WOODLANDS HOUSE MANAGEMENT (PONTEFRACT) LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 4HR

Company number 02306745
Status Active
Incorporation Date 18 October 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODLAND HOUSE, 5 MILL HILL, PONTEFRACT, WF8 4HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 31 October 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of WOODLANDS HOUSE MANAGEMENT (PONTEFRACT) LIMITED are www.woodlandshousemanagementpontefract.co.uk, and www.woodlands-house-management-pontefract.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Woodlands House Management Pontefract Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02306745. Woodlands House Management Pontefract Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Woodlands House Management Pontefract Limited is Woodland House 5 Mill Hill Pontefract Wf8 4hr. . RUSHTON, Eileen is a Secretary of the company. FRANKS, Anthony Charles is a Director of the company. HALEY, Richard is a Director of the company. HUTCHINSON, Margaret is a Director of the company. RUSHTON, Eileen is a Director of the company. Secretary LEWIS, Lynne has been resigned. Secretary RUSHTON, Eileen has been resigned. Secretary SUTCLIFFE, William Verity has been resigned. Director DRAKE, Graham has been resigned. Director EMPSAL, Vincent Joseph has been resigned. Director GILLIGAN, Ann has been resigned. Director GOVAN, Timothy Peter has been resigned. Director HIPKIN, Gail has been resigned. Director HOLLAND, Simon has been resigned. Director LEWIS, Lynne has been resigned. Director SUTCLIFFE, William Verity has been resigned. Director SUTCLIFFE, William Verity has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RUSHTON, Eileen
Appointed Date: 01 March 2002

Director
FRANKS, Anthony Charles
Appointed Date: 31 January 2016
64 years old

Director
HALEY, Richard
Appointed Date: 05 March 2015
60 years old

Director
HUTCHINSON, Margaret
Appointed Date: 13 November 2006
75 years old

Director
RUSHTON, Eileen

83 years old

Resigned Directors

Secretary
LEWIS, Lynne
Resigned: 22 October 1992

Secretary
RUSHTON, Eileen
Resigned: 22 December 1993
Appointed Date: 22 October 1992

Secretary
SUTCLIFFE, William Verity
Resigned: 30 September 2002
Appointed Date: 22 December 1993

Director
DRAKE, Graham
Resigned: 30 January 2016
Appointed Date: 01 March 1995
79 years old

Director
EMPSAL, Vincent Joseph
Resigned: 30 September 2010
Appointed Date: 15 December 1999
64 years old

Director
GILLIGAN, Ann
Resigned: 15 December 1999
Appointed Date: 01 October 1998
62 years old

Director
GOVAN, Timothy Peter
Resigned: 21 September 1998
Appointed Date: 22 October 1992
57 years old

Director
HIPKIN, Gail
Resigned: 01 March 1995
66 years old

Director
HOLLAND, Simon
Resigned: 13 November 2006
Appointed Date: 01 October 2002
59 years old

Director
LEWIS, Lynne
Resigned: 22 October 1992
66 years old

Director
SUTCLIFFE, William Verity
Resigned: 30 September 2002
Appointed Date: 20 February 1992
101 years old

Director
SUTCLIFFE, William Verity
Resigned: 30 September 2002
101 years old

Persons With Significant Control

Mrs Eileen Rushton
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

WOODLANDS HOUSE MANAGEMENT (PONTEFRACT) LIMITED Events

31 Mar 2017
Confirmation statement made on 20 February 2017 with updates
16 Feb 2017
Total exemption full accounts made up to 31 October 2016
22 Apr 2016
Total exemption full accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 20 February 2016 no member list
13 Apr 2016
Appointment of Mr Anthony Charles Franks as a director on 31 January 2016
...
... and 73 more events
30 Mar 1990
Accounting reference date shortened from 31/03 to 31/01

05 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1988
Registered office changed on 15/11/88 from: 197-199 city rd london EC1V1JN

18 Oct 1988
Incorporation