GROUNDZONE RESIDENTS MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9RF

Company number 02253851
Status Active
Incorporation Date 9 May 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 STRENSALL ROAD, HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9RF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 January 2016 no member list. The most likely internet sites of GROUNDZONE RESIDENTS MANAGEMENT LIMITED are www.groundzoneresidentsmanagement.co.uk, and www.groundzone-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Poppleton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groundzone Residents Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02253851. Groundzone Residents Management Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Groundzone Residents Management Limited is 5 Strensall Road Huntington York North Yorkshire Yo32 9rf. . LEACH, Patricia Catherine is a Secretary of the company. ELAM, Richard Frank is a Director of the company. LEACH, Patricia Catherine is a Director of the company. MILLS, Sarah Louise is a Director of the company. Secretary LUCKINS, Andrew Roger has been resigned. Director ATKINSON, George Robert has been resigned. Director DOBSON, Michael Spencer Hardisty has been resigned. Director GREEN, Derek Howard has been resigned. Director HARGREAVE, Anthony Robert Brooks has been resigned. Director HAYNES, Richard John Henry has been resigned. Director HESMONDHALGH, Julie Elizabeth has been resigned. Director LUCKINS, Andrew Roger has been resigned. Director MACKINLAY, Catherine Elizabeth has been resigned. Director RAY, John Sydney has been resigned. Director WRIGHT, Dennis Antony has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
LEACH, Patricia Catherine
Appointed Date: 07 February 2003

Director
ELAM, Richard Frank
Appointed Date: 12 June 2015
49 years old

Director

Director
MILLS, Sarah Louise
Appointed Date: 28 March 2013
53 years old

Resigned Directors

Secretary
LUCKINS, Andrew Roger
Resigned: 07 February 2003

Director
ATKINSON, George Robert
Resigned: 28 March 2013
Appointed Date: 21 November 2005
79 years old

Director
DOBSON, Michael Spencer Hardisty
Resigned: 27 January 2010
Appointed Date: 21 June 2003
85 years old

Director
GREEN, Derek Howard
Resigned: 15 November 2005
Appointed Date: 28 March 2003
79 years old

Director
HARGREAVE, Anthony Robert Brooks
Resigned: 05 June 2015
Appointed Date: 08 February 2013
63 years old

Director
HAYNES, Richard John Henry
Resigned: 06 January 2012
Appointed Date: 25 February 2010
72 years old

Director
HESMONDHALGH, Julie Elizabeth
Resigned: 02 August 2013
Appointed Date: 06 January 2012
59 years old

Director
LUCKINS, Andrew Roger
Resigned: 18 April 2002
75 years old

Director
MACKINLAY, Catherine Elizabeth
Resigned: 21 June 2003
Appointed Date: 28 June 2001
86 years old

Director
RAY, John Sydney
Resigned: 28 June 2001
69 years old

Director
WRIGHT, Dennis Antony
Resigned: 08 February 2013
81 years old

Persons With Significant Control

Mrs Patricia Catherine Leach
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

GROUNDZONE RESIDENTS MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Jul 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 28 January 2016 no member list
15 Jun 2015
Appointment of Mr Richard Frank Elam as a director on 12 June 2015
15 Jun 2015
Termination of appointment of Anthony Robert Brooks Hargreave as a director on 5 June 2015
...
... and 90 more events
13 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1988
Director resigned;new director appointed

08 Dec 1988
Secretary resigned;new secretary appointed;new director appointed

08 Dec 1988
Registered office changed on 08/12/88 from: 2 baches st london N1 6UB

09 May 1988
Incorporation