FULNECK COURT FLAT 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.05086016
CategoryPrivate Limited Company
Incorporated26 Mar 2004
Age20 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

FULNECK COURT FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05086016. It was incorporated 20 years, 1 month, 8 days ago, on 26 March 2004. 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 19 Dec 2023

Current time on role 4 months, 15 days

WAYNE, Nicholas John

Director

Marketing Consultant

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 2 days

HEMINGWAY LEE, Karen

Secretary

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 17 Jul 2006

Time on role 2 years, 3 months, 22 days

NORTH, Mandy Jane

Secretary

RESIGNED

Assigned on 09 Nov 2009

Resigned on 26 Mar 2018

Time on role 8 years, 4 months, 17 days

STANSFIELD, Dina Nadia

Secretary

RESIGNED

Assigned on 16 Apr 2018

Resigned on 10 May 2018

Time on role 24 days

THOMPSON, Caron

Secretary

Nurse

RESIGNED

Assigned on 17 Jul 2006

Resigned on 04 Apr 2008

Time on role 1 year, 8 months, 18 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 01 Jan 2020

Time on role 1 year, 1 month, 1 day

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Apr 2008

Resigned on 09 Nov 2009

Time on role 1 year, 7 months, 5 days

INSPIRED SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Aug 2022

Resigned on 19 Dec 2023

Time on role 1 year, 3 months, 28 days

VENTURE BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jan 2020

Resigned on 22 Aug 2022

Time on role 2 years, 7 months, 20 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Mar 2004

Resigned on 26 Apr 2004

Time on role 1 month

HERBERT, Justin William

Director

Operations Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 02 Jul 2019

Time on role 7 months, 2 days

NORTH, John Andrew

Director

Director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 17 Jul 2006

Time on role 2 years, 3 months, 22 days

NORTH, Mandy Jane

Director

Admin Assistant

RESIGNED

Assigned on 05 Feb 2007

Resigned on 26 Mar 2018

Time on role 11 years, 1 month, 21 days

STANSFIELD, Dina Nadia

Director

Director

RESIGNED

Assigned on 16 Apr 2018

Resigned on 10 May 2018

Time on role 24 days

THOMPSON, Ian

Director

Company Director

RESIGNED

Assigned on 17 Jul 2006

Resigned on 16 Apr 2018

Time on role 11 years, 8 months, 30 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 2004

Resigned on 26 Mar 2004

Time on role


Some Companies

CONSULT MASKELL LIMITED

3RD FLOOR,73 KING STREET,M2 4NG

Number:07999847
Status:LIQUIDATION
Category:Private Limited Company

ELEGANCE LONDON GROUP LIMITED

14 COMPTON ROAD,LONDON,NW10 5BP

Number:11491553
Status:ACTIVE
Category:Private Limited Company

HUEBNER DEVELOPMENT LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:11852280
Status:ACTIVE
Category:Private Limited Company

J. D. FINANCIAL SOLUTIONS LIMITED

9 ELBOROUGH GARDENS,WESTON-SUPER-MARE,BS24 8PL

Number:05494673
Status:ACTIVE
Category:Private Limited Company

JAGO HEALTH LIMITED

16 SARACEN DRIVE,COVENTRY,CV7 7UA

Number:06573787
Status:ACTIVE
Category:Private Limited Company

THE BOX FACTORY LIMITED

2 CASWELL ROAD,LEAMINGTON SPA,CV31 1QD

Number:02664682
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