CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

C/O Inspired Property Management Limited 6 Malton Way C/O Inspired Property Management Limited 6 Malton Way, Doncaster, DN6 7FE, England
StatusACTIVE
Company No.06014952
Category
Incorporated30 Nov 2006
Age17 years, 7 months
JurisdictionEngland Wales

SUMMARY

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED is an active with number 06014952. It was incorporated 17 years, 7 months ago, on 30 November 2006. The company address is C/O Inspired Property Management Limited 6 Malton Way C/O Inspired Property Management Limited 6 Malton Way, Doncaster, DN6 7FE, England.



People

FPS GROUP SERVICES

Corporate-secretary

ACTIVE

Assigned on 18 Dec 2023

Current time on role 6 months, 12 days

SHEN, Rui

Director

Account Assistant

ACTIVE

Assigned on 25 Jun 2021

Current time on role 3 years, 5 days

MITCHELL, Ashley Fraser Lewis

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 01 Dec 2011

Time on role 5 years, 1 day

INSPIRED SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Aug 2022

Resigned on 18 Dec 2023

Time on role 1 year, 3 months, 27 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 15 Dec 2014

Time on role 3 years, 14 days

VENTURE BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 2014

Resigned on 22 Aug 2022

Time on role 7 years, 8 months, 7 days

BIRCH, Steve

Director

Company Director

RESIGNED

Assigned on 21 Sep 2010

Resigned on 01 Dec 2011

Time on role 1 year, 2 months, 10 days

BIRCH, Steve

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 15 Jun 2007

Time on role 6 months, 15 days

GIDLEY, Stephen Michael

Director

Director

RESIGNED

Assigned on 15 Jul 2007

Resigned on 14 Oct 2010

Time on role 3 years, 2 months, 30 days

HAIGH, Paul

Director

Technical Engineering Manager

RESIGNED

Assigned on 01 Dec 2011

Resigned on 15 Dec 2014

Time on role 3 years, 14 days

MASKELL, Elizbeth Mary

Director

Executive Assistant To Ceo

RESIGNED

Assigned on 01 Dec 2011

Resigned on 07 Jul 2021

Time on role 9 years, 7 months, 6 days

MEE, James Howard

Director

Housebuilder

RESIGNED

Assigned on 18 Jan 2010

Resigned on 01 Dec 2011

Time on role 1 year, 10 months, 14 days

MOFFAT, Brian

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 10 Aug 2010

Time on role 3 years, 8 months, 10 days

PARKER, Danielle Louise

Director

Director

RESIGNED

Assigned on 22 Aug 2022

Resigned on 04 Mar 2024

Time on role 1 year, 6 months, 13 days

WHEATLEY, Emily Kate

Director

Solicitor

RESIGNED

Assigned on 08 Mar 2022

Resigned on 30 Mar 2022

Time on role 22 days

WILLIAMS, Lee Carl

Director

Managing Director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 22 Aug 2022

Time on role 7 years, 7 months, 10 days


Some Companies

BASE PRESTIGE HIRE LTD

JHUMAT HOUSE,LONDON,IG11 8BB

Number:11521676
Status:ACTIVE
Category:Private Limited Company

BINGOL 2018 LTD

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:11359447
Status:ACTIVE
Category:Private Limited Company

LRS1 LIMITED

63 PENDENNIS ROAD 63,BRISTOL,BS16 5JH

Number:11736568
Status:ACTIVE
Category:Private Limited Company

ROUNSFELL SERVICES LTD

31 CRANBERRY DRIVE,WASHINGTON,NE38 8LN

Number:11076202
Status:ACTIVE
Category:Private Limited Company

S M HEATING & ELECTRICAL LTD

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:07178973
Status:ACTIVE
Category:Private Limited Company

SWANS LAKE LTD

11 THE COMPASS,SOUTHAMPTON,SO14 5BS

Number:11851413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source