LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED
LONDON LEEDS VALLEY PARK MANAGEMENT LIMITED BROOMCO (3102) LIMITED

Hellopages » Greater London » Westminster » W1K 5JA

Company number 04635674
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 44 DAVIES STREET, LONDON, W1K 5JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Micro company accounts made up to 31 December 2014; Compulsory strike-off action has been discontinued. The most likely internet sites of LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED are www.leedsvalleyparkmanagementcompany.co.uk, and www.leeds-valley-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Leeds Valley Park Management Company Limited is a Private Limited Company. The company registration number is 04635674. Leeds Valley Park Management Company Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Leeds Valley Park Management Company Limited is 44 Davies Street London W1k 5ja. . DAVIES, Geoffrey Huw is a Director of the company. Secretary BIRDWOOD, Gordon Thomas has been resigned. Secretary POPE, Nigel Howard has been resigned. Secretary ANCOSEC LIMITED has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director BATES, Julian Francis has been resigned. Director CARPENTER, Malcolm Edward has been resigned. Director CHAPMAN, Piers Christopher has been resigned. Director CHATER, Beth Salena has been resigned. Director CORNELL, James Martin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director EVANS, Howard has been resigned. Director JOHNSTON, Andrew James has been resigned. Director MOHANLAL, Satish has been resigned. Director NEILSON, Emily Jane has been resigned. Director NEWTON, Simon John has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director POPE, Nigel Howard has been resigned. Director POTTER, Richard James has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director REED, Robert Paul has been resigned. Director TIBBETTS, Michael Andrew has been resigned. Director WORKMAN, David Russell has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DAVIES, Geoffrey Huw
Appointed Date: 23 December 2014
66 years old

Resigned Directors

Secretary
BIRDWOOD, Gordon Thomas
Resigned: 23 December 2014
Appointed Date: 01 July 2013

Secretary
POPE, Nigel Howard
Resigned: 22 January 2007
Appointed Date: 07 August 2003

Secretary
ANCOSEC LIMITED
Resigned: 01 July 2013
Appointed Date: 22 January 2007

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2003
Appointed Date: 13 January 2003

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 05 March 2007
69 years old

Director
BATES, Julian Francis
Resigned: 23 December 2014
Appointed Date: 24 July 2013
62 years old

Director
CARPENTER, Malcolm Edward
Resigned: 05 March 2007
Appointed Date: 07 August 2003
69 years old

Director
CHAPMAN, Piers Christopher
Resigned: 23 December 2014
Appointed Date: 01 July 2013
54 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 22 January 2007
64 years old

Director
CORNELL, James Martin
Resigned: 01 July 2013
Appointed Date: 31 December 2009
51 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 August 2003
Appointed Date: 13 January 2003

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 22 January 2007
76 years old

Director
EVANS, Howard
Resigned: 23 December 2014
Appointed Date: 29 July 2014
59 years old

Director
JOHNSTON, Andrew James
Resigned: 01 July 2013
Appointed Date: 30 June 2008
66 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
NEILSON, Emily Jane
Resigned: 23 December 2014
Appointed Date: 17 June 2010
50 years old

Director
NEWTON, Simon John
Resigned: 23 December 2014
Appointed Date: 01 July 2013
67 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 30 June 2008
58 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 07 August 2003
61 years old

Director
POTTER, Richard James
Resigned: 23 December 2014
Appointed Date: 31 December 2009
59 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 05 March 2007
66 years old

Director
REED, Robert Paul
Resigned: 23 December 2014
Appointed Date: 23 May 2011
57 years old

Director
TIBBETTS, Michael Andrew
Resigned: 17 June 2010
Appointed Date: 31 December 2009
59 years old

Director
WORKMAN, David Russell
Resigned: 23 December 2014
Appointed Date: 24 July 2013
62 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2003
Appointed Date: 13 January 2003

LEEDS VALLEY PARK MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Micro company accounts made up to 31 December 2015
25 Jul 2016
Micro company accounts made up to 31 December 2014
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 74

05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 92 more events
16 Aug 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

16 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Aug 2003
Company name changed leeds valley park management lim ited\certificate issued on 06/08/03
03 Apr 2003
Company name changed broomco (3102) LIMITED\certificate issued on 03/04/03
13 Jan 2003
Incorporation