LISTERDALE DEVELOPMENTS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 2AU

Company number 00640657
Status Active
Incorporation Date 28 October 1959
Company Type Private Limited Company
Address ESTATE OFFICE 17 MARCLIFF CRESCENT, LISTERDALE, ROTHERHAM, SOUTH YORKSHIRE, S66 2AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LISTERDALE DEVELOPMENTS LIMITED are www.listerdaledevelopments.co.uk, and www.listerdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Listerdale Developments Limited is a Private Limited Company. The company registration number is 00640657. Listerdale Developments Limited has been working since 28 October 1959. The present status of the company is Active. The registered address of Listerdale Developments Limited is Estate Office 17 Marcliff Crescent Listerdale Rotherham South Yorkshire S66 2au. . VARNALS, Simon Paul is a Secretary of the company. VARNALS, Derek Reed is a Director of the company. VARNALS, Michael Francis is a Director of the company. VARNALS, Simon Paul is a Director of the company. Secretary KILNER, Susan Jane has been resigned. Director GRAY, John David Duncan has been resigned. Director KILNER, Susan Jane has been resigned. Director LISTER, Joyce Edith Blanche has been resigned. Director RODDIS, Marjorie Greenough has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VARNALS, Simon Paul
Appointed Date: 31 March 2010

Director
VARNALS, Derek Reed
Appointed Date: 31 March 2010
79 years old

Director
VARNALS, Michael Francis
Appointed Date: 12 February 2008
78 years old

Director
VARNALS, Simon Paul
Appointed Date: 12 February 2008
71 years old

Resigned Directors

Secretary
KILNER, Susan Jane
Resigned: 31 March 2010

Director
GRAY, John David Duncan
Resigned: 31 March 2010
Appointed Date: 12 February 2008
87 years old

Director
KILNER, Susan Jane
Resigned: 31 March 2010
Appointed Date: 26 April 2002
77 years old

Director
LISTER, Joyce Edith Blanche
Resigned: 05 March 2001
101 years old

Director
RODDIS, Marjorie Greenough
Resigned: 12 February 2008
108 years old

LISTERDALE DEVELOPMENTS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000

08 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
11 Apr 1987
Annual return made up to 07/04/87

06 Feb 1984
Accounts made up to 31 October 1983
18 Feb 1983
Accounts made up to 31 October 1982
16 Mar 1982
Accounts made up to 31 October 1980
28 Oct 1959
Certificate of incorporation