WEST YORKSHIRE INDUSTRIAL ESTATES (MANAGEMENT) LIMITED
LIVERPOOL

Company number 01570526
Status Active
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address C/O PRINCES LIMITED, ROYAL LIVER BUILDING, LIVERPOOL, MERSEYSIDE L31NX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Director's details changed for James Michael Whiteman on 16 June 2016. The most likely internet sites of WEST YORKSHIRE INDUSTRIAL ESTATES (MANAGEMENT) LIMITED are www.westyorkshireindustrialestatesmanagement.co.uk, and www.west-yorkshire-industrial-estates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. West Yorkshire Industrial Estates Management Limited is a Private Limited Company. The company registration number is 01570526. West Yorkshire Industrial Estates Management Limited has been working since 26 June 1981. The present status of the company is Active. The registered address of West Yorkshire Industrial Estates Management Limited is C O Princes Limited Royal Liver Building Liverpool Merseyside L31nx. . RODMELL, Martyn Sheraton is a Secretary of the company. BANNISTER, David John is a Director of the company. JACKSON, Paul is a Director of the company. RODMELL, Martyn Sheraton is a Director of the company. WHITEMAN, James Michael is a Director of the company. Secretary CRAVEN, Ian Scott has been resigned. Director BARFIELD, Archie Wasteen has been resigned. Director BASTOW, Paul Frederick has been resigned. Director BROOKE, Stephen Robert Kemp has been resigned. Director GILL, Ian William has been resigned. Director GRAY, Frederick John has been resigned. Director GREENHALGH, David Alan has been resigned. Director HANLON, David John has been resigned. Director JOHNSTONE, Robert has been resigned. Director KELLY, Kevin Henry has been resigned. Director KELLY, Kevin Henry has been resigned. Director MONTAG, Leroy Kenneth has been resigned. Director MURFIN, Andrew James has been resigned. Director OGDEN, Robert, Sir has been resigned. Director SMALL, Brian Michael has been resigned. Director SMITH, Ernest has been resigned. Director THACKRAY, Sharon Jean has been resigned. Director THOMPSON, Paul Michael has been resigned. Director TROTTER, Adrian Fenwick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RODMELL, Martyn Sheraton
Appointed Date: 19 September 2002

Director
BANNISTER, David John
Appointed Date: 10 March 2014
53 years old

Director
JACKSON, Paul
Appointed Date: 11 October 2007
64 years old

Director
RODMELL, Martyn Sheraton
Appointed Date: 21 January 2002
70 years old

Director
WHITEMAN, James Michael
Appointed Date: 26 April 2016
52 years old

Resigned Directors

Secretary
CRAVEN, Ian Scott
Resigned: 19 September 2002

Director
BARFIELD, Archie Wasteen
Resigned: 27 May 2002
Appointed Date: 12 August 1998
83 years old

Director
BASTOW, Paul Frederick
Resigned: 14 December 1994
74 years old

Director
BROOKE, Stephen Robert Kemp
Resigned: 01 April 2007
Appointed Date: 25 February 2002
76 years old

Director
GILL, Ian William
Resigned: 15 November 1996
76 years old

Director
GRAY, Frederick John
Resigned: 15 December 2006
Appointed Date: 13 August 1999
68 years old

Director
GREENHALGH, David Alan
Resigned: 30 October 1998
Appointed Date: 20 January 1997
81 years old

Director
HANLON, David John
Resigned: 25 February 2002
Appointed Date: 30 October 2000
67 years old

Director
JOHNSTONE, Robert
Resigned: 30 October 2000
Appointed Date: 05 January 1996
70 years old

Director
KELLY, Kevin Henry
Resigned: 11 October 2007
Appointed Date: 01 April 2007
64 years old

Director
KELLY, Kevin Henry
Resigned: 25 February 2002
Appointed Date: 24 January 2002
64 years old

Director
MONTAG, Leroy Kenneth
Resigned: 14 February 2000
Appointed Date: 08 August 1997
82 years old

Director
MURFIN, Andrew James
Resigned: 01 October 2001
Appointed Date: 15 February 2000
65 years old

Director
OGDEN, Robert, Sir
Resigned: 10 March 2014
Appointed Date: 27 May 2002
90 years old

Director
SMALL, Brian Michael
Resigned: 28 January 1994
69 years old

Director
SMITH, Ernest
Resigned: 31 October 1996
Appointed Date: 28 October 1994
94 years old

Director
THACKRAY, Sharon Jean
Resigned: 24 January 2002
Appointed Date: 01 October 2001
67 years old

Director
THOMPSON, Paul Michael
Resigned: 24 September 1993
79 years old

Director
TROTTER, Adrian Fenwick
Resigned: 26 April 2016
Appointed Date: 15 December 2006
67 years old

Persons With Significant Control

Princes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Pd Bannister Haulage Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST YORKSHIRE INDUSTRIAL ESTATES (MANAGEMENT) LIMITED Events

18 Dec 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
23 Jun 2016
Director's details changed for James Michael Whiteman on 16 June 2016
11 May 2016
Appointment of James Michael Whiteman as a director on 26 April 2016
11 May 2016
Termination of appointment of Adrian Fenwick Trotter as a director on 26 April 2016
...
... and 122 more events
02 Dec 1986
Accounts for a small company made up to 30 November 1985

02 Dec 1986
Return made up to 02/10/86; full list of members

15 Oct 1986
Director resigned;new director appointed

07 May 1986
Return made up to 31/12/85; full list of members

12 Aug 1981
Registered office changed on 12/08/81 from: registered office changed