9 YORK PLACE MANAGEMENT COMPANY LIMITED
WHISSENDINE

Hellopages » Rutland » Rutland » LE15 7HL

Company number 01626170
Status Active
Incorporation Date 31 March 1982
Company Type Private Limited Company
Address BRUNEL PROPERTY MANAGEMENT LTD., 17 HALL CLOSE, WHISSENDINE, RUTLAND, LE15 7HL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of 9 YORK PLACE MANAGEMENT COMPANY LIMITED are www.9yorkplacemanagementcompany.co.uk, and www.9-york-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Melton Mowbray Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.9 York Place Management Company Limited is a Private Limited Company. The company registration number is 01626170. 9 York Place Management Company Limited has been working since 31 March 1982. The present status of the company is Active. The registered address of 9 York Place Management Company Limited is Brunel Property Management Ltd 17 Hall Close Whissendine Rutland Le15 7hl. . BOURQUI, Philip is a Secretary of the company. BURGESS, Robert John Henry is a Director of the company. HOLLEY, Sophie is a Director of the company. NUNAN, Claire is a Director of the company. PERRY, Margaret Anne is a Director of the company. ROCHFORD, Alastair John is a Director of the company. WILLIAMS, Guy Reginald is a Director of the company. Secretary BURGESS, Robert John Henry has been resigned. Secretary DAVEY, Elizabeth Jane Louise has been resigned. Secretary HERBERT, Jane Louise has been resigned. Secretary MELLOR, Geoffrey Robert has been resigned. Secretary MULLIGAN, Martin John has been resigned. Secretary RILEY, David Jason, Doctor has been resigned. Director BALDWIN, Lee Nigel has been resigned. Director BARRETT, Andrew Robert has been resigned. Director DAVEY, Elizabeth Jane Louise has been resigned. Director HERBERT, Jane Louise has been resigned. Director HULL, Jennifer has been resigned. Director MELLOR, Geoffrey Robert has been resigned. Director MILSOM, David has been resigned. Director MULLIGAN, Martin John has been resigned. Director RILEY, David Jason, Doctor has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BOURQUI, Philip
Appointed Date: 01 November 2006

Director

Director
HOLLEY, Sophie
Appointed Date: 11 November 2015
39 years old

Director
NUNAN, Claire
Appointed Date: 11 November 2015
37 years old

Director
PERRY, Margaret Anne

96 years old

Director
ROCHFORD, Alastair John
Appointed Date: 28 September 2006
54 years old

Director
WILLIAMS, Guy Reginald
Appointed Date: 21 February 2006
46 years old

Resigned Directors

Secretary
BURGESS, Robert John Henry
Resigned: 19 November 1997
Appointed Date: 07 May 1993

Secretary
DAVEY, Elizabeth Jane Louise
Resigned: 01 November 2006
Appointed Date: 28 October 1996

Secretary
HERBERT, Jane Louise
Resigned: 28 October 1996
Appointed Date: 07 May 1993

Secretary
MELLOR, Geoffrey Robert
Resigned: 07 May 1993

Secretary
MULLIGAN, Martin John
Resigned: 18 July 1999
Appointed Date: 19 November 1997

Secretary
RILEY, David Jason, Doctor
Resigned: 14 July 2006
Appointed Date: 18 July 1999

Director
BALDWIN, Lee Nigel
Resigned: 03 August 1993
65 years old

Director
BARRETT, Andrew Robert
Resigned: 26 January 1995
Appointed Date: 21 December 1993
60 years old

Director
DAVEY, Elizabeth Jane Louise
Resigned: 01 November 2006
Appointed Date: 21 December 1993
57 years old

Director
HERBERT, Jane Louise
Resigned: 19 November 1997
Appointed Date: 07 May 1993
55 years old

Director
HULL, Jennifer
Resigned: 10 June 2014
Appointed Date: 07 July 2006
60 years old

Director
MELLOR, Geoffrey Robert
Resigned: 07 May 1993
82 years old

Director
MILSOM, David
Resigned: 19 November 1997
80 years old

Director
MULLIGAN, Martin John
Resigned: 18 July 1999
Appointed Date: 19 November 1997
54 years old

Director
RILEY, David Jason, Doctor
Resigned: 14 July 2006
Appointed Date: 19 November 1997
58 years old

9 YORK PLACE MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Nov 2016
Micro company accounts made up to 31 March 2016
28 Dec 2015
Micro company accounts made up to 31 March 2015
28 Dec 2015
Appointment of Ms. Sophie Holley as a director on 11 November 2015
28 Dec 2015
Appointment of Ms. Claire Nunan as a director on 11 November 2015
...
... and 88 more events
14 Dec 1987
Secretary resigned;new secretary appointed

10 Aug 1987
Secretary resigned;director resigned

17 Sep 1986
Annual return made up to 14/07/86

13 Sep 1986
Full accounts made up to 31 March 1986

13 Sep 1986
Full accounts made up to 31 March 1985

9 YORK PLACE MANAGEMENT COMPANY LIMITED Charges

17 June 1983
Legal charge
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 9 york place clifton, bristol…