BEDERN MANAGEMENT COMPANY LIMITED(THE)
YORK

Hellopages » North Yorkshire » York » YO1 8XJ

Company number 01695259
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address 8 BLAKE STREET, YORK, ENGLAND, YO1 8XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Appointment of Mr David Simon Thewlis as a director on 5 May 2017; Termination of appointment of Marjorie Mary Quirke as a director on 5 May 2017. The most likely internet sites of BEDERN MANAGEMENT COMPANY LIMITED(THE) are www.bedernmanagementcompany.co.uk, and www.bedern-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Bedern Management Company Limited The is a Private Limited Company. The company registration number is 01695259. Bedern Management Company Limited The has been working since 28 January 1983. The present status of the company is Active. The registered address of Bedern Management Company Limited The is 8 Blake Street York England Yo1 8xj. . WILSON, David Roy, Dr is a Secretary of the company. CARDER-GEDDES, Geoffrey Alan is a Director of the company. COAKER, Richard Charles is a Director of the company. COOPER, Angela is a Director of the company. COOPER, Clifford Martin is a Director of the company. COOPER, Pauline is a Director of the company. FORD, Michael John is a Director of the company. LAMPITT, David John is a Director of the company. MCGRAW, Jane is a Director of the company. THEWLIS, David Simon is a Director of the company. Secretary MCELHERAN, John has been resigned. Secretary QUIRKE, Desmond Michael Anluan, Lt Colonel has been resigned. Director AMBLER, Marjorie has been resigned. Director CHILDS, John Charles has been resigned. Director CHILDS, John Charles has been resigned. Director COAKER, Richard Charles has been resigned. Director COATES, Colin Stuart has been resigned. Director COX, Donald Albert Henry has been resigned. Director COX, Donald Albert Henry has been resigned. Director FORSTER, Ian Duncan has been resigned. Director FORSTER, Ian Duncan has been resigned. Director FOX, James Seddon has been resigned. Director FOX, James Seddon has been resigned. Director HALL, Eric has been resigned. Director HARKER, Margaret Rose has been resigned. Director HARRISON, David Leonard has been resigned. Director HARRISON, Eric Brian has been resigned. Director HOLMES, David Gwyn has been resigned. Director HORLINGTON, Ivor Kendall has been resigned. Director HUNTLEY, Ernest has been resigned. Director MCELHERAN, John has been resigned. Director PHIPP, Jean Elisabeth has been resigned. Director QUIRKE, Desmond Michael Anluan, Lt Colonel has been resigned. Director QUIRKE, Desmond Michael Anluan, Lt Colonel has been resigned. Director QUIRKE, Marjorie Mary has been resigned. Director SAXTY, Patricia, Dr has been resigned. Director SYKES, Hugh Dunnill has been resigned. Director THEWLIS, David Simon has been resigned. Director TRANMER, Christine Mabel has been resigned. Director WILKS, Michael Goodwin, Major has been resigned. Director WILKS, Michael Goodwin, Major has been resigned. Director WILSON, David Roy, Dr has been resigned. Director WOOD, John Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, David Roy, Dr
Appointed Date: 01 July 2002

Director
CARDER-GEDDES, Geoffrey Alan
Appointed Date: 26 April 2013
94 years old

Director
COAKER, Richard Charles
Appointed Date: 21 April 2016
62 years old

Director
COOPER, Angela
Appointed Date: 27 April 2007
78 years old

Director
COOPER, Clifford Martin
Appointed Date: 23 April 2004
79 years old

Director
COOPER, Pauline
Appointed Date: 01 May 2008
77 years old

Director
FORD, Michael John
Appointed Date: 11 April 2014
71 years old

Director
LAMPITT, David John
Appointed Date: 28 April 2006
75 years old

Director
MCGRAW, Jane
Appointed Date: 26 April 2013
74 years old

Director
THEWLIS, David Simon
Appointed Date: 05 May 2017
71 years old

Resigned Directors

Secretary
MCELHERAN, John
Resigned: 17 July 2000

Secretary
QUIRKE, Desmond Michael Anluan, Lt Colonel
Resigned: 01 July 2002
Appointed Date: 17 July 2000

Director
AMBLER, Marjorie
Resigned: 24 March 1995
112 years old

Director
CHILDS, John Charles
Resigned: 15 May 2009
Appointed Date: 27 April 2007
98 years old

Director
CHILDS, John Charles
Resigned: 22 March 1996
98 years old

Director
COAKER, Richard Charles
Resigned: 15 May 2009
Appointed Date: 28 April 2006
62 years old

Director
COATES, Colin Stuart
Resigned: 14 June 2002
Appointed Date: 17 March 2000
90 years old

Director
COX, Donald Albert Henry
Resigned: 10 August 1999
Appointed Date: 22 March 1996
96 years old

Director
COX, Donald Albert Henry
Resigned: 22 March 1996
96 years old

Director
FORSTER, Ian Duncan
Resigned: 26 April 2013
Appointed Date: 22 April 2010
92 years old

Director
FORSTER, Ian Duncan
Resigned: 14 March 1997
92 years old

Director
FOX, James Seddon
Resigned: 21 April 2016
Appointed Date: 26 April 2013
91 years old

Director
FOX, James Seddon
Resigned: 11 March 2008
Appointed Date: 14 March 1997
91 years old

Director
HALL, Eric
Resigned: 22 March 1996
101 years old

Director
HARKER, Margaret Rose
Resigned: 14 June 2002
Appointed Date: 22 March 1996
94 years old

Director
HARRISON, David Leonard
Resigned: 22 April 2010
Appointed Date: 22 March 1996
85 years old

Director
HARRISON, Eric Brian
Resigned: 01 June 1998
97 years old

Director
HOLMES, David Gwyn
Resigned: 27 April 2007
Appointed Date: 14 June 2002
75 years old

Director
HORLINGTON, Ivor Kendall
Resigned: 15 June 2001
Appointed Date: 12 March 1999
102 years old

Director
HUNTLEY, Ernest
Resigned: 12 March 1999
Appointed Date: 22 March 1996
92 years old

Director
MCELHERAN, John
Resigned: 14 September 2005
96 years old

Director
PHIPP, Jean Elisabeth
Resigned: 01 September 2012
Appointed Date: 20 May 2011
92 years old

Director
QUIRKE, Desmond Michael Anluan, Lt Colonel
Resigned: 02 August 2011
Appointed Date: 15 May 2009
93 years old

Director
QUIRKE, Desmond Michael Anluan, Lt Colonel
Resigned: 14 June 2002
Appointed Date: 12 March 1999
93 years old

Director
QUIRKE, Marjorie Mary
Resigned: 05 May 2017
Appointed Date: 18 May 2012
93 years old

Director
SAXTY, Patricia, Dr
Resigned: 27 April 2007
Appointed Date: 14 June 2002
86 years old

Director
SYKES, Hugh Dunnill
Resigned: 19 October 1995
94 years old

Director
THEWLIS, David Simon
Resigned: 26 April 2013
Appointed Date: 14 June 2002
71 years old

Director
TRANMER, Christine Mabel
Resigned: 18 May 2012
Appointed Date: 15 May 2009
85 years old

Director
WILKS, Michael Goodwin, Major
Resigned: 23 April 2004
Appointed Date: 24 March 1995
101 years old

Director
WILKS, Michael Goodwin, Major
Resigned: 21 November 1994
101 years old

Director
WILSON, David Roy, Dr
Resigned: 20 May 2011
Appointed Date: 15 June 2001
85 years old

Director
WOOD, John Michael
Resigned: 14 March 2006
Appointed Date: 24 March 1995
97 years old

BEDERN MANAGEMENT COMPANY LIMITED(THE) Events

18 May 2017
Confirmation statement made on 30 April 2017 with updates
13 May 2017
Appointment of Mr David Simon Thewlis as a director on 5 May 2017
13 May 2017
Termination of appointment of Marjorie Mary Quirke as a director on 5 May 2017
05 Apr 2017
Accounts for a small company made up to 31 December 2016
05 Jan 2017
Registered office address changed from Cumberland House Cumberland Street York YO1 9SR to 8 Blake Street York YO1 8XJ on 5 January 2017
...
... and 160 more events
14 Jul 1987
Accounts for a small company made up to 31 March 1986

14 Jul 1987
Accounts for a small company made up to 31 March 1985

30 Jun 1987
Director resigned;new director appointed

18 May 1987
Return made up to 31/12/86; full list of members

20 Mar 1987
Secretary resigned;new secretary appointed