DANIELLE COURT MANAGEMENT COMPANY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO30 6BH
Company number 03132964
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 140 CLIFTON, YORK, NORTH YORKSHIRE, YO30 6BH
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 seventy-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 9 . The most likely internet sites of DANIELLE COURT MANAGEMENT COMPANY LIMITED are www.daniellecourtmanagementcompany.co.uk, and www.danielle-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 9.4 miles; to Church Fenton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danielle Court Management Company Limited is a Private Limited Company. The company registration number is 03132964. Danielle Court Management Company Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Danielle Court Management Company Limited is 140 Clifton York North Yorkshire Yo30 6bh. . HIEBER, Brian John is a Director of the company. HILLIER, Roy is a Director of the company. MATTHEWS, Lucia Mary Caitriona is a Director of the company. NABBS, Tracy is a Director of the company. RUSSELL, Stanley John is a Director of the company. RUSSELL, Stephanie Carole is a Director of the company. Secretary ABRAHAMS, Anita has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ABRAHAM, Connie has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARKE, Audrey Doris has been resigned. Director MOULE, David Michael has been resigned. Director SHACKLEY, Barbara has been resigned. Director SIMS, Barbara Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HIEBER, Brian John
Appointed Date: 20 August 2008
51 years old

Director
HILLIER, Roy
Appointed Date: 26 May 2004
83 years old

Director
MATTHEWS, Lucia Mary Caitriona
Appointed Date: 01 December 1995
77 years old

Director
NABBS, Tracy
Appointed Date: 20 August 2008
61 years old

Director
RUSSELL, Stanley John
Appointed Date: 20 August 2008
81 years old

Director
RUSSELL, Stephanie Carole
Appointed Date: 12 August 2009
78 years old

Resigned Directors

Secretary
ABRAHAMS, Anita
Resigned: 06 April 2008
Appointed Date: 01 December 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
ABRAHAM, Connie
Resigned: 06 August 1997
Appointed Date: 31 March 1997
84 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
CLARKE, Audrey Doris
Resigned: 26 May 2004
Appointed Date: 22 August 2000
97 years old

Director
MOULE, David Michael
Resigned: 10 September 2008
Appointed Date: 28 March 2001
77 years old

Director
SHACKLEY, Barbara
Resigned: 02 January 1999
Appointed Date: 05 June 1997
92 years old

Director
SIMS, Barbara Anne
Resigned: 16 August 2000
Appointed Date: 21 May 1998
89 years old

DANIELLE COURT MANAGEMENT COMPANY LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 9

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 9

...
... and 67 more events
06 Dec 1995
New director appointed
06 Dec 1995
Secretary resigned
06 Dec 1995
Director resigned
06 Dec 1995
Registered office changed on 06/12/95 from: crown house 64 whitchurch road cardiff CF4 3LX
01 Dec 1995
Incorporation