HOLLIN HOUSE MAINTENANCE COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 5QP

Company number 02182665
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 9 HOLLIN MEWS, WEETWOOD AVENUE, LEEDS, WEST YORKSHIRE, LS16 5QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 32 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of HOLLIN HOUSE MAINTENANCE COMPANY LIMITED are www.hollinhousemaintenancecompany.co.uk, and www.hollin-house-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Cottingley Rail Station is 4.4 miles; to Batley Rail Station is 8.6 miles; to Pannal Rail Station is 9 miles; to Wakefield Westgate Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollin House Maintenance Company Limited is a Private Limited Company. The company registration number is 02182665. Hollin House Maintenance Company Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Hollin House Maintenance Company Limited is 9 Hollin Mews Weetwood Avenue Leeds West Yorkshire Ls16 5qp. The company`s financial liabilities are £3.08k. It is £-0.06k against last year. And the total assets are £3.1k, which is £0.85k against last year. BARRETT, Susan Eleanor is a Secretary of the company. ASHTON, John-Paul is a Director of the company. BARRETT, Susan Eleanor is a Director of the company. BIDGOOD, Michael Stuart is a Director of the company. NEALE, Richard Henry is a Director of the company. VAN ALSTINE, James is a Director of the company. Secretary ASHTON, Richard John has been resigned. Secretary DALBY, Denis Joseph has been resigned. Secretary FENWICK, Renee has been resigned. Secretary PIERCE, Stephen John has been resigned. Director ASHTON, Richard John has been resigned. Director BENNETT, Timothy William has been resigned. Director BRYANT, David Marshall has been resigned. Director CROWE, Pamela has been resigned. Director DALBY, Denis Joseph has been resigned. Director FAIRLESS, Lucinda Nicola Jane has been resigned. Director FITZGERALD, Desmond Gaskell has been resigned. Director FRIER, David, Dr has been resigned. Director HANNEL, Sarah Elzabeth has been resigned. Director HARRIS, Andrew Michael, Dr has been resigned. Director HEMINGWAY, Daphne Christine has been resigned. Director HODSON, Valerie Margaret has been resigned. Director HOLLINGSWORTH, Jonathan has been resigned. Director JIMACK, Peter Kane, Professor has been resigned. Director LAMB, Martin has been resigned. Director MAKUURA, Zvorufura George Gideon, Dr has been resigned. Director PIERCE, Stephen John has been resigned. Director STABLES, Penelope has been resigned. The company operates in "Residents property management".


hollin house maintenance company Key Finiance

LIABILITIES £3.08k
-2%
CASH n/a
TOTAL ASSETS £3.1k
+37%
All Financial Figures

Current Directors

Secretary
BARRETT, Susan Eleanor
Appointed Date: 17 April 2000

Director
ASHTON, John-Paul
Appointed Date: 02 April 2014
46 years old

Director
BARRETT, Susan Eleanor
Appointed Date: 23 March 1998
78 years old

Director
BIDGOOD, Michael Stuart
Appointed Date: 20 March 2011
70 years old

Director
NEALE, Richard Henry
Appointed Date: 23 March 2003
74 years old

Director
VAN ALSTINE, James
Appointed Date: 20 February 2013
55 years old

Resigned Directors

Secretary
ASHTON, Richard John
Resigned: 23 March 1998
Appointed Date: 10 December 1995

Secretary
DALBY, Denis Joseph
Resigned: 17 April 2000
Appointed Date: 23 March 1998

Secretary
FENWICK, Renee
Resigned: 14 March 1994

Secretary
PIERCE, Stephen John
Resigned: 10 December 1995
Appointed Date: 14 March 1994

Director
ASHTON, Richard John
Resigned: 23 March 1998
Appointed Date: 09 March 1993
59 years old

Director
BENNETT, Timothy William
Resigned: 29 February 2000
Appointed Date: 19 May 1996
59 years old

Director
BRYANT, David Marshall
Resigned: 23 March 2003
Appointed Date: 21 March 2002
49 years old

Director
CROWE, Pamela
Resigned: 26 August 2014
Appointed Date: 20 April 2010
50 years old

Director
DALBY, Denis Joseph
Resigned: 21 March 2001
Appointed Date: 19 May 1996
91 years old

Director
FAIRLESS, Lucinda Nicola Jane
Resigned: 21 March 2002
Appointed Date: 17 April 2000
63 years old

Director
FITZGERALD, Desmond Gaskell
Resigned: 09 March 1993
104 years old

Director
FRIER, David, Dr
Resigned: 22 August 2014
Appointed Date: 24 April 2006
66 years old

Director
HANNEL, Sarah Elzabeth
Resigned: 18 February 2002
Appointed Date: 21 March 2001
51 years old

Director
HARRIS, Andrew Michael, Dr
Resigned: 14 March 1994
65 years old

Director
HEMINGWAY, Daphne Christine
Resigned: 01 March 2006
Appointed Date: 21 March 2001
61 years old

Director
HODSON, Valerie Margaret
Resigned: 09 March 1993
72 years old

Director
HOLLINGSWORTH, Jonathan
Resigned: 30 September 2013
Appointed Date: 20 April 2010
48 years old

Director
JIMACK, Peter Kane, Professor
Resigned: 31 December 2013
Appointed Date: 17 April 2000
60 years old

Director
LAMB, Martin
Resigned: 30 November 2009
Appointed Date: 25 April 2006
66 years old

Director
MAKUURA, Zvorufura George Gideon, Dr
Resigned: 01 January 2010
Appointed Date: 23 March 2003
60 years old

Director
PIERCE, Stephen John
Resigned: 10 December 1995
66 years old

Director
STABLES, Penelope
Resigned: 20 July 1999
Appointed Date: 09 March 1993
61 years old

HOLLIN HOUSE MAINTENANCE COMPANY LIMITED Events

20 Oct 2016
Micro company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 32

29 Sep 2015
Micro company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 32

28 Aug 2014
Termination of appointment of David Frier as a director on 22 August 2014
...
... and 108 more events
03 Nov 1988
Secretary resigned;director resigned

04 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1988
Wd 18/12/87 pd 10/11/87--------- £ si 16@1

17 Nov 1987
Accounting reference date notified as 31/12

23 Oct 1987
Incorporation