CRAWSHAW MILLS MANAGEMENT LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS28 7BB
Company number 02922189
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address 2 SPINNERS CHASE, PUDSEY, WEST YORKSHIRE, LS28 7BB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 27 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CRAWSHAW MILLS MANAGEMENT LIMITED are www.crawshawmillsmanagement.co.uk, and www.crawshaw-mills-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bradford Forster Square Rail Station is 3.8 miles; to Menston Rail Station is 7.4 miles; to Burley-in-Wharfedale Rail Station is 8.8 miles; to Huddersfield Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawshaw Mills Management Limited is a Private Limited Company. The company registration number is 02922189. Crawshaw Mills Management Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Crawshaw Mills Management Limited is 2 Spinners Chase Pudsey West Yorkshire Ls28 7bb. . EAMONSON, Samantha Jayne is a Secretary of the company. ANGUS, Murray is a Director of the company. Secretary CHOPPEN, Denis has been resigned. Secretary FOSTER, Julie Dawn has been resigned. Secretary HANNAH, Joanne Turner has been resigned. Secretary NORTH, John Andrew has been resigned. Secretary PETTINGER, Freda Margaret has been resigned. Secretary TAYLOR, Tracy Anne has been resigned. Secretary WRAY, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRACLOUGH, Alan David has been resigned. Director BARRETT, Andrew David has been resigned. Director BRADLEY, Simon Mark has been resigned. Director FOSTER, Stephen has been resigned. Director HEMINGWAY, Karen Lesley has been resigned. Director JENNINGS, Doreen Mary has been resigned. Director NORTH, John Andrew has been resigned. Director PATTERSON, Jennifer has been resigned. Director RAINFORD, Gary has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
EAMONSON, Samantha Jayne
Appointed Date: 01 January 2016

Director
ANGUS, Murray
Appointed Date: 01 May 2015
70 years old

Resigned Directors

Secretary
CHOPPEN, Denis
Resigned: 01 January 2016
Appointed Date: 07 February 2011

Secretary
FOSTER, Julie Dawn
Resigned: 07 February 2011
Appointed Date: 30 April 2002

Secretary
HANNAH, Joanne Turner
Resigned: 30 April 2000
Appointed Date: 30 April 1999

Secretary
NORTH, John Andrew
Resigned: 30 April 1996
Appointed Date: 25 April 1994

Secretary
PETTINGER, Freda Margaret
Resigned: 30 April 2002
Appointed Date: 25 April 2001

Secretary
TAYLOR, Tracy Anne
Resigned: 25 April 2001
Appointed Date: 30 April 2000

Secretary
WRAY, Mark Anthony
Resigned: 30 April 1999
Appointed Date: 01 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1994
Appointed Date: 25 April 1994

Director
BARRACLOUGH, Alan David
Resigned: 31 March 1998
Appointed Date: 01 May 1996
68 years old

Director
BARRETT, Andrew David
Resigned: 30 April 2002
Appointed Date: 25 April 2001
64 years old

Director
BRADLEY, Simon Mark
Resigned: 01 December 2003
Appointed Date: 30 April 2002
61 years old

Director
FOSTER, Stephen
Resigned: 30 April 1999
Appointed Date: 23 March 1998
63 years old

Director
HEMINGWAY, Karen Lesley
Resigned: 30 April 1996
Appointed Date: 25 April 1994
57 years old

Director
JENNINGS, Doreen Mary
Resigned: 25 April 2001
Appointed Date: 30 April 2000
67 years old

Director
NORTH, John Andrew
Resigned: 30 April 1996
Appointed Date: 25 April 1994
63 years old

Director
PATTERSON, Jennifer
Resigned: 30 April 2000
Appointed Date: 30 April 1999
76 years old

Director
RAINFORD, Gary
Resigned: 01 May 2015
Appointed Date: 01 December 2003
65 years old

CRAWSHAW MILLS MANAGEMENT LIMITED Events

29 Apr 2017
Confirmation statement made on 25 April 2017 with updates
12 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 27

13 Feb 2016
Total exemption full accounts made up to 31 December 2015
18 Jan 2016
Appointment of Mrs Samantha Jayne Eamonson as a secretary on 1 January 2016
18 Jan 2016
Termination of appointment of Denis Choppen as a secretary on 1 January 2016
...
... and 73 more events
27 Feb 1996
Accounts for a small company made up to 30 April 1995
11 Aug 1995
Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Mar 1995
Registered office changed on 13/03/95 from: royal house 28 sovereign street leeds LS1 4BJ
28 Apr 1994
Secretary resigned

25 Apr 1994
Incorporation