MANOR DEVELOPMENT COMPANY (ALISON CENTRE) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S2 1AS

Company number 03581273
Status Active
Incorporation Date 15 June 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 ALISON CRESCENT, SHEFFIELD, SOUTH YORKSHIRE, S2 1AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-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 10 June 2016 no member list; Director's details changed for Mrs Mary Yvonne Wilkinson on 1 May 2016. The most likely internet sites of MANOR DEVELOPMENT COMPANY (ALISON CENTRE) LIMITED are www.manordevelopmentcompanyalisoncentre.co.uk, and www.manor-development-company-alison-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 8.8 miles; to Swinton (South Yorks) Rail Station is 9.2 miles; to Mexborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Development Company Alison Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03581273. Manor Development Company Alison Centre Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Manor Development Company Alison Centre Limited is 40 Alison Crescent Sheffield South Yorkshire S2 1as. . DEAN, Catherine Mary is a Secretary of the company. ARMITAGE, Norma is a Director of the company. DEAN, Catherine Mary is a Director of the company. FOSTER, Richard Selby is a Director of the company. WILKINSON, Mary Yvonne is a Director of the company. Director DENTON, Roy has been resigned. Director FOX, Stephen Peter has been resigned. Director FURNISS, Gillian has been resigned. Director JORDAN, William Thomas has been resigned. Director JUDSON, Craig John has been resigned. Director PENNINGTON, Rita Mary has been resigned. Director RIDGE, Frank has been resigned. Director SEFTON, Barrie has been resigned. Director STEVENS, Harold has been resigned. Director STEVENS, Philip Terence, The Reverend has been resigned. Director THOMPSON, Brian William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEAN, Catherine Mary
Appointed Date: 15 June 1998

Director
ARMITAGE, Norma
Appointed Date: 15 June 1998
71 years old

Director
DEAN, Catherine Mary
Appointed Date: 15 June 1998
77 years old

Director
FOSTER, Richard Selby
Appointed Date: 10 June 2010
68 years old

Director
WILKINSON, Mary Yvonne
Appointed Date: 20 December 2004
77 years old

Resigned Directors

Director
DENTON, Roy
Resigned: 16 May 2003
Appointed Date: 15 June 2001
89 years old

Director
FOX, Stephen Peter
Resigned: 13 December 2002
Appointed Date: 15 June 1998
66 years old

Director
FURNISS, Gillian
Resigned: 21 May 2003
Appointed Date: 20 August 1999
68 years old

Director
JORDAN, William Thomas
Resigned: 21 May 1999
Appointed Date: 15 June 1998
100 years old

Director
JUDSON, Craig John
Resigned: 31 March 2012
Appointed Date: 10 September 2007
41 years old

Director
PENNINGTON, Rita Mary
Resigned: 16 December 2004
Appointed Date: 15 June 1998
85 years old

Director
RIDGE, Frank
Resigned: 04 April 1999
Appointed Date: 15 June 1998
70 years old

Director
SEFTON, Barrie
Resigned: 19 February 2013
Appointed Date: 15 June 1998
75 years old

Director
STEVENS, Harold
Resigned: 21 January 2000
Appointed Date: 15 June 1998
109 years old

Director
STEVENS, Philip Terence, The Reverend
Resigned: 06 February 2000
Appointed Date: 15 June 1998
70 years old

Director
THOMPSON, Brian William
Resigned: 09 July 2007
Appointed Date: 15 June 1998
82 years old

MANOR DEVELOPMENT COMPANY (ALISON CENTRE) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 10 June 2016 no member list
13 Jun 2016
Director's details changed for Mrs Mary Yvonne Wilkinson on 1 May 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 10 June 2015 no member list
...
... and 55 more events
23 Jun 1999
Director resigned
10 Jun 1999
Director resigned
14 Apr 1999
Accounting reference date shortened from 30/06/99 to 31/03/99
15 Dec 1998
Particulars of mortgage/charge
15 Jun 1998
Incorporation

MANOR DEVELOPMENT COMPANY (ALISON CENTRE) LIMITED Charges

11 December 1998
Fixed charge
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: Urban Regeneration Agency (Known as English Partnerships)
Description: The property known as alison crescent, manor, sheffield all…