RICHMOND COURT MAINTENANCE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2DR

Company number 05680761
Status Active
Incorporation Date 19 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AIMS ACCOUNTANTS, 44 POTTERNEWTON MOUNT, LEEDS, ENGLAND, LS7 2DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016. The most likely internet sites of RICHMOND COURT MAINTENANCE LIMITED are www.richmondcourtmaintenance.co.uk, and www.richmond-court-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Richmond Court Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05680761. Richmond Court Maintenance Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Richmond Court Maintenance Limited is Aims Accountants 44 Potternewton Mount Leeds England Ls7 2dr. . O'MALLEY, Austin James is a Director of the company. Secretary DONLAN, Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARCHER, Mark Antony has been resigned. Director DONLAN, Jane has been resigned. Director IMPORT, Arran Micheal 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".


Current Directors

Director
O'MALLEY, Austin James
Appointed Date: 09 November 2016
46 years old

Resigned Directors

Secretary
DONLAN, Jane
Resigned: 25 September 2014
Appointed Date: 19 January 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Director
ARCHER, Mark Antony
Resigned: 02 January 2015
Appointed Date: 08 September 2014
68 years old

Director
DONLAN, Jane
Resigned: 25 September 2014
Appointed Date: 19 January 2006
61 years old

Director
IMPORT, Arran Micheal
Resigned: 09 November 2016
Appointed Date: 19 January 2006
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

RICHMOND COURT MAINTENANCE LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2016
Registered office address changed from Bridge House Gledhow Lane Leeds LS8 1PG to C/O Aims Accountants 44 Potternewton Mount Leeds LS7 2DR on 9 November 2016
09 Nov 2016
Appointment of Mr Austin James O'malley as a director on 9 November 2016
09 Nov 2016
Termination of appointment of Arran Micheal Import as a director on 9 November 2016
...
... and 30 more events
17 Feb 2006
New secretary appointed;new director appointed
17 Feb 2006
Director resigned
17 Feb 2006
Secretary resigned;director resigned
17 Feb 2006
Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS
19 Jan 2006
Incorporation