GUNNERSIDE MANAGEMENT LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL11 6JH
Company number 03005678
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address THE GUNNERSIDE ESTATE OFFICE, GUNNERSIDE, RICHMOND, NORTH YORKSHIRE, DL11 6JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of GUNNERSIDE MANAGEMENT LIMITED are www.gunnersidemanagement.co.uk, and www.gunnerside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Kirkby Stephen Rail Station is 12.1 miles; to Dent Rail Station is 12.5 miles; to Ribblehead Rail Station is 15.9 miles; to Horton-in-Ribblesdale Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunnerside Management Limited is a Private Limited Company. The company registration number is 03005678. Gunnerside Management Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of Gunnerside Management Limited is The Gunnerside Estate Office Gunnerside Richmond North Yorkshire Dl11 6jh. . EVERSECRETARY LIMITED is a Secretary of the company. CHAN, Sun-Man Janis is a Director of the company. KENNEDY, Jonathan Peter is a Director of the company. MURPHY, Richard William is a Director of the company. NG, Yuen Sze is a Director of the company. WILLIAMSON, John Mackay Mcculloch is a Director of the company. Secretary GREEN, Sebastian Dominic has been resigned. Secretary KENNEDY, Jonathan Peter has been resigned. Secretary MURPHY, Richard William has been resigned. Secretary PHILLIPS, Jeremy Francis has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREEN, Sebastian Dominic has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JAMESON, Alexander Ord Mcculloch has been resigned. Director PHILLIPS, Jeremy Francis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 06 April 2011

Director
CHAN, Sun-Man Janis
Appointed Date: 06 April 2011
68 years old

Director
KENNEDY, Jonathan Peter
Appointed Date: 11 January 1995
63 years old

Director
MURPHY, Richard William
Appointed Date: 01 July 2003
54 years old

Director
NG, Yuen Sze
Appointed Date: 06 April 2011
59 years old

Director
WILLIAMSON, John Mackay Mcculloch
Appointed Date: 06 April 2011
67 years old

Resigned Directors

Secretary
GREEN, Sebastian Dominic
Resigned: 07 April 2003
Appointed Date: 07 August 2000

Secretary
KENNEDY, Jonathan Peter
Resigned: 01 July 1997
Appointed Date: 11 January 1995

Secretary
MURPHY, Richard William
Resigned: 06 April 2011
Appointed Date: 01 July 2003

Secretary
PHILLIPS, Jeremy Francis
Resigned: 07 August 2000
Appointed Date: 01 July 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 1995
Appointed Date: 04 January 1995

Director
GREEN, Sebastian Dominic
Resigned: 07 April 2003
Appointed Date: 07 August 2000
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 1995
Appointed Date: 04 January 1995

Director
JAMESON, Alexander Ord Mcculloch
Resigned: 01 July 1997
Appointed Date: 11 January 1995
65 years old

Director
PHILLIPS, Jeremy Francis
Resigned: 07 August 2000
Appointed Date: 01 July 1997
54 years old

Persons With Significant Control

Mr Robert Warren Miller
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

GUNNERSIDE MANAGEMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

03 Oct 2015
Full accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 74 more events
28 Jan 1995
Director resigned;new director appointed

28 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

19 Jan 1995
Company name changed handyquest LIMITED\certificate issued on 20/01/95

15 Jan 1995
Registered office changed on 15/01/95 from: 120 east road london N1 6AA

04 Jan 1995
Incorporation