MANOR HOUSE CROFT (MAINTENANCE) LIMITED
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1AE

Company number 01741494
Status Active
Incorporation Date 22 July 1983
Company Type Private Limited Company
Address 66A BOROUGHGATE, BOROUGHGATE, OTLEY, ENGLAND, LS21 1AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Houston as a director on 8 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 40 . The most likely internet sites of MANOR HOUSE CROFT (MAINTENANCE) LIMITED are www.manorhousecroftmaintenance.co.uk, and www.manor-house-croft-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Burley-in-Wharfedale Rail Station is 2.6 miles; to Bingley Rail Station is 7.2 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor House Croft Maintenance Limited is a Private Limited Company. The company registration number is 01741494. Manor House Croft Maintenance Limited has been working since 22 July 1983. The present status of the company is Active. The registered address of Manor House Croft Maintenance Limited is 66a Boroughgate Boroughgate Otley England Ls21 1ae. . CALLIGHAN, Jacqueline is a Secretary of the company. TAYLOR, David William is a Director of the company. WOLFF, Frances Ruth is a Director of the company. WOOLLARD, Fiona Helen Louise is a Director of the company. Secretary ALLISON, Lorna Jayne has been resigned. Secretary BROWN, Duncan James Rae has been resigned. Secretary CALLIGHAN, Jacqueline Mary has been resigned. Secretary HARRIS, Elaine has been resigned. Secretary MAGSON, Janet Lesley has been resigned. Secretary TRIGG, Madeleine Antoinette has been resigned. Director ANDREWS, Frances Elizabeth has been resigned. Director BARNES, Alison has been resigned. Director BROADY, Lucy has been resigned. Director HORTON, Susan Marie has been resigned. Director HOUSTON, Andrew has been resigned. Director JONES, John William Taylor has been resigned. Director KAUR, Shindo has been resigned. Director LEIGH, David Daniel has been resigned. Director OGILVIE, Duncan Edward has been resigned. Director RIDER, Katherine Sara has been resigned. Director SHACKLETON, Sarah Victoria has been resigned. Director SMITH, Kate has been resigned. Director TAYLOR, David William has been resigned. Director WALTERS, Andrew has been resigned. Director WALTERS, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CALLIGHAN, Jacqueline
Appointed Date: 09 February 2016

Director
TAYLOR, David William
Appointed Date: 20 July 2004
80 years old

Director
WOLFF, Frances Ruth
Appointed Date: 16 October 2008
58 years old

Director
WOOLLARD, Fiona Helen Louise
Appointed Date: 03 September 2014
41 years old

Resigned Directors

Secretary
ALLISON, Lorna Jayne
Resigned: 03 April 2014
Appointed Date: 20 July 2004

Secretary
BROWN, Duncan James Rae
Resigned: 20 July 2004
Appointed Date: 01 December 2001

Secretary
CALLIGHAN, Jacqueline Mary
Resigned: 02 November 2001
Appointed Date: 01 September 1997

Secretary
HARRIS, Elaine
Resigned: 01 September 1997
Appointed Date: 12 May 1996

Secretary
MAGSON, Janet Lesley
Resigned: 09 February 2016
Appointed Date: 03 April 2014

Secretary
TRIGG, Madeleine Antoinette
Resigned: 12 May 1996

Director
ANDREWS, Frances Elizabeth
Resigned: 15 April 1992
71 years old

Director
BARNES, Alison
Resigned: 21 September 1998
61 years old

Director
BROADY, Lucy
Resigned: 18 October 2004
Appointed Date: 20 November 2002
49 years old

Director
HORTON, Susan Marie
Resigned: 08 April 1991
70 years old

Director
HOUSTON, Andrew
Resigned: 08 June 2016
Appointed Date: 16 October 2008
44 years old

Director
JONES, John William Taylor
Resigned: 20 July 2004
Appointed Date: 22 May 1996
56 years old

Director
KAUR, Shindo
Resigned: 22 May 1996
63 years old

Director
LEIGH, David Daniel
Resigned: 25 February 2002
Appointed Date: 04 August 1999
50 years old

Director
OGILVIE, Duncan Edward
Resigned: 27 August 2003
Appointed Date: 08 August 2000
50 years old

Director
RIDER, Katherine Sara
Resigned: 17 May 1995
Appointed Date: 10 June 1991
58 years old

Director
SHACKLETON, Sarah Victoria
Resigned: 21 September 1998
Appointed Date: 17 May 1995
54 years old

Director
SMITH, Kate
Resigned: 26 January 2000
Appointed Date: 04 August 1999
52 years old

Director
TAYLOR, David William
Resigned: 21 April 2004
Appointed Date: 17 May 1995
80 years old

Director
WALTERS, Andrew
Resigned: 16 October 2008
Appointed Date: 20 July 2004
55 years old

Director
WALTERS, Christopher
Resigned: 16 October 2008
Appointed Date: 26 July 2005
66 years old

MANOR HOUSE CROFT (MAINTENANCE) LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of Andrew Houston as a director on 8 June 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40

09 Feb 2016
Appointment of Miss Jacqueline Callighan as a secretary on 9 February 2016
09 Feb 2016
Termination of appointment of Janet Lesley Magson as a secretary on 9 February 2016
...
... and 106 more events
04 Feb 1988
Accounts for a small company made up to 31 December 1985

14 Feb 1987
New director appointed

25 Sep 1986
Return made up to 14/06/86; full list of members

25 Sep 1986
Director resigned

22 Jul 1983
Incorporation