MULBERRY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED
LANCASHIRE

Hellopages » Lancashire » Pendle » BB9 0SZ

Company number 02280551
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 10A KELSWICK DRIVE, NELSON, LANCASHIRE, BB9 0SZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 8 . The most likely internet sites of MULBERRY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED are www.mulberryparkmanagementcompanynumber2.co.uk, and www.mulberry-park-management-company-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Mulberry Park Management Company Number 2 Limited is a Private Limited Company. The company registration number is 02280551. Mulberry Park Management Company Number 2 Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Mulberry Park Management Company Number 2 Limited is 10a Kelswick Drive Nelson Lancashire Bb9 0sz. . MCKIE, John James is a Secretary of the company. JACKSON, Michael Ian is a Director of the company. MAGNALL, Ian is a Director of the company. MCKIE, John James is a Director of the company. SCOTT, Claire Victoria is a Director of the company. SHERRATT, John Thomas is a Director of the company. SZCZEPANIAK, Tomasz Tadeusz is a Director of the company. WRIGHT, Paul Christopher is a Director of the company. Secretary BICKERSTAFFE, Paula Louise has been resigned. Secretary NASH, Denise Sandra has been resigned. Secretary NEAL, Victoria has been resigned. Secretary ROCHA, Lucinda has been resigned. Secretary WALKER, Elizabeth Grace has been resigned. Director ADHERN, James William has been resigned. Director BICKERSTAFFE, Paula Louise has been resigned. Director HOLDEN, Joanne has been resigned. Director HORNER, Gillian has been resigned. Director MAILEY, John has been resigned. Director NEAL, Victoria has been resigned. Director ROCHA, Lucinda has been resigned. Director THOMAS, Craig has been resigned. Director TODD, Denise Sandra has been resigned. Director WILKINSON, Gwyneth Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCKIE, John James
Appointed Date: 04 August 2008

Director
JACKSON, Michael Ian
Appointed Date: 02 January 2004
61 years old

Director
MAGNALL, Ian
Appointed Date: 30 July 1990
69 years old

Director
MCKIE, John James
Appointed Date: 21 March 2004
63 years old

Director
SCOTT, Claire Victoria
Appointed Date: 30 October 2001
52 years old

Director
SHERRATT, John Thomas
Appointed Date: 11 January 1998
83 years old

Director
SZCZEPANIAK, Tomasz Tadeusz
Appointed Date: 01 November 2010
46 years old

Director
WRIGHT, Paul Christopher
Appointed Date: 20 April 2009
63 years old

Resigned Directors

Secretary
BICKERSTAFFE, Paula Louise
Resigned: 22 December 1993

Secretary
NASH, Denise Sandra
Resigned: 19 July 2000
Appointed Date: 02 October 1995

Secretary
NEAL, Victoria
Resigned: 24 July 2008
Appointed Date: 01 June 1990

Secretary
ROCHA, Lucinda
Resigned: 15 December 1994
Appointed Date: 22 December 1993

Secretary
WALKER, Elizabeth Grace
Resigned: 29 September 1995
Appointed Date: 23 January 1995

Director
ADHERN, James William
Resigned: 22 January 1995
83 years old

Director
BICKERSTAFFE, Paula Louise
Resigned: 22 December 1993
55 years old

Director
HOLDEN, Joanne
Resigned: 30 October 2001
Appointed Date: 11 January 1998
51 years old

Director
HORNER, Gillian
Resigned: 02 January 2004
Appointed Date: 11 January 1998
56 years old

Director
MAILEY, John
Resigned: 31 October 2010
Appointed Date: 04 January 2001
62 years old

Director
NEAL, Victoria
Resigned: 23 January 1995
Appointed Date: 22 December 1993
56 years old

Director
ROCHA, Lucinda
Resigned: 22 January 1995
Appointed Date: 22 December 1993
57 years old

Director
THOMAS, Craig
Resigned: 20 April 2009
Appointed Date: 24 July 2008
54 years old

Director
TODD, Denise Sandra
Resigned: 21 March 2004
Appointed Date: 19 July 2000
80 years old

Director
WILKINSON, Gwyneth Mary
Resigned: 07 November 2014
Appointed Date: 23 January 1995
62 years old

MULBERRY PARK MANAGEMENT COMPANY NUMBER 2 LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8

...
... and 101 more events
31 Jan 1989
Company name changed worthyblock property management LIMITED\certificate issued on 01/02/89

23 Nov 1988
Director resigned;new director appointed

23 Nov 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB

26 Jul 1988
Incorporation