CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED

Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ, United Kingdom
StatusACTIVE
Company No.06264770
Category
Incorporated31 May 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CORN MILL (MENSTON) MANAGEMENT COMPANY LIMITED is an active with number 06264770. It was incorporated 17 years, 1 month, 14 days ago, on 31 May 2007. The company address is Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ, United Kingdom.



People

J H WATSON PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Jun 2023

Current time on role 1 year, 25 days

KIRK, Christopher Peter

Director

Retired

ACTIVE

Assigned on 21 May 2024

Current time on role 1 month, 24 days

LUTY, Kevin George

Director

Assistant Undertaker

ACTIVE

Assigned on 10 Jul 2023

Current time on role 1 year, 4 days

CLARK, Felicity

Secretary

RESIGNED

Assigned on 31 Jan 2017

Resigned on 19 Jun 2023

Time on role 6 years, 4 months, 19 days

ROBERTSHAW, David William

Secretary

Ret

RESIGNED

Assigned on 05 Nov 2008

Resigned on 01 Jun 2010

Time on role 1 year, 6 months, 27 days

WIGHT, Stephen Peter

Secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 Jan 2017

Time on role 6 years, 7 months, 30 days

JORDAN COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 28 Oct 2008

Time on role 1 year, 4 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 31 May 2007

Time on role

MCPHERSON, Karen Michelle

Director

Garage Proprietor

RESIGNED

Assigned on 01 Jun 2010

Resigned on 28 Apr 2015

Time on role 4 years, 10 months, 27 days

NAYLOR, David Arthur

Director

Retired

RESIGNED

Assigned on 28 Apr 2015

Resigned on 12 Oct 2018

Time on role 3 years, 5 months, 14 days

ROBERTSHAW, David William

Director

Retired

RESIGNED

Assigned on 31 May 2007

Resigned on 01 Jun 2010

Time on role 3 years, 1 day

SMART, Philip Thomas

Director

Retired

RESIGNED

Assigned on 22 Apr 2016

Resigned on 19 Jun 2023

Time on role 7 years, 1 month, 27 days

WEST, Tobias Anthony

Director

Retailer

RESIGNED

Assigned on 31 May 2007

Resigned on 03 Jul 2015

Time on role 8 years, 1 month, 3 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 May 2007

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 May 2007

Time on role


Some Companies

AOS SOLUTIONS LIMITED

MULLINERS HOUSE,WADHURST,TN5 6JE

Number:10110465
Status:ACTIVE
Category:Private Limited Company

GLASS BOND (N.W.) LIMITED

WESTSIDE,ST HELENS,WA9 3AT

Number:01378679
Status:ACTIVE
Category:Private Limited Company

H & H MOTORS LTD

90 HIGHFIELD PARK HIGHFIELD PARK,READING,RG10 8LE

Number:10129301
Status:ACTIVE
Category:Private Limited Company

J.T. BARNES ELECTRICAL LIMITED

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:09608773
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROPERTY MANAGEMENT WEST LTD

11 HIGH STREET,LONDON,W3 6NG

Number:11227744
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD CHAUFFEURS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11698056
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