WOODYARD MEWS (YORK) MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ
Company number 04234643
Status Active
Incorporation Date 14 June 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 sixty-four events have happened. The last three records are Director's details changed for Mr Simon Christopher Richard Jones on 3 February 2016; Annual return made up to 14 June 2016 no member list; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WOODYARD MEWS (YORK) MANAGEMENT COMPANY LIMITED are www.woodyardmewsyorkmanagementcompany.co.uk, and www.woodyard-mews-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.Woodyard Mews York Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04234643. Woodyard Mews York Management Company Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Woodyard Mews York Management Company 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. JONES, Simon Christopher is a Director of the company. WILKINSON, Stuart is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary TOWNSEND, Zoe Louise has been resigned. Secretary WALKER, John Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAPMAN, Ernest Derek has been resigned. Director CRAWLEY PECK, Juliet Elizabeth has been resigned. Director HAMER, Graham Michael has been resigned. Director THOMSON, Julian Calder has been resigned. Director WRIGLEY, Susan Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 01 October 2010

Secretary
HALL, Deanne Stephanie
Appointed Date: 23 June 2014

Director
JONES, Simon Christopher
Appointed Date: 03 February 2016
52 years old

Director
WILKINSON, Stuart
Appointed Date: 26 March 2009
79 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 01 October 2010
Appointed Date: 18 October 2001

Secretary
TOWNSEND, Zoe Louise
Resigned: 30 May 2014
Appointed Date: 03 February 2014

Secretary
WALKER, John Michael
Resigned: 18 October 2001
Appointed Date: 14 June 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
CHAPMAN, Ernest Derek
Resigned: 15 April 2004
Appointed Date: 01 June 2002
78 years old

Director
CRAWLEY PECK, Juliet Elizabeth
Resigned: 10 January 2007
Appointed Date: 14 April 2004
65 years old

Director
HAMER, Graham Michael
Resigned: 11 September 2015
Appointed Date: 26 April 2010
66 years old

Director
THOMSON, Julian Calder
Resigned: 26 April 2010
Appointed Date: 01 January 2006
83 years old

Director
WRIGLEY, Susan Jane
Resigned: 01 August 2003
Appointed Date: 14 June 2001
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

WOODYARD MEWS (YORK) MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Director's details changed for Mr Simon Christopher Richard Jones on 3 February 2016
12 Jul 2016
Annual return made up to 14 June 2016 no member list
20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Appointment of Mr Simon Christopher Richard Jones as a director on 3 February 2016
22 Oct 2015
Termination of appointment of Graham Michael Hamer as a director on 11 September 2015
...
... and 54 more events
05 Jul 2001
Secretary resigned;director resigned
05 Jul 2001
Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS
05 Jul 2001
New director appointed
05 Jul 2001
New secretary appointed
14 Jun 2001
Incorporation