HELSINGTON LAITHES MANAGEMENT COMPANY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 7RL

Company number 03323944
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address LIBRA HOUSE MURLEY MOSS BUSINESS PARK, OXENHOLME ROAD, KENDAL, ENGLAND, LA9 7RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Roy Andrew Frost as a director on 13 May 2016. The most likely internet sites of HELSINGTON LAITHES MANAGEMENT COMPANY LIMITED are www.helsingtonlaithesmanagementcompany.co.uk, and www.helsington-laithes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Helsington Laithes Management Company Limited is a Private Limited Company. The company registration number is 03323944. Helsington Laithes Management Company Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Helsington Laithes Management Company Limited is Libra House Murley Moss Business Park Oxenholme Road Kendal England La9 7rl. . FROST, Sarah Rose is a Secretary of the company. FEENEY, Sean Anthony is a Director of the company. FROST, Roy Andrew is a Director of the company. KENYON, Geoffrey Buston is a Director of the company. Secretary DRINKWATER, Margaret has been resigned. Secretary FAIRS, Angela has been resigned. Secretary HORNBY, Susan Margaret has been resigned. Secretary MARQUIS, Kathleen Ursula has been resigned. Secretary PREECE, Malcolm Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Thomas Alexander has been resigned. Director BUSWELL, Steven has been resigned. Director DYKE, Peter John has been resigned. Director FROST, Roy Andrew has been resigned. Director HOLMES, Raymond has been resigned. Director HORNBY, Leigh Steven has been resigned. Director HORNBY, Leigh Steven has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARQUIS, John Frederick has been resigned. Director PITMAN, Anthony John has been resigned. Director RENTON, Christopher George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FROST, Sarah Rose
Appointed Date: 26 January 2015

Director
FEENEY, Sean Anthony
Appointed Date: 20 July 2011
78 years old

Director
FROST, Roy Andrew
Appointed Date: 13 May 2016
76 years old

Director
KENYON, Geoffrey Buston
Appointed Date: 27 April 2015
89 years old

Resigned Directors

Secretary
DRINKWATER, Margaret
Resigned: 10 January 2000
Appointed Date: 13 February 1999

Secretary
FAIRS, Angela
Resigned: 11 February 1999
Appointed Date: 29 November 1998

Secretary
HORNBY, Susan Margaret
Resigned: 14 November 2008
Appointed Date: 14 January 2000

Secretary
MARQUIS, Kathleen Ursula
Resigned: 21 May 2014
Appointed Date: 14 November 2008

Secretary
PREECE, Malcolm Howard
Resigned: 29 November 1998
Appointed Date: 25 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Director
ANDERSON, Thomas Alexander
Resigned: 18 July 2002
Appointed Date: 19 November 1999
90 years old

Director
BUSWELL, Steven
Resigned: 20 July 2011
Appointed Date: 22 February 2002
69 years old

Director
DYKE, Peter John
Resigned: 29 November 1998
Appointed Date: 25 February 1997
93 years old

Director
FROST, Roy Andrew
Resigned: 27 April 2015
Appointed Date: 20 July 2011
76 years old

Director
HOLMES, Raymond
Resigned: 03 May 2011
Appointed Date: 21 August 2003
89 years old

Director
HORNBY, Leigh Steven
Resigned: 13 May 2016
Appointed Date: 28 April 2014
55 years old

Director
HORNBY, Leigh Steven
Resigned: 29 April 2013
Appointed Date: 29 November 1998
55 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 29 November 1998
Appointed Date: 25 February 1997
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Director
MARQUIS, John Frederick
Resigned: 28 April 2014
Appointed Date: 29 April 2013
82 years old

Director
PITMAN, Anthony John
Resigned: 22 February 2002
Appointed Date: 29 November 1998
90 years old

Director
RENTON, Christopher George
Resigned: 30 October 1999
Appointed Date: 29 November 1998
80 years old

HELSINGTON LAITHES MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Appointment of Mr Roy Andrew Frost as a director on 13 May 2016
25 Nov 2016
Termination of appointment of Leigh Steven Hornby as a director on 13 May 2016
05 Oct 2016
Registered office address changed from 134 Highgate Kendal Cumbria LA9 4HL to Libra House Murley Moss Business Park Oxenholme Road Kendal LA9 7RL on 5 October 2016
...
... and 82 more events
14 Mar 1997
Director resigned
14 Mar 1997
New director appointed
14 Mar 1997
New director appointed
14 Mar 1997
New secretary appointed
25 Feb 1997
Incorporation