DUESBURY PLACE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1PB

Company number 04408046
Status Active
Incorporation Date 3 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PAVILLION, 1 LACE MARKET SQUARE, NOTTINGHAM, ENGLAND, NG1 1PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Cpbigwood Management Llp as a secretary on 2 March 2017; Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to The Pavillion 1 Lace Market Square Nottingham NG1 1PB on 2 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DUESBURY PLACE MANAGEMENT COMPANY LIMITED are www.duesburyplacemanagementcompany.co.uk, and www.duesbury-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Duesbury Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04408046. Duesbury Place Management Company Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Duesbury Place Management Company Limited is The Pavillion 1 Lace Market Square Nottingham England Ng1 1pb. . DERBYSHIRE, Paul Alan is a Director of the company. FORD, Richard Edmund is a Director of the company. GOULD, David John is a Director of the company. HOLLAND, Susan Ann is a Director of the company. Secretary LLOYD, Ivan has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary LOCKWOOD, Andrew Philip has been resigned. Secretary WALKER, David James has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BEIGHTON, Roger Seymour has been resigned. Director CAMPBELL KELLY, David John has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CUNNINGHAM, Octavia Elizabeth Jane has been resigned. Director LAMB, John Anthony has been resigned. Director LOCHRIE, Susan has been resigned. Director ROBINSON, Neil has been resigned. Director SANGHERA, Avtar Singh has been resigned. Director WILLIAMSON, Kenneth Alan has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DERBYSHIRE, Paul Alan
Appointed Date: 06 January 2004
59 years old

Director
FORD, Richard Edmund
Appointed Date: 30 June 2008
79 years old

Director
GOULD, David John
Appointed Date: 26 August 2003
69 years old

Director
HOLLAND, Susan Ann
Appointed Date: 29 June 2009
72 years old

Resigned Directors

Secretary
LLOYD, Ivan
Resigned: 25 April 2014
Appointed Date: 01 March 2008

Secretary
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 07 February 2005

Secretary
LOCKWOOD, Andrew Philip
Resigned: 01 March 2008
Appointed Date: 03 September 2007

Secretary
WALKER, David James
Resigned: 07 February 2005
Appointed Date: 26 August 2003

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 02 March 2017
Appointed Date: 25 April 2014

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 August 2003
Appointed Date: 03 April 2002

Director
BEIGHTON, Roger Seymour
Resigned: 25 June 2006
Appointed Date: 26 August 2003
72 years old

Director
CAMPBELL KELLY, David John
Resigned: 26 August 2003
Appointed Date: 08 April 2002
68 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 13 September 2004
Appointed Date: 28 June 2002
38 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 08 April 2002
Appointed Date: 03 April 2002
38 years old

Director
CUNNINGHAM, Octavia Elizabeth Jane
Resigned: 01 June 2007
Appointed Date: 26 August 2003
59 years old

Director
LAMB, John Anthony
Resigned: 03 October 2013
Appointed Date: 12 June 2007
79 years old

Director
LOCHRIE, Susan
Resigned: 02 March 2015
Appointed Date: 12 June 2007
74 years old

Director
ROBINSON, Neil
Resigned: 26 August 2003
Appointed Date: 08 April 2002
63 years old

Director
SANGHERA, Avtar Singh
Resigned: 30 June 2008
Appointed Date: 26 August 2003
52 years old

Director
WILLIAMSON, Kenneth Alan
Resigned: 30 June 2008
Appointed Date: 12 June 2007
80 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 03 April 2002

DUESBURY PLACE MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Termination of appointment of Cpbigwood Management Llp as a secretary on 2 March 2017
02 Mar 2017
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to The Pavillion 1 Lace Market Square Nottingham NG1 1PB on 2 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 3 April 2016 no member list
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
16 Apr 2002
New director appointed
16 Apr 2002
New director appointed
16 Apr 2002
Director resigned
16 Apr 2002
Director resigned
03 Apr 2002
Incorporation