MANAGEMENT SERVICES (WAKEFIELD) LIMITED
WAKEFIELD PENWORTH SERVICES LIMITED PENWORTH SERVCIES LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8PG
Company number 04588378
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address HEMMINGWAY HOUSE MOOR PARK BUSINESS CENTRE, THORNES MOOR ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 8PG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 68320 - Management of real estate on a fee or contract basis, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 7 October 2016 with updates; Termination of appointment of Stephen Philip Hirst as a director on 9 November 2016. The most likely internet sites of MANAGEMENT SERVICES (WAKEFIELD) LIMITED are www.managementserviceswakefield.co.uk, and www.management-services-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Management Services Wakefield Limited is a Private Limited Company. The company registration number is 04588378. Management Services Wakefield Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Management Services Wakefield Limited is Hemmingway House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire Wf2 8pg. . HIRST, Richard Peter is a Director of the company. Secretary HIRST, Stephen Phillip has been resigned. Secretary REAMES, Philip has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director HIRST, Helen has been resigned. Director HIRST, Michael has been resigned. Director HIRST, Richard Peter has been resigned. Director HIRST, Stephen Philip has been resigned. Director HIRST, Stephen Philip has been resigned. Director HIRST, Stephen Phillip has been resigned. Director HIRST, Stephen Phillip has been resigned. Director REAMES, Philip has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HIRST, Richard Peter
Appointed Date: 10 May 2016
31 years old

Resigned Directors

Secretary
HIRST, Stephen Phillip
Resigned: 16 July 2015
Appointed Date: 01 February 2003

Secretary
REAMES, Philip
Resigned: 20 July 2016
Appointed Date: 31 December 2015

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 December 2002
Appointed Date: 12 November 2002

Director
HIRST, Helen
Resigned: 01 December 2013
Appointed Date: 01 April 2010
60 years old

Director
HIRST, Michael
Resigned: 31 March 2010
Appointed Date: 01 February 2003
56 years old

Director
HIRST, Richard Peter
Resigned: 31 December 2015
Appointed Date: 16 July 2015
31 years old

Director
HIRST, Stephen Philip
Resigned: 09 November 2016
Appointed Date: 10 May 2016
63 years old

Director
HIRST, Stephen Philip
Resigned: 31 December 2015
Appointed Date: 23 November 2015
63 years old

Director
HIRST, Stephen Phillip
Resigned: 16 July 2015
Appointed Date: 01 December 2013
63 years old

Director
HIRST, Stephen Phillip
Resigned: 01 April 2010
Appointed Date: 01 February 2003
63 years old

Director
REAMES, Philip
Resigned: 20 July 2016
Appointed Date: 31 December 2015
65 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 16 December 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Michael James Hirst
Notified on: 7 September 2016
33 years old
Nature of control: Has significant influence or control

MANAGEMENT SERVICES (WAKEFIELD) LIMITED Events

02 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
14 Nov 2016
Confirmation statement made on 7 October 2016 with updates
11 Nov 2016
Termination of appointment of Stephen Philip Hirst as a director on 9 November 2016
20 Jul 2016
Termination of appointment of Philip Reames as a director on 20 July 2016
20 Jul 2016
Termination of appointment of Philip Reames as a secretary on 20 July 2016
...
... and 61 more events
07 Jan 2003
Company name changed penworth servcies LIMITED\certificate issued on 07/01/03
16 Dec 2002
Director resigned
16 Dec 2002
Registered office changed on 16/12/02 from: 72 new bond street mayfair london W1S 1RR
16 Dec 2002
Secretary resigned
12 Nov 2002
Incorporation

MANAGEMENT SERVICES (WAKEFIELD) LIMITED Charges

11 December 2013
Charge code 0458 8378 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Helen Hirst
Description: The duke of wellington public house 220 horbury road…
11 December 2013
Charge code 0458 8378 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Helen Hirst
Description: The swan with two necks public house 156 westgate…
19 July 2013
Charge code 0458 8378 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Andrew Phillip Hirst Richard Peter Hirst Michael James Hirst Tims Investments LTD
Description: The station public house criggleston wakefield. The…
8 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Tims Investments Limited
Description: Fixed and floating charge over the undertaking and all…