SCOTS DIKE MANAGEMENT COMPANY (BLOCK A) LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 7SP

Company number 02008167
Status Active
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address 31 ST NICHOLAS CLOSE, RICHMOND, NORTH YORKSHIRE, DL10 7SP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 21 May 2016; Termination of appointment of Eugenie Blackley as a director on 10 October 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 . The most likely internet sites of SCOTS DIKE MANAGEMENT COMPANY (BLOCK A) LIMITED are www.scotsdikemanagementcompanyblocka.co.uk, and www.scots-dike-management-company-block-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Northallerton Rail Station is 12.3 miles; to Heighington Rail Station is 14 miles; to Shildon Rail Station is 15.3 miles; to Bishop Auckland Rail Station is 17.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scots Dike Management Company Block A Limited is a Private Limited Company. The company registration number is 02008167. Scots Dike Management Company Block A Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of Scots Dike Management Company Block A Limited is 31 St Nicholas Close Richmond North Yorkshire Dl10 7sp. . BLACKLEY, Eugenie is a Secretary of the company. MIDDLETON, Peter Edward is a Director of the company. Secretary BLACKLEY, Eugenie has been resigned. Secretary BLACKLEY, Eugenie has been resigned. Secretary BLACKLEY, Eugenie has been resigned. Secretary BLACKLEY, Eugenie has been resigned. Secretary GRAINGE, Jill has been resigned. Secretary HIRST, Gwyneth Margaret has been resigned. Secretary HIRST, Gwyneth Margaret has been resigned. Secretary MIDDLETON, Peter Edward has been resigned. Secretary WATT, Phyllis Mary has been resigned. Secretary WORBY, Donald Bruce has been resigned. Secretary WORBY, Judith Marian has been resigned. Director ANDREWS, Mary has been resigned. Director BLACKLEY, Eugenie has been resigned. Director CRANE, Lesley has been resigned. Director GRAINGE, Jill has been resigned. Director HIRST, Gwyneth Margaret has been resigned. Director SEARLE, Phyllis Joan has been resigned. Director SHIPLEY, Linda has been resigned. Director SMITH, Patricia Margery has been resigned. Director TOMLINSON, Elizabeth has been resigned. Director WATT, Phyllis Mary has been resigned. Director WORBY, Judith Marian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BLACKLEY, Eugenie
Appointed Date: 16 October 2009

Director
MIDDLETON, Peter Edward
Appointed Date: 24 July 1998
90 years old

Resigned Directors

Secretary
BLACKLEY, Eugenie
Resigned: 27 May 2006
Appointed Date: 27 May 2005

Secretary
BLACKLEY, Eugenie
Resigned: 14 May 1999
Appointed Date: 21 May 1997

Secretary
BLACKLEY, Eugenie
Resigned: 17 May 1995
Appointed Date: 10 May 1994

Secretary
BLACKLEY, Eugenie
Resigned: 05 May 1992

Secretary
GRAINGE, Jill
Resigned: 10 May 1994
Appointed Date: 19 May 1993

Secretary
HIRST, Gwyneth Margaret
Resigned: 21 May 2000
Appointed Date: 21 May 1999

Secretary
HIRST, Gwyneth Margaret
Resigned: 19 May 1993

Secretary
MIDDLETON, Peter Edward
Resigned: 21 May 2009
Appointed Date: 27 May 2006

Secretary
WATT, Phyllis Mary
Resigned: 21 May 1998
Appointed Date: 22 May 1996

Secretary
WORBY, Donald Bruce
Resigned: 27 May 2005
Appointed Date: 21 May 2000

Secretary
WORBY, Judith Marian
Resigned: 16 October 2009
Appointed Date: 21 May 2009

Director
ANDREWS, Mary
Resigned: 31 August 1992
115 years old

Director
BLACKLEY, Eugenie
Resigned: 10 October 2016
Appointed Date: 21 May 1998
100 years old

Director
CRANE, Lesley
Resigned: 23 December 1993
Appointed Date: 13 August 1992
81 years old

Director
GRAINGE, Jill
Resigned: 14 October 1994
66 years old

Director
HIRST, Gwyneth Margaret
Resigned: 03 January 2002
87 years old

Director
SEARLE, Phyllis Joan
Resigned: 10 March 1998
Appointed Date: 10 May 1994
115 years old

Director
SHIPLEY, Linda
Resigned: 23 December 1993
Appointed Date: 13 August 1992
80 years old

Director
SMITH, Patricia Margery
Resigned: 23 December 1993
Appointed Date: 13 August 1992
85 years old

Director
TOMLINSON, Elizabeth
Resigned: 24 July 1998
Appointed Date: 10 March 1998
87 years old

Director
WATT, Phyllis Mary
Resigned: 21 May 1997
Appointed Date: 14 October 1994
104 years old

Director
WORBY, Judith Marian
Resigned: 07 December 2009
Appointed Date: 22 May 2007
83 years old

SCOTS DIKE MANAGEMENT COMPANY (BLOCK A) LIMITED Events

31 Jan 2017
Micro company accounts made up to 21 May 2016
10 Oct 2016
Termination of appointment of Eugenie Blackley as a director on 10 October 2016
01 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

10 Mar 2016
Total exemption small company accounts made up to 21 May 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4

...
... and 99 more events
20 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1988
Return made up to 31/03/88; full list of members

10 Aug 1987
Return made up to 31/03/87; full list of members

10 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Accounting reference date notified as 31/12