WOOD CLOSE MANAGEMENT COMPANY (ARNSIDE) LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7LE

Company number 03642951
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address THE HOMESTEAD CARR BANK ROAD, CARR BANK, MILNTHORPE, CUMBRIA, ENGLAND, LA7 7LE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mrs Patricia Anne Walsh as a director on 15 November 2016; Confirmation statement made on 2 October 2016 with updates; Register inspection address has been changed from 8 Wood Close Arnside Carnforth Lancashire LA5 0BX England to The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE. The most likely internet sites of WOOD CLOSE MANAGEMENT COMPANY (ARNSIDE) LIMITED are www.woodclosemanagementcompanyarnside.co.uk, and www.wood-close-management-company-arnside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Wood Close Management Company Arnside Limited is a Private Limited Company. The company registration number is 03642951. Wood Close Management Company Arnside Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Wood Close Management Company Arnside Limited is The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria England La7 7le. The company`s financial liabilities are £11.61k. It is £1.17k against last year. And the total assets are £11.24k, which is £0.96k against last year. DURIE, Hilary Jane is a Secretary of the company. LANGHORNE, Joanna Asquith is a Director of the company. WALSH, Patricia Anne is a Director of the company. Secretary ALLEN, John Kenneth has been resigned. Secretary ANDERSON, Pauline Joan has been resigned. Secretary BEAUMONT, Jayne Mary has been resigned. Secretary DUTFIELD, James has been resigned. Secretary DUTFIELD, Rachel Patricia has been resigned. Secretary PENN, Trevor Jeffery has been resigned. Secretary SISSON, Robin Jeffrey has been resigned. Secretary TIERNEY, Rachel Patricia has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, John Kenneth has been resigned. Director ANDERSON, Pauline Joan has been resigned. Director ANDERSON, Pauline Joan has been resigned. Director CLOSE, Alan has been resigned. Director DEANS, Harrison has been resigned. Director DUTFIELD, James has been resigned. Director DUTFIELD, Rachel Patricia has been resigned. Director GRAHAM, Rose Mary has been resigned. Director HAMILTON, Lucy has been resigned. Director HARTROPP, Ben James has been resigned. Director HORNAGOLD, Helen Elizabeth has been resigned. Director HORNAGOLD, John Neville has been resigned. Director HORNAGOLD, John Neville has been resigned. Director MC DONAGH, James Jarlath has been resigned. Director PENN, Trevor Jeffery has been resigned. Director SISSON, Ian Malcolm has been resigned. Director SISSON, Robin Jeffrey has been resigned. Director WILSON, Margaret Rose has been resigned. Director WOOD, Bettina Frances has been resigned. Director YOUDELL, Christine has been resigned. Director YOUDELL, Christine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Combined facilities support activities".


wood close management company (arnside) Key Finiance

LIABILITIES £11.61k
+11%
CASH n/a
TOTAL ASSETS £11.24k
+9%
All Financial Figures

Current Directors

Secretary
DURIE, Hilary Jane
Appointed Date: 01 August 2016

Director
LANGHORNE, Joanna Asquith
Appointed Date: 12 December 2009
80 years old

Director
WALSH, Patricia Anne
Appointed Date: 15 November 2016
86 years old

Resigned Directors

Secretary
ALLEN, John Kenneth
Resigned: 22 November 2010
Appointed Date: 08 August 2008

Secretary
ANDERSON, Pauline Joan
Resigned: 01 December 2005
Appointed Date: 12 July 2005

Secretary
BEAUMONT, Jayne Mary
Resigned: 08 August 2008
Appointed Date: 01 December 2005

Secretary
DUTFIELD, James
Resigned: 04 June 2004
Appointed Date: 31 December 2000

Secretary
DUTFIELD, Rachel Patricia
Resigned: 31 July 2016
Appointed Date: 22 November 2010

Secretary
PENN, Trevor Jeffery
Resigned: 11 July 2005
Appointed Date: 08 June 2004

Secretary
SISSON, Robin Jeffrey
Resigned: 28 October 1999
Appointed Date: 02 October 1998

Secretary
TIERNEY, Rachel Patricia
Resigned: 31 December 2000
Appointed Date: 28 October 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
ALLEN, John Kenneth
Resigned: 22 November 2010
Appointed Date: 24 July 2006
79 years old

Director
ANDERSON, Pauline Joan
Resigned: 18 June 2010
Appointed Date: 19 November 2003
78 years old

Director
ANDERSON, Pauline Joan
Resigned: 19 October 2000
Appointed Date: 28 October 1999
78 years old

Director
CLOSE, Alan
Resigned: 05 April 2004
Appointed Date: 31 October 2001
101 years old

Director
DEANS, Harrison
Resigned: 13 November 2002
Appointed Date: 13 September 2000
112 years old

Director
DUTFIELD, James
Resigned: 07 May 2004
Appointed Date: 13 September 2000
84 years old

Director
DUTFIELD, Rachel Patricia
Resigned: 31 July 2016
Appointed Date: 22 November 2010
76 years old

Director
GRAHAM, Rose Mary
Resigned: 25 October 2000
Appointed Date: 28 October 1999
76 years old

Director
HAMILTON, Lucy
Resigned: 05 April 2004
Appointed Date: 13 November 2002
99 years old

Director
HARTROPP, Ben James
Resigned: 31 October 2001
Appointed Date: 13 September 2000
49 years old

Director
HORNAGOLD, Helen Elizabeth
Resigned: 13 November 2002
Appointed Date: 13 September 2000
77 years old

Director
HORNAGOLD, John Neville
Resigned: 08 June 2008
Appointed Date: 11 April 2004
77 years old

Director
HORNAGOLD, John Neville
Resigned: 14 September 2000
Appointed Date: 28 October 1999
77 years old

Director
MC DONAGH, James Jarlath
Resigned: 25 October 2000
Appointed Date: 13 September 2000
82 years old

Director
PENN, Trevor Jeffery
Resigned: 11 July 2005
Appointed Date: 06 May 2004
79 years old

Director
SISSON, Ian Malcolm
Resigned: 28 October 1999
Appointed Date: 02 October 1998
80 years old

Director
SISSON, Robin Jeffrey
Resigned: 28 October 1999
Appointed Date: 02 October 1998
77 years old

Director
WILSON, Margaret Rose
Resigned: 31 May 2010
Appointed Date: 03 November 2005
96 years old

Director
WOOD, Bettina Frances
Resigned: 03 November 2005
Appointed Date: 08 June 2004
103 years old

Director
YOUDELL, Christine
Resigned: 24 July 2006
Appointed Date: 03 November 2005
76 years old

Director
YOUDELL, Christine
Resigned: 05 April 2004
Appointed Date: 13 September 2000
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

WOOD CLOSE MANAGEMENT COMPANY (ARNSIDE) LIMITED Events

17 Nov 2016
Appointment of Mrs Patricia Anne Walsh as a director on 15 November 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Oct 2016
Register inspection address has been changed from 8 Wood Close Arnside Carnforth Lancashire LA5 0BX England to The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE
10 Aug 2016
Termination of appointment of Rachel Patricia Dutfield as a secretary on 31 July 2016
10 Aug 2016
Registered office address changed from 8 Wood Close Gardens Arnside Carnforth Lancashire LA5 0AF to The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE on 10 August 2016
...
... and 105 more events
06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Registered office changed on 06/10/98 from: 31 corsham street, london, N1 6DR
02 Oct 1998
Incorporation