ST. PETERS FLATS MANAGEMENT (HORBURY) LTD
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 9SZ

Company number 03462030
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address JASON FISHER, 47 THE POINT, WAKEFIELD, WEST YORKSHIRE, WF2 9SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 14 . The most likely internet sites of ST. PETERS FLATS MANAGEMENT (HORBURY) LTD are www.stpetersflatsmanagementhorbury.co.uk, and www.st-peters-flats-management-horbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. St Peters Flats Management Horbury Ltd is a Private Limited Company. The company registration number is 03462030. St Peters Flats Management Horbury Ltd has been working since 06 November 1997. The present status of the company is Active. The registered address of St Peters Flats Management Horbury Ltd is Jason Fisher 47 The Point Wakefield West Yorkshire Wf2 9sz. . FISHER, Jason is a Director of the company. ILLINGWORTH, Malcolm Stuart is a Director of the company. Secretary CAVE, Simon Steven has been resigned. Secretary KEEP, Caroline has been resigned. Secretary KIRBY, Carol Helen has been resigned. Secretary SEAMAN, Barry has been resigned. Secretary STANCLIFF, Trevor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAVE, Simon Steven has been resigned. Director JUDGE, Paul Michael has been resigned. Director KEEP, Caroline has been resigned. Director KIRBY, John Morton has been resigned. Director MOORE, Simon Richard has been resigned. Director SEAMAN, Barry has been resigned. Director STANCLIFF, Trevor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FISHER, Jason
Appointed Date: 15 November 1999
54 years old

Director
ILLINGWORTH, Malcolm Stuart
Appointed Date: 07 October 2002
84 years old

Resigned Directors

Secretary
CAVE, Simon Steven
Resigned: 31 July 2000
Appointed Date: 24 February 1999

Secretary
KEEP, Caroline
Resigned: 09 November 2000
Appointed Date: 20 July 2000

Secretary
KIRBY, Carol Helen
Resigned: 24 February 1999
Appointed Date: 06 November 1997

Secretary
SEAMAN, Barry
Resigned: 05 May 2009
Appointed Date: 03 July 2006

Secretary
STANCLIFF, Trevor
Resigned: 03 July 2006
Appointed Date: 09 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
CAVE, Simon Steven
Resigned: 31 July 2000
Appointed Date: 24 February 1999
51 years old

Director
JUDGE, Paul Michael
Resigned: 20 July 2000
Appointed Date: 24 February 1999
55 years old

Director
KEEP, Caroline
Resigned: 09 November 2000
Appointed Date: 24 February 1999
50 years old

Director
KIRBY, John Morton
Resigned: 24 February 1999
Appointed Date: 06 November 1997
80 years old

Director
MOORE, Simon Richard
Resigned: 07 October 2002
Appointed Date: 15 January 2001
52 years old

Director
SEAMAN, Barry
Resigned: 05 May 2009
Appointed Date: 03 July 2006
85 years old

Director
STANCLIFF, Trevor
Resigned: 06 November 2008
Appointed Date: 20 July 2000
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Mr Jason Fisher
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ST. PETERS FLATS MANAGEMENT (HORBURY) LTD Events

14 Nov 2016
Confirmation statement made on 2 September 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 14

09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 14

...
... and 59 more events
17 Nov 1997
New director appointed
17 Nov 1997
New secretary appointed
17 Nov 1997
Director resigned
17 Nov 1997
Secretary resigned
06 Nov 1997
Incorporation