TOTEMVALE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 7BA
Company number 01655904
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address FLAT 4 BIRLEY SCHOOL MEWS, 41 NORMANTON SPRING ROAD, SHEFFIELD, S13 7BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 9 . The most likely internet sites of TOTEMVALE LIMITED are www.totemvale.co.uk, and www.totemvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Totemvale Limited is a Private Limited Company. The company registration number is 01655904. Totemvale Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of Totemvale Limited is Flat 4 Birley School Mews 41 Normanton Spring Road Sheffield S13 7ba. . SMALL, Graham John, Dr is a Secretary of the company. MASON, Hazel Mary is a Director of the company. SMALL, Graham John, Dr is a Director of the company. Secretary EVANS, Amy has been resigned. Secretary FLAHERTY, Elaine Doreen has been resigned. Secretary GREEN, Sarah Louise has been resigned. Secretary TAYLOR, Audrey has been resigned. Director EVANS, Amy has been resigned. Director FLAHERTY, Elaine Doreen has been resigned. Director GREEN, Sarah Louise has been resigned. Director HIRST, Christine has been resigned. Director MAIN, Katie Nicola has been resigned. Director PARKIN-POULISON, Christine has been resigned. Director TAYLOR, Audrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMALL, Graham John, Dr
Appointed Date: 09 December 2012

Director
MASON, Hazel Mary
Appointed Date: 23 March 2014
68 years old

Director
SMALL, Graham John, Dr
Appointed Date: 09 December 2012
69 years old

Resigned Directors

Secretary
EVANS, Amy
Resigned: 03 February 2007
Appointed Date: 01 September 2006

Secretary
FLAHERTY, Elaine Doreen
Resigned: 31 August 2006
Appointed Date: 12 June 2005

Secretary
GREEN, Sarah Louise
Resigned: 09 December 2012
Appointed Date: 03 February 2007

Secretary
TAYLOR, Audrey
Resigned: 30 May 2005

Director
EVANS, Amy
Resigned: 03 February 2007
Appointed Date: 01 September 2006
38 years old

Director
FLAHERTY, Elaine Doreen
Resigned: 31 August 2006
Appointed Date: 12 June 2005
75 years old

Director
GREEN, Sarah Louise
Resigned: 09 December 2012
Appointed Date: 03 February 2007
46 years old

Director
HIRST, Christine
Resigned: 23 April 2014
Appointed Date: 01 October 2000
72 years old

Director
MAIN, Katie Nicola
Resigned: 01 March 2010
Appointed Date: 03 February 2007
42 years old

Director
PARKIN-POULISON, Christine
Resigned: 01 October 2000
74 years old

Director
TAYLOR, Audrey
Resigned: 30 May 2005
93 years old

TOTEMVALE LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Jul 2016
Micro company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9

05 Aug 2015
Micro company accounts made up to 31 December 2014
19 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 90 more events
14 Jul 1988
Accounts for a small company made up to 31 December 1986

14 Jul 1988
Accounts for a small company made up to 31 December 1985

14 Jul 1988
Accounts for a small company made up to 31 December 1984

14 Jul 1988
Accounting reference date shortened from 30/09 to 31/12

07 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed