeth
Appointed Date: 16 December 2011
77 years old

Resigned Directors

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 27 July 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
HAWKINS, Andrew Philip
Resigned: 14 May 2012
Appointed Date: 16 July 2008

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon
Resigned: 09 October 2012
Appointed Date: 16 December 2011

Secretary
WATTS, Paula Mary
Resigned: 19 November 2012
Appointed Date: 09 October 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Director
ADLER, Patrick Anthony
Resigned: 05 December 2012
Appointed Date: 16 December 2011
86 years old

Director
BARRETT, Richard William
Resigned: 14 May 2012
Appointed Date: 16 July 2008
66 years old

Director
HOBSON, Clive
Resigned: 04 March 2016
Appointed Date: 11 December 2012
80 years old

Director
KEBBELL, Nicolas Rowland Macdonald
Resigned: 14 May 2012
Appointed Date: 16 July 2008
74 years old

Director
KEBBELL, Thomas Reginald Dion
Resigned: 13 February 2009
Appointed Date: 16 July 2008
106 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

COACH HOUSE COURT (WETHERBY) LIMITED Events

24 May 2017
Accounts for a dormant company made up to 31 December 2016
19 Sep 2016
Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
12 Apr 2016
Appointment of Mr Steven John Dixon as a director on 8 April 2016
...
... and 44 more events
16 Jul 2008
Registered office changed on 16/07/2008 from marquess court 69 southampton row london WC1B 4ET england
16 Jul 2008
Director appointed thomas reginald dion kebbell
16 Jul 2008
Appointment terminated secretary london law secretarial LIMITED
16 Jul 2008
Appointment terminated director london law services LIMITED
16 Jul 2008
Incorporation