PENLEY'S GROVE STREET FLATS MANAGEMENT COMPANY LIMITED

Sunrise Manor North Lane Sunrise Manor North Lane, York, YO32 9SU
StatusACTIVE
Company No.01503566
CategoryPrivate Limited Company
Incorporated23 Jun 1980
Age43 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PENLEY'S GROVE STREET FLATS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01503566. It was incorporated 43 years, 11 months, 12 days ago, on 23 June 1980. The company address is Sunrise Manor North Lane Sunrise Manor North Lane, York, YO32 9SU.



People

ROBERTS, Vincent Kenneth

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 6 months, 4 days

NAYLOR, Christine Ann

Director

Retired

ACTIVE

Assigned on 16 Jul 2007

Current time on role 16 years, 10 months, 20 days

WALTERS, Paul Geoffrey

Director

Managing Director

ACTIVE

Assigned on 24 Mar 2003

Current time on role 21 years, 2 months, 12 days

BLACK, Karen

Secretary

Technical Clerk

RESIGNED

Assigned on 15 May 1999

Resigned on 29 Aug 2000

Time on role 1 year, 3 months, 14 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 14 Nov 2014

Time on role 4 years, 13 days

DIXON, Jennifer

Secretary

Property Manager

RESIGNED

Assigned on 13 Jul 2004

Resigned on 01 Nov 2010

Time on role 6 years, 3 months, 19 days

DUFFY, Emily

Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 31 Jan 2014

Time on role 4 months, 12 days

ROBINSON, Andrew David

Secretary

Nurse

RESIGNED

Assigned on 09 Jan 1994

Resigned on 01 Aug 1997

Time on role 3 years, 6 months, 23 days

SMITH, Kenneth Frederick

Secretary

RESIGNED

Assigned on 29 Aug 2000

Resigned on 13 Jul 2004

Time on role 3 years, 10 months, 15 days

STAYMAN, Edith Emily

Secretary

Retired

RESIGNED

Assigned on 01 Oct 1997

Resigned on 14 Jul 1998

Time on role 9 months, 13 days

WILSON, Rona

Secretary

RESIGNED

Assigned on 19 Jan 1993

Resigned on 09 Jan 1994

Time on role 11 months, 21 days

ASHWORTH, Nigel James

Director

Retail Mgr

RESIGNED

Assigned on 24 Feb 2005

Resigned on 27 Jul 2007

Time on role 2 years, 5 months, 3 days

BRIDGE, James

Director

Warehouseman

RESIGNED

Assigned on 17 Jan 1993

Resigned on 02 Oct 1998

Time on role 5 years, 8 months, 16 days

DOBSON, Peter

Director

Retired

RESIGNED

Assigned on 28 Apr 1999

Resigned on 24 Mar 2003

Time on role 3 years, 10 months, 26 days

GREIG, Mary

Director

Publisher

RESIGNED

Assigned on 20 Feb 2005

Resigned on 01 Dec 2014

Time on role 9 years, 9 months, 9 days

HENTON, Roger

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 01 Sep 2019

Time on role 4 years, 8 months, 31 days

KELLY, John

Director

Teacher

RESIGNED

Assigned on

Resigned on 26 Sep 1992

Time on role 31 years, 8 months, 10 days

MCCARTHY, Robert John

Director

It

RESIGNED

Assigned on 22 Jul 2009

Resigned on 13 May 2014

Time on role 4 years, 9 months, 22 days

WILDE, Derek Lionel

Director

Designer

RESIGNED

Assigned on 01 Nov 1998

Resigned on 25 Apr 1999

Time on role 5 months, 24 days


Some Companies

300 FILTON AVENUE MANAGEMENT COMPANY LIMITED

300 FILTON AVENUE,BRISTOL,BS7 0BA

Number:07781214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONTACTUS GROUP LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11126398
Status:ACTIVE
Category:Private Limited Company

MAKEFAST LIMITED

31 MOCHDRE INDUSTRIAL ESTATE,POWYS,SY16 4LE

Number:01165517
Status:ACTIVE
Category:Private Limited Company

MTS NKOMO LTD

36 TUDOR ROAD,HAYES,UB3 2QB

Number:09796643
Status:ACTIVE
Category:Private Limited Company

PBL 182 LIMITED

CRESCENT HOUSE, CARNEGIE CAMPUS,FIFE,KY11 8GR

Number:SC224205
Status:ACTIVE
Category:Private Limited Company

S H LASTMINUTELOCUM LIMITED

19 SANDHURST DRIVE,ILFORD,IG3 9DB

Number:08784915
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