FOXWOOD LANE FLATS MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04828837
Status Active
Incorporation Date 10 July 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017; Appointment of Miss Michelle Procter as a director on 10 March 2017. The most likely internet sites of FOXWOOD LANE FLATS MANAGEMENT COMPANY LIMITED are www.foxwoodlaneflatsmanagementcompany.co.uk, and www.foxwood-lane-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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.Foxwood Lane Flats Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04828837. Foxwood Lane Flats Management Company Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Foxwood Lane Flats Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. ORR, Nicholas is a Director of the company. PROCTER, Michelle is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary WATSON, Peter Edward Wanley has been resigned. Secretary WATTS, Paula Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARNETT, Luke Edward Arthur has been resigned. Director CRANGLE, Marc James has been resigned. Director ELLIS, Jeffrey Charles has been resigned. Director ELLIS, Paul Godfrey has been resigned. Director HARRISON, Carl has been resigned. Director HUDSON, Jamie has been resigned. Director KAMERA, Christopher has been resigned. Director PROCTER, Michelle has been resigned. Director SCOTT, Philip Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


foxwood lane flats management company Key Finiance

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

Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 24 January 2013

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
ORR, Nicholas
Appointed Date: 10 April 2012
67 years old

Director
PROCTER, Michelle
Appointed Date: 10 March 2017
44 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 14 June 2011
Appointed Date: 01 October 2010

Secretary
DIXON, Jennifer
Resigned: 01 October 2010
Appointed Date: 06 January 2005

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 28 July 2014

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

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

Secretary
MORLEY, Sharon Tracey
Resigned: 08 October 2012
Appointed Date: 14 June 2011

Secretary
WATSON, Peter Edward Wanley
Resigned: 06 June 2005
Appointed Date: 10 July 2003

Secretary
WATTS, Paula Mary
Resigned: 19 November 2012
Appointed Date: 08 October 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Director
BARNETT, Luke Edward Arthur
Resigned: 10 March 2017
Appointed Date: 10 April 2012
43 years old

Director
CRANGLE, Marc James
Resigned: 01 May 2012
Appointed Date: 04 January 2007
45 years old

Director
ELLIS, Jeffrey Charles
Resigned: 07 June 2005
Appointed Date: 10 July 2003
62 years old

Director
ELLIS, Paul Godfrey
Resigned: 07 June 2005
Appointed Date: 10 July 2003
86 years old

Director
HARRISON, Carl
Resigned: 01 May 2012
Appointed Date: 09 January 2007
43 years old

Director
HUDSON, Jamie
Resigned: 08 June 2006
Appointed Date: 06 June 2005
49 years old

Director
KAMERA, Christopher
Resigned: 03 January 2007
Appointed Date: 06 June 2005
41 years old

Director
PROCTER, Michelle
Resigned: 01 May 2012
Appointed Date: 04 January 2007
44 years old

Director
SCOTT, Philip Richard
Resigned: 01 May 2012
Appointed Date: 03 January 2007
40 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

FOXWOOD LANE FLATS MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Mar 2017
Termination of appointment of Luke Edward Arthur Barnett as a director on 10 March 2017
10 Mar 2017
Appointment of Miss Michelle Procter as a director on 10 March 2017
28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 65 more events
22 Jul 2003
New secretary appointed
22 Jul 2003
New director appointed
22 Jul 2003
New director appointed
22 Jul 2003
Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Jul 2003
Incorporation