MORWETH COTTAGES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 04713767
Status Active
Incorporation Date 27 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, ENGLAND, YO30 4WG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Registered office address changed from Blake Property Management 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017. The most likely internet sites of MORWETH COTTAGES LIMITED are www.morwethcottages.co.uk, and www.morweth-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morweth Cottages Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04713767. Morweth Cottages Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Morweth Cottages Limited is Lawrence House James Nicolson Link Clifton Moor York North Yorkshire England Yo30 4wg. . CORP, Nigel Victor is a Secretary of the company. CORP, Nigel Victor is a Director of the company. FOSTER, Jane Ann is a Director of the company. INMAN, John Terence is a Director of the company. Secretary DILLON, Patrick has been resigned. Secretary DILLON, Patrick John has been resigned. Secretary FERME, Gaelle has been resigned. Secretary HALL, David has been resigned. Secretary SMART, Anne Tessie has been resigned. Secretary WILLIAMS, Kevin Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLES, Michael has been resigned. Director DILLON, Patrick John has been resigned. Director DOCHERTY, Julie Anita has been resigned. Director GALLIMORE, Susan Patricia has been resigned. Director HALL, David has been resigned. Director RUSSELL, Rex Hamilton has been resigned. Director SMART, Anne Tessie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CORP, Nigel Victor
Appointed Date: 19 March 2010

Director
CORP, Nigel Victor
Appointed Date: 19 March 2010
69 years old

Director
FOSTER, Jane Ann
Appointed Date: 09 November 2004
62 years old

Director
INMAN, John Terence
Appointed Date: 09 November 2004
70 years old

Resigned Directors

Secretary
DILLON, Patrick
Resigned: 30 November 2009
Appointed Date: 01 January 2008

Secretary
DILLON, Patrick John
Resigned: 22 October 2004
Appointed Date: 23 April 2004

Secretary
FERME, Gaelle
Resigned: 17 November 2006
Appointed Date: 20 March 2006

Secretary
HALL, David
Resigned: 01 January 2008
Appointed Date: 17 November 2006

Secretary
SMART, Anne Tessie
Resigned: 01 December 2005
Appointed Date: 09 November 2004

Secretary
WILLIAMS, Kevin Stuart
Resigned: 17 April 2004
Appointed Date: 27 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
COLES, Michael
Resigned: 28 April 2004
Appointed Date: 27 March 2003
61 years old

Director
DILLON, Patrick John
Resigned: 30 November 2009
Appointed Date: 23 April 2004
79 years old

Director
DOCHERTY, Julie Anita
Resigned: 21 December 2015
Appointed Date: 09 November 2004
63 years old

Director
GALLIMORE, Susan Patricia
Resigned: 01 January 2008
Appointed Date: 09 November 2004
74 years old

Director
HALL, David
Resigned: 28 June 2010
Appointed Date: 09 November 2004
62 years old

Director
RUSSELL, Rex Hamilton
Resigned: 19 November 2004
Appointed Date: 29 March 2004
86 years old

Director
SMART, Anne Tessie
Resigned: 01 December 2005
Appointed Date: 09 November 2004
84 years old

MORWETH COTTAGES LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
02 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Jan 2017
Registered office address changed from Blake Property Management 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017
29 Mar 2016
Annual return made up to 22 March 2016 no member list
13 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 55 more events
15 May 2004
Secretary resigned;director resigned
15 May 2004
Secretary resigned;director resigned
23 Apr 2004
Annual return made up to 27/03/04
07 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation