YORK HOUSE (WEST KIRBY) MANAGEMENT LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH48 3HZ

Company number 00936332
Status Active
Incorporation Date 30 July 1968
Company Type Private Limited Company
Address 6 SANDY LANE, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 3HZ
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 eighty-five events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 60 . The most likely internet sites of YORK HOUSE (WEST KIRBY) MANAGEMENT LIMITED are www.yorkhousewestkirbymanagement.co.uk, and www.york-house-west-kirby-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Birkenhead Park Rail Station is 6.2 miles; to Wallasey Grove Road Rail Station is 6.3 miles; to Flint Rail Station is 8.2 miles; to Hawarden Bridge Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York House West Kirby Management Limited is a Private Limited Company. The company registration number is 00936332. York House West Kirby Management Limited has been working since 30 July 1968. The present status of the company is Active. The registered address of York House West Kirby Management Limited is 6 Sandy Lane West Kirby Wirral Merseyside Ch48 3hz. . MAYHEW, David James is a Secretary of the company. GRANT, Sidney is a Director of the company. HOLLAND, Peter Francis, Dr is a Director of the company. REYNOLDS JONES, Joan is a Director of the company. Secretary DUNN, Lorna has been resigned. Secretary REYNOLDS JONES, Howard has been resigned. Director ADAMS, Muriel Margaret has been resigned. Director DANGERFIELD, Janet has been resigned. Director DIXON, Margaret Mckayaird has been resigned. Director DUNN, Lorna has been resigned. Director JONES, Edith Frances has been resigned. Director JONES, Emyr Thomas Salusbury has been resigned. Director REYNOLDS JONES, Howard has been resigned. Director WHITELEY, Annie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAYHEW, David James
Appointed Date: 07 September 2010

Director
GRANT, Sidney
Appointed Date: 04 September 2000
97 years old

Director
HOLLAND, Peter Francis, Dr
Appointed Date: 26 September 2006
85 years old

Director
REYNOLDS JONES, Joan
Appointed Date: 06 November 2007
81 years old

Resigned Directors

Secretary
DUNN, Lorna
Resigned: 05 May 1996

Secretary
REYNOLDS JONES, Howard
Resigned: 01 May 2010
Appointed Date: 06 May 1996

Director
ADAMS, Muriel Margaret
Resigned: 02 December 2004
120 years old

Director
DANGERFIELD, Janet
Resigned: 09 May 2014
Appointed Date: 25 August 1999
96 years old

Director
DIXON, Margaret Mckayaird
Resigned: 12 January 2007
104 years old

Director
DUNN, Lorna
Resigned: 26 June 1999
109 years old

Director
JONES, Edith Frances
Resigned: 19 May 1994
119 years old

Director
JONES, Emyr Thomas Salusbury
Resigned: 30 June 2004
106 years old

Director
REYNOLDS JONES, Howard
Resigned: 01 May 2010
Appointed Date: 19 May 1994
80 years old

Director
WHITELEY, Annie
Resigned: 14 November 1997
112 years old

Persons With Significant Control

Mr David James Mayhew
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

YORK HOUSE (WEST KIRBY) MANAGEMENT LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 January 2016
13 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60

07 Oct 2015
Total exemption full accounts made up to 31 January 2015
11 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 60

...
... and 75 more events
16 May 1988
Return made up to 05/05/88; full list of members

16 May 1988
Full accounts made up to 31 January 1988

06 Jul 1987
Return made up to 07/05/87; full list of members

08 May 1987
Full accounts made up to 31 January 1987

30 Jul 1968
Incorporation