TUDOR COURT RESIDENTS ASSOCIATION (SOUTH ELMSALL) LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 2UZ

Company number 02890328
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 3 TUDOR COURT, SOUTH ELMSALL, PONTEFRACT, WEST YORKSHIRE, WF9 2UZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 12 . The most likely internet sites of TUDOR COURT RESIDENTS ASSOCIATION (SOUTH ELMSALL) LIMITED are www.tudorcourtresidentsassociationsouthelmsall.co.uk, and www.tudor-court-residents-association-south-elmsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Tudor Court Residents Association South Elmsall Limited is a Private Limited Company. The company registration number is 02890328. Tudor Court Residents Association South Elmsall Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Tudor Court Residents Association South Elmsall Limited is 3 Tudor Court South Elmsall Pontefract West Yorkshire Wf9 2uz. . DOUGLAS, Anthony is a Secretary of the company. CZAJKO, Janice Hilda is a Director of the company. Secretary BRITTON, Annette Halstead has been resigned. Secretary MICKLEFIELD, Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Edward has been resigned. Director BRITTON, Annette Halstead has been resigned. Director HURDISS, Elaine has been resigned. Director MICKLEFIELD, Owen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOUGLAS, Anthony
Appointed Date: 09 August 2015

Director
CZAJKO, Janice Hilda
Appointed Date: 01 June 1999
73 years old

Resigned Directors

Secretary
BRITTON, Annette Halstead
Resigned: 26 August 2014
Appointed Date: 19 September 1995

Secretary
MICKLEFIELD, Kathleen
Resigned: 19 September 1995
Appointed Date: 24 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
BARTON, Edward
Resigned: 01 June 1997
Appointed Date: 19 September 1995
91 years old

Director
BRITTON, Annette Halstead
Resigned: 26 August 2014
Appointed Date: 01 June 1997
64 years old

Director
HURDISS, Elaine
Resigned: 22 February 1999
Appointed Date: 01 June 1997
80 years old

Director
MICKLEFIELD, Owen
Resigned: 19 September 1995
Appointed Date: 24 January 1994
77 years old

Persons With Significant Control

Miss Janice Hilda Czajko
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Anthony John Douglas
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

TUDOR COURT RESIDENTS ASSOCIATION (SOUTH ELMSALL) LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12

17 Feb 2016
Appointment of Mr Anthony Douglas as a secretary on 9 August 2015
08 Nov 2015
Termination of appointment of Annette Halstead Britton as a director on 26 August 2014
...
... and 55 more events
11 Oct 1995
Director resigned;new director appointed
20 Mar 1995
Return made up to 24/01/95; full list of members
15 Dec 1994
Registered office changed on 15/12/94 from: 17/23 thorne road doncaster south yorkshire DN1 2RP

06 Feb 1994
Secretary resigned

24 Jan 1994
Incorporation