THE LITERARY INSTITUTE (REETH) MANAGEMENT COMPANY LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL11 6TE
Company number 05366657
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address FATSHEEP LITERARY INSTITUTE REETH GREEN, REETH, RICHMOND, NORTH YORKSHIRE, DL11 6TE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 28 February 2017; Appointment of Mrs Gwyneth Rees as a director on 18 February 2017. The most likely internet sites of THE LITERARY INSTITUTE (REETH) MANAGEMENT COMPANY LIMITED are www.theliteraryinstitutereethmanagementcompany.co.uk, and www.the-literary-institute-reeth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Literary Institute Reeth Management Company Limited is a Private Limited Company. The company registration number is 05366657. The Literary Institute Reeth Management Company Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of The Literary Institute Reeth Management Company Limited is Fatsheep Literary Institute Reeth Green Reeth Richmond North Yorkshire Dl11 6te. . GOFF, Judy is a Secretary of the company. CHAMBERLIN, Janet Lesley is a Director of the company. GOFF, Judy is a Director of the company. REES, Gwyneth is a Director of the company. Secretary SUNTER, Tony Brian has been resigned. Director BOTTOMLEY, Gareth has been resigned. Director CODY, Charles Frederick Kingsborough has been resigned. Director GOFF, David Duncan has been resigned. Director HARRISON, Melanie has been resigned. Director SUNTER, Tony Brian has been resigned. The company operates in "Residents property management".


the literary institute (reeth) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOFF, Judy
Appointed Date: 23 January 2007

Director
CHAMBERLIN, Janet Lesley
Appointed Date: 03 March 2012
66 years old

Director
GOFF, Judy
Appointed Date: 23 January 2007
62 years old

Director
REES, Gwyneth
Appointed Date: 18 February 2017
68 years old

Resigned Directors

Secretary
SUNTER, Tony Brian
Resigned: 23 January 2007
Appointed Date: 16 February 2005

Director
BOTTOMLEY, Gareth
Resigned: 06 November 2014
Appointed Date: 23 January 2007
47 years old

Director
CODY, Charles Frederick Kingsborough
Resigned: 23 January 2007
Appointed Date: 16 February 2005
71 years old

Director
GOFF, David Duncan
Resigned: 18 February 2017
Appointed Date: 07 November 2014
62 years old

Director
HARRISON, Melanie
Resigned: 04 March 2012
Appointed Date: 23 January 2007
61 years old

Director
SUNTER, Tony Brian
Resigned: 23 January 2007
Appointed Date: 16 February 2005
55 years old

Persons With Significant Control

Mrs Gwyneth Rees
Notified on: 16 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Lesley Chamberlain
Notified on: 16 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LITERARY INSTITUTE (REETH) MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 28 February 2017
22 Feb 2017
Appointment of Mrs Gwyneth Rees as a director on 18 February 2017
21 Feb 2017
Termination of appointment of David Duncan Goff as a director on 18 February 2017
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 39 more events
05 Feb 2007
New director appointed
05 Feb 2007
Director resigned
05 Feb 2007
Secretary resigned;director resigned
17 Mar 2006
Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/06

16 Feb 2005
Incorporation