HUNTINGTON MEWS (NO.2) RESIDENTS ASSOCIATION LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ
Company number 04303718
Status Active
Incorporation Date 12 October 2001
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-two events have happened. The last three records are Appointment of Mrs Janet Bland as a director on 14 February 2017; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HUNTINGTON MEWS (NO.2) RESIDENTS ASSOCIATION LIMITED are www.huntingtonmewsno2residentsassociation.co.uk, and www.huntington-mews-no-2-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four 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.Huntington Mews No 2 Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04303718. Huntington Mews No 2 Residents Association Limited has been working since 12 October 2001. The present status of the company is Active. The registered address of Huntington Mews No 2 Residents Association Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. HALL, Deanne Stephanie is a Secretary of the company. BLAND, Janet is a Director of the company. LESTER, Donald is a Director of the company. REYNOLDS, Keith Geoffrey is a Director of the company. Secretary DUFFY, Emily Hope Philomena has been resigned. Secretary FELTHAM, Emma Rachel has been resigned. Secretary FICKLING, David Arthur has been resigned. Secretary MORLEY, Sharon has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BALDOCK, Charles William Martin, Rev has been resigned. Director COLEMAN, Sheila Ann has been resigned. Director FELTHAM, Emma Rachel has been resigned. Director GILLERY, Bryan Fred has been resigned. Director HUGHES, Tracey Caroline has been resigned. Director LUDLOW, Richard has been resigned. Director NEAL, David Ernest William has been resigned. Director OTTER, Christine Anne has been resigned. Nominee Director POOLEY, Maureen has been resigned. Director REYNOLDS, Keith Geoffrey has been resigned. Director ROBERTS, David John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 23 January 2006

Secretary
HALL, Deanne Stephanie
Appointed Date: 23 June 2014

Director
BLAND, Janet
Appointed Date: 14 February 2017
55 years old

Director
LESTER, Donald
Appointed Date: 05 July 2010
76 years old

Director
REYNOLDS, Keith Geoffrey
Appointed Date: 20 April 2012
80 years old

Resigned Directors

Secretary
DUFFY, Emily Hope Philomena
Resigned: 31 January 2014
Appointed Date: 19 September 2013

Secretary
FELTHAM, Emma Rachel
Resigned: 24 August 2004
Appointed Date: 12 October 2001

Secretary
FICKLING, David Arthur
Resigned: 24 August 2004
Appointed Date: 25 October 2001

Secretary
MORLEY, Sharon
Resigned: 13 October 2012
Appointed Date: 24 July 2012

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 05 August 2004

Director
BALDOCK, Charles William Martin, Rev
Resigned: 17 July 2008
Appointed Date: 23 September 2004
73 years old

Director
COLEMAN, Sheila Ann
Resigned: 24 August 2004
Appointed Date: 25 October 2001
77 years old

Director
FELTHAM, Emma Rachel
Resigned: 09 November 2001
Appointed Date: 12 October 2001
44 years old

Director
GILLERY, Bryan Fred
Resigned: 24 August 2004
Appointed Date: 25 October 2001
74 years old

Director
HUGHES, Tracey Caroline
Resigned: 24 August 2004
Appointed Date: 11 January 2002
62 years old

Director
LUDLOW, Richard
Resigned: 04 February 2011
Appointed Date: 26 January 2006
65 years old

Director
NEAL, David Ernest William
Resigned: 23 May 2006
Appointed Date: 05 August 2004
79 years old

Director
OTTER, Christine Anne
Resigned: 09 July 2010
Appointed Date: 01 November 2005
66 years old

Nominee Director
POOLEY, Maureen
Resigned: 09 November 2001
Appointed Date: 12 October 2001
79 years old

Director
REYNOLDS, Keith Geoffrey
Resigned: 25 August 2004
Appointed Date: 05 August 2004
80 years old

Director
ROBERTS, David John
Resigned: 11 January 2002
Appointed Date: 25 October 2001
62 years old

HUNTINGTON MEWS (NO.2) RESIDENTS ASSOCIATION LIMITED Events

17 Feb 2017
Appointment of Mrs Janet Bland as a director on 14 February 2017
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2015
Annual return made up to 12 October 2015 no member list
04 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 62 more events
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
14 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2001
Incorporation