YORK ROAD (NEWBURY) MANAGEMENT LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 2DF

Company number 04457991
Status Active
Incorporation Date 11 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 SHERRARDMEAD SHAW, NEWBURY, BERKSHIRE, RG14 2DF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 1 June 2016 no member list; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of YORK ROAD (NEWBURY) MANAGEMENT LIMITED are www.yorkroadnewburymanagement.co.uk, and www.york-road-newbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.6 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Road Newbury Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04457991. York Road Newbury Management Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of York Road Newbury Management Limited is 7 Sherrardmead Shaw Newbury Berkshire Rg14 2df. . CARTER, Richard is a Secretary of the company. CARTER, Richard is a Director of the company. CURRY, Sean Patrick is a Director of the company. HENDRICKSON, Hazel is a Director of the company. RENDELL, Elizabeth is a Director of the company. Secretary HILL, Edward John has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BONIFACE, Helen Dale has been resigned. Director CLIFFE, Roger William, Dr has been resigned. Director CZEZOWSKI, Jan Miroslaw has been resigned. Director GIMINGHAM, Mark Christopher has been resigned. Director HARRISON, James Alexander has been resigned. Director HILL, Edward John has been resigned. Director HUDSON, Robert Llewellyn has been resigned. Director MARTIN, David Edward has been resigned. Director MCEVOY, Timothy Gerard Joseph has been resigned. Director MILNE, Graeme has been resigned. Director MUNRO, Robert Alan Campbell has been resigned. Director PAUDYAL, Sudarshan has been resigned. Director RENDELL, Robert has been resigned. Director STEER, David Alexander has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
CARTER, Richard
Appointed Date: 14 March 2006

Director
CARTER, Richard
Appointed Date: 14 October 2003
58 years old

Director
CURRY, Sean Patrick
Appointed Date: 28 November 2014
65 years old

Director
HENDRICKSON, Hazel
Appointed Date: 21 November 2010
62 years old

Director
RENDELL, Elizabeth
Appointed Date: 03 June 2015
57 years old

Resigned Directors

Secretary
HILL, Edward John
Resigned: 14 March 2006
Appointed Date: 14 October 2003

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 14 October 2003
Appointed Date: 11 June 2002

Director
BONIFACE, Helen Dale
Resigned: 14 October 2003
Appointed Date: 20 January 2003
72 years old

Director
CLIFFE, Roger William, Dr
Resigned: 04 March 2010
Appointed Date: 14 October 2003
77 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 01 November 2002
Appointed Date: 11 June 2002
78 years old

Director
GIMINGHAM, Mark Christopher
Resigned: 01 September 2006
Appointed Date: 01 October 2004
50 years old

Director
HARRISON, James Alexander
Resigned: 14 October 2003
Appointed Date: 11 June 2002
57 years old

Director
HILL, Edward John
Resigned: 14 March 2006
Appointed Date: 14 October 2003
57 years old

Director
HUDSON, Robert Llewellyn
Resigned: 14 October 2003
Appointed Date: 11 June 2002
81 years old

Director
MARTIN, David Edward
Resigned: 31 December 2010
Appointed Date: 01 September 2006
69 years old

Director
MCEVOY, Timothy Gerard Joseph
Resigned: 01 November 2002
Appointed Date: 11 June 2002
67 years old

Director
MILNE, Graeme
Resigned: 14 October 2003
Appointed Date: 01 November 2002
58 years old

Director
MUNRO, Robert Alan Campbell
Resigned: 18 September 2003
Appointed Date: 20 January 2003
64 years old

Director
PAUDYAL, Sudarshan
Resigned: 01 October 2012
Appointed Date: 09 January 2010
49 years old

Director
RENDELL, Robert
Resigned: 01 June 2014
Appointed Date: 01 January 2013
67 years old

Director
STEER, David Alexander
Resigned: 08 August 2003
Appointed Date: 20 January 2003
69 years old

YORK ROAD (NEWBURY) MANAGEMENT LIMITED Events

13 Jun 2016
Annual return made up to 1 June 2016 no member list
07 Jun 2016
Total exemption full accounts made up to 31 December 2015
26 Jun 2015
Total exemption full accounts made up to 31 December 2014
03 Jun 2015
Appointment of Mrs Elizabeth Rendell as a director on 3 June 2015
01 Jun 2015
Annual return made up to 1 June 2015 no member list
...
... and 58 more events
17 Dec 2002
Director's particulars changed
19 Nov 2002
New director appointed
15 Nov 2002
Director resigned
15 Nov 2002
Director resigned
11 Jun 2002
Incorporation