MULBERRY MEWS (CHURCH FENTON) MANAGEMENT COMPANY LIMITED
TADCASTER

Hellopages » North Yorkshire » Selby » LS24 9WD
Company number 04614999
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 4 CHAPEL CLOSE, CHURCH FENTON, TADCASTER, NORTH YORKSHIRE, LS24 9WD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 20 . The most likely internet sites of MULBERRY MEWS (CHURCH FENTON) MANAGEMENT COMPANY LIMITED are www.mulberrymewschurchfentonmanagementcompany.co.uk, and www.mulberry-mews-church-fenton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Pontefract Monkhill Rail Station is 9.5 miles; to Pontefract Baghill Rail Station is 10 miles; to York Rail Station is 10.4 miles; to Featherstone Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulberry Mews Church Fenton Management Company Limited is a Private Limited Company. The company registration number is 04614999. Mulberry Mews Church Fenton Management Company Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Mulberry Mews Church Fenton Management Company Limited is 4 Chapel Close Church Fenton Tadcaster North Yorkshire Ls24 9wd. . FARRELL-MOXON, Lisa is a Secretary of the company. LENNON, Joseph Mary is a Director of the company. WILKINSON, Jill is a Director of the company. Secretary FOSTER, Graham Alan has been resigned. Secretary GATENBY, Rebecca has been resigned. Secretary RAYNER, Mark Owen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director CORBIN, John Richard has been resigned. Director FOSTER, Graham Alan has been resigned. Director MACLEAN, Pauline Theresa has been resigned. Director RAYNER, Mark Owen has been resigned. Director RODWELL, Bruce has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FARRELL-MOXON, Lisa
Appointed Date: 24 June 2008

Director
LENNON, Joseph Mary
Appointed Date: 21 September 2015
69 years old

Director
WILKINSON, Jill
Appointed Date: 07 February 2007
58 years old

Resigned Directors

Secretary
FOSTER, Graham Alan
Resigned: 25 July 2007
Appointed Date: 27 June 2003

Secretary
GATENBY, Rebecca
Resigned: 24 June 2008
Appointed Date: 07 February 2007

Secretary
RAYNER, Mark Owen
Resigned: 27 June 2003
Appointed Date: 10 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 11 December 2002

Director
BRENNAND, Marcus Anthony Harold
Resigned: 06 June 2005
Appointed Date: 15 August 2003
53 years old

Director
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 10 January 2003
77 years old

Director
FOSTER, Graham Alan
Resigned: 25 July 2007
Appointed Date: 27 June 2003
61 years old

Director
MACLEAN, Pauline Theresa
Resigned: 25 July 2007
Appointed Date: 06 June 2005
65 years old

Director
RAYNER, Mark Owen
Resigned: 27 June 2003
Appointed Date: 10 January 2003
62 years old

Director
RODWELL, Bruce
Resigned: 21 September 2015
Appointed Date: 07 February 2007
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 11 December 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 11 December 2002

MULBERRY MEWS (CHURCH FENTON) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Appointment of Mr Joseph Mary Lennon as a director on 21 September 2015
...
... and 46 more events
21 Jan 2003
Secretary resigned
21 Jan 2003
Director resigned
21 Jan 2003
New director appointed
21 Jan 2003
Director resigned
11 Dec 2002
Incorporation