LAWRENCE HOUSE (PUDSEY) MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04211488
Status Active
Incorporation Date 4 May 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 eighty-four events have happened. The last three records are Termination of appointment of Peter Marriott as a director on 10 February 2017; Appointment of Mr Rodney Harkness as a director on 20 January 2017; Appointment of Ms Dolores Charlesworth as a secretary on 28 October 2016. The most likely internet sites of LAWRENCE HOUSE (PUDSEY) MANAGEMENT COMPANY LIMITED are www.lawrencehousepudseymanagementcompany.co.uk, and www.lawrence-house-pudsey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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.Lawrence House Pudsey Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04211488. Lawrence House Pudsey Management Company Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Lawrence House Pudsey 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. BOYES, Steven Alfred is a Director of the company. ETCHELL, Neil is a Director of the company. HARKNESS, Rodney is a Director of the company. MARNICK, Anthony Martin is a Director of the company. Secretary BAIRD, James Andrew has been resigned. Secretary CHARLESWORTH, Dolores 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 WATTS, Paula Mary has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GRADWELL, Wayne has been resigned. Director MARNICK, Anthony has been resigned. Director MARRIOTT, Peter has been resigned. Director RIGBY, Shirley has been resigned. Director RIGBY, Shirley has been resigned. Director RUTHVEN, Ian Craig has been resigned. Director THOMSON, George has been resigned. Director WILSON, Mhairi Elizabeth has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 28 October 2016

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
BOYES, Steven Alfred
Appointed Date: 15 May 2003
76 years old

Director
ETCHELL, Neil
Appointed Date: 10 November 2011
80 years old

Director
HARKNESS, Rodney
Appointed Date: 20 January 2017
81 years old

Director
MARNICK, Anthony Martin
Appointed Date: 21 March 2013
79 years old

Resigned Directors

Secretary
BAIRD, James Andrew
Resigned: 15 May 2003
Appointed Date: 05 May 2001

Secretary
CHARLESWORTH, Dolores
Resigned: 25 October 2010
Appointed Date: 01 September 2004

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

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

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

Secretary
MORLEY, Sharon Tracey
Resigned: 08 October 2012
Appointed Date: 25 October 2010

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

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 24 June 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 May 2001
Appointed Date: 04 May 2001

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 05 May 2001
Appointed Date: 04 May 2001
38 years old

Director
GRADWELL, Wayne
Resigned: 15 May 2003
Appointed Date: 05 May 2001
66 years old

Director
MARNICK, Anthony
Resigned: 10 November 2011
Appointed Date: 10 October 2011
80 years old

Director
MARRIOTT, Peter
Resigned: 10 February 2017
Appointed Date: 15 May 2003
89 years old

Director
RIGBY, Shirley
Resigned: 10 November 2011
Appointed Date: 26 May 2010
54 years old

Director
RIGBY, Shirley
Resigned: 01 September 2004
Appointed Date: 15 May 2003
54 years old

Director
RUTHVEN, Ian Craig
Resigned: 15 May 2003
Appointed Date: 05 May 2001
58 years old

Director
THOMSON, George
Resigned: 20 June 2012
Appointed Date: 12 June 2003
89 years old

Director
WILSON, Mhairi Elizabeth
Resigned: 01 September 2004
Appointed Date: 15 May 2003
52 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 May 2001
Appointed Date: 04 May 2001

LAWRENCE HOUSE (PUDSEY) MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Termination of appointment of Peter Marriott as a director on 10 February 2017
20 Jan 2017
Appointment of Mr Rodney Harkness as a director on 20 January 2017
28 Oct 2016
Appointment of Ms Dolores Charlesworth as a secretary on 28 October 2016
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 4 May 2016 no member list
...
... and 74 more events
25 May 2001
New director appointed
25 May 2001
New director appointed
25 May 2001
New secretary appointed
25 May 2001
Registered office changed on 25/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
04 May 2001
Incorporation