ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED
YORK

Hellopages » North Yorkshire » York » YO10 4EL

Company number 01188858
Status Active
Incorporation Date 29 October 1974
Company Type Private Limited Company
Address 10 ARNCLIFFE MEWS, ALMA TERRACE, YORK, YO10 4EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Peter Martin Lee as a director on 10 March 2017; Appointment of Mr Alan Bazley Sanders as a director on 28 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 36 . The most likely internet sites of ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED are www.arncliffemewsyorkmaintenance.co.uk, and www.arncliffe-mews-york-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Poppleton Rail Station is 3.6 miles; to Ulleskelf Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arncliffe Mews York Maintenance Limited is a Private Limited Company. The company registration number is 01188858. Arncliffe Mews York Maintenance Limited has been working since 29 October 1974. The present status of the company is Active. The registered address of Arncliffe Mews York Maintenance Limited is 10 Arncliffe Mews Alma Terrace York Yo10 4el. . GILL, Marie Elizabeth is a Secretary of the company. CHAMBERS, Margaret Elizabeth is a Director of the company. HENSON, Richard Andrew is a Director of the company. ROBERTS, Christine is a Director of the company. ROBERTS, John Paul Francis is a Director of the company. SANDERS, Alan Bazley is a Director of the company. SLAVIN, Gail Alexis is a Director of the company. Secretary CRUISE, Joyce Mary has been resigned. Director BROWN, Kenneth has been resigned. Director CHALMERS, Betty Margaret has been resigned. Director CHALMERS, Betty Margaret has been resigned. Director CLARK, Shawn Antony has been resigned. Director CROSSLEY, Richard Julian Spencer has been resigned. Director CRUISE, Joyce Mary has been resigned. Director EVANS, Hazel has been resigned. Director FISHER, James William has been resigned. Director FOWLER, Norman Fredrick has been resigned. Director GILL, Leslie has been resigned. Director INGRAM, Nigel has been resigned. Director KNOWLES, Philip Michael Ward has been resigned. Director LEE, Peter Martin has been resigned. Director PLANANSKY, Sheila Maud has been resigned. Director POWELL, Antony Lee, Dr has been resigned. Director REISSMANN, Hella has been resigned. Director SIMPSON, Robert Graham has been resigned. Director WATMOUGH, Peter has been resigned. Director WHEATLEY, Betty Fletcher has been resigned. Director WINTER, Vera has been resigned. Director WRAITH, Gwyneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GILL, Marie Elizabeth
Appointed Date: 16 May 2005

Director
CHAMBERS, Margaret Elizabeth
Appointed Date: 31 March 2010
75 years old

Director
HENSON, Richard Andrew
Appointed Date: 01 May 2008
69 years old

Director
ROBERTS, Christine
Appointed Date: 12 July 2012
81 years old

Director
ROBERTS, John Paul Francis
Appointed Date: 21 March 2007
79 years old

Director
SANDERS, Alan Bazley
Appointed Date: 28 June 2016
84 years old

Director
SLAVIN, Gail Alexis
Appointed Date: 28 May 2015
70 years old

Resigned Directors

Secretary
CRUISE, Joyce Mary
Resigned: 11 May 2005

Director
BROWN, Kenneth
Resigned: 16 March 1994
115 years old

Director
CHALMERS, Betty Margaret
Resigned: 01 January 2006
Appointed Date: 15 December 2004
104 years old

Director
CHALMERS, Betty Margaret
Resigned: 21 March 2001
Appointed Date: 05 March 1992
104 years old

Director
CLARK, Shawn Antony
Resigned: 09 March 2009
Appointed Date: 21 March 2007
57 years old

Director
CROSSLEY, Richard Julian Spencer
Resigned: 05 March 2003
Appointed Date: 15 March 1995
87 years old

Director
CRUISE, Joyce Mary
Resigned: 05 May 2005
99 years old

Director
EVANS, Hazel
Resigned: 21 March 2007
96 years old

Director
FISHER, James William
Resigned: 25 January 1999
Appointed Date: 17 March 1993
104 years old

Director
FOWLER, Norman Fredrick
Resigned: 28 May 2002
Appointed Date: 20 March 1997
104 years old

Director
GILL, Leslie
Resigned: 03 April 2012
Appointed Date: 11 March 2006
88 years old

Director
INGRAM, Nigel
Resigned: 19 March 1993
66 years old

Director
KNOWLES, Philip Michael Ward
Resigned: 15 December 2004
Appointed Date: 28 March 2003
100 years old

Director
LEE, Peter Martin
Resigned: 10 March 2017
Appointed Date: 11 May 2005
85 years old

Director
PLANANSKY, Sheila Maud
Resigned: 13 March 2012
Appointed Date: 19 March 2008
89 years old

Director
POWELL, Antony Lee, Dr
Resigned: 21 March 2007
Appointed Date: 11 March 2006
53 years old

Director
REISSMANN, Hella
Resigned: 10 November 2005
Appointed Date: 17 March 1999
98 years old

Director
SIMPSON, Robert Graham
Resigned: 15 March 1995
104 years old

Director
WATMOUGH, Peter
Resigned: 19 November 2014
Appointed Date: 01 May 2013
78 years old

Director
WHEATLEY, Betty Fletcher
Resigned: 15 March 1995
104 years old

Director
WINTER, Vera
Resigned: 06 December 2007
Appointed Date: 21 March 2001
100 years old

Director
WRAITH, Gwyneth
Resigned: 16 March 1994
91 years old

ARNCLIFFE MEWS (YORK) MAINTENANCE LIMITED Events

10 Apr 2017
Termination of appointment of Peter Martin Lee as a director on 10 March 2017
28 Jun 2016
Appointment of Mr Alan Bazley Sanders as a director on 28 June 2016
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 36

22 Mar 2016
Full accounts made up to 31 December 2015
03 Jun 2015
Appointment of Ms Gail Alexis Slavin as a director on 28 May 2015
...
... and 105 more events
04 Apr 1987
New secretary appointed;director resigned

04 Apr 1987
Director resigned;new director appointed

23 Mar 1987
Full accounts made up to 31 December 1986

23 Mar 1987
Registered office changed on 23/03/87 from: 2 arncliffe mews fulford rd york YO1 4EL

29 Oct 1974
Certificate of incorporation