THE IRONWORKS MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH
Company number 05487023
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address EDDISONS LIV, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 54 ; Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016. The most likely internet sites of THE IRONWORKS MANAGEMENT COMPANY LIMITED are www.theironworksmanagementcompany.co.uk, and www.the-ironworks-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Ironworks Management Company Limited is a Private Limited Company. The company registration number is 05487023. The Ironworks Management Company Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of The Ironworks Management Company Limited is Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds England Ls1 4eh. . RICHARDSON, William Ashley is a Secretary of the company. BAXTER, Andrew Richard is a Director of the company. BURTON, Phillip Bryan is a Director of the company. RICHARDSON, William Ashley is a Director of the company. Secretary BARNES, Elizabeth Ann O'Neil has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director RICHARDSON, William Ashley has been resigned. Director VIVIAN, Catherine Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHARDSON, William Ashley
Appointed Date: 16 January 2009

Director
BAXTER, Andrew Richard
Appointed Date: 27 August 2009
57 years old

Director
BURTON, Phillip Bryan
Appointed Date: 02 November 2012
65 years old

Director
RICHARDSON, William Ashley
Appointed Date: 16 January 2009
62 years old

Resigned Directors

Secretary
BARNES, Elizabeth Ann O'Neil
Resigned: 11 September 2008
Appointed Date: 21 June 2005

Secretary
MACLEAN, Pauline Theresa
Resigned: 16 January 2009
Appointed Date: 11 September 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
BRENNAND, Marcus Anthony Harold
Resigned: 21 October 2009
Appointed Date: 11 September 2008
53 years old

Director
RICHARDSON, William Ashley
Resigned: 11 September 2008
Appointed Date: 21 June 2005
62 years old

Director
VIVIAN, Catherine Jane
Resigned: 27 August 2009
Appointed Date: 23 July 2009
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

THE IRONWORKS MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 May 2016
15 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 54

15 Jul 2016
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016
15 Jul 2016
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
24 Jun 2005
New secretary appointed
24 Jun 2005
Secretary resigned
24 Jun 2005
Director resigned
24 Jun 2005
Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS
21 Jun 2005
Incorporation