FULNECK COURT FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05086016 |
Category | Private Limited Company |
Incorporated | 26 Mar 2004 |
Age | 20 years, 1 month, 8 days |
Jurisdiction | England 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
Corporate-secretary
ACTIVEAssigned on 19 Dec 2023
Current time on role 4 months, 15 days
Director
Marketing Consultant
ACTIVEAssigned on 01 Jun 2019
Current time on role 4 years, 11 months, 2 days
Secretary
Director
RESIGNEDAssigned on 26 Mar 2004
Resigned on 17 Jul 2006
Time on role 2 years, 3 months, 22 days
Secretary
RESIGNEDAssigned on 09 Nov 2009
Resigned on 26 Mar 2018
Time on role 8 years, 4 months, 17 days
Secretary
RESIGNEDAssigned on 16 Apr 2018
Resigned on 10 May 2018
Time on role 24 days
Secretary
Nurse
RESIGNEDAssigned on 17 Jul 2006
Resigned on 04 Apr 2008
Time on role 1 year, 8 months, 18 days
HERTFORD COMPANY SECRETARIES LIMITED
Corporate-secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 04 Apr 2008
Resigned on 09 Nov 2009
Time on role 1 year, 7 months, 5 days
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 22 Aug 2022
Resigned on 19 Dec 2023
Time on role 1 year, 3 months, 28 days
VENTURE BLOCK MANAGEMENT LIMITED
Corporate-secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 26 Mar 2004
Resigned on 26 Apr 2004
Time on role 1 month
Director
Operations Director
RESIGNEDAssigned on 30 Nov 2018
Resigned on 02 Jul 2019
Time on role 7 months, 2 days
Director
Director
RESIGNEDAssigned on 26 Mar 2004
Resigned on 17 Jul 2006
Time on role 2 years, 3 months, 22 days
Director
Admin Assistant
RESIGNEDAssigned on 05 Feb 2007
Resigned on 26 Mar 2018
Time on role 11 years, 1 month, 21 days
Director
Director
RESIGNEDAssigned on 16 Apr 2018
Resigned on 10 May 2018
Time on role 24 days
Director
Company Director
RESIGNEDAssigned 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
RESIGNEDAssigned on 26 Mar 2004
Resigned on 26 Mar 2004
Time on role
Some Companies
3RD FLOOR,73 KING STREET,M2 4NG
Number: | 07999847 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 COMPTON ROAD,LONDON,NW10 5BP
Number: | 11491553 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 SARACEN DRIVE,COVENTRY,CV7 7UA
Number: | 06573787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASWELL ROAD,LEAMINGTON SPA,CV31 1QD
Number: | 02664682 |
Status: | ACTIVE |
Category: | Private Limited Company |