STEPHENSON'S COURT (MANAGEMENT COMPANY) LIMITED

4-6 Gillygate Gillygate, York, YO31 7EQ, England
StatusACTIVE
Company No.05767319
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

STEPHENSON'S COURT (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 05767319. It was incorporated 18 years, 2 months, 16 days ago, on 03 April 2006. The company address is 4-6 Gillygate Gillygate, York, YO31 7EQ, England.



People

MEHR, Ashley

Secretary

ACTIVE

Assigned on 25 Mar 2024

Current time on role 2 months, 25 days

SHAW, Ian Francis

Director

Train Planner

ACTIVE

Assigned on 11 Aug 2008

Current time on role 15 years, 10 months, 8 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 19 Sep 2016

Resigned on 22 Dec 2023

Time on role 7 years, 3 months, 3 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 01 Nov 2010

Resigned on 16 Jun 2011

Time on role 7 months, 15 days

DIXON, Jennifer

Secretary

Property Manager

RESIGNED

Assigned on 22 Apr 2008

Resigned on 01 Nov 2010

Time on role 2 years, 6 months, 9 days

DUFFY, Emily

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 07 Mar 2016

Time on role 1 year, 7 months, 10 days

GRIFFITHS, Lori

Secretary

RESIGNED

Assigned on 19 Nov 2012

Resigned on 18 Sep 2013

Time on role 9 months, 29 days

LANCASTER, John Paul

Secretary

Developers

RESIGNED

Assigned on 03 Apr 2006

Resigned on 11 Aug 2008

Time on role 2 years, 4 months, 8 days

LENNON, Joy

Secretary

RESIGNED

Assigned on 06 Mar 2015

Resigned on 02 Dec 2022

Time on role 7 years, 8 months, 27 days

MANDER, Navpreet

Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 01 Sep 2015

Time on role 1 year, 11 months, 13 days

MORLEY, Sharon Tracey

Secretary

RESIGNED

Assigned on 15 Jun 2011

Resigned on 19 Nov 2012

Time on role 1 year, 5 months, 4 days

J H WATSON PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Aug 2019

Resigned on 01 Jan 2024

Time on role 4 years, 4 months, 16 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 03 Apr 2006

Time on role

COOKE, Deborah Ann

Director

Retired

RESIGNED

Assigned on 04 Feb 2022

Resigned on 19 Dec 2022

Time on role 10 months, 15 days

COOKE, Deborah Ann

Director

Landlord

RESIGNED

Assigned on 15 Nov 2017

Resigned on 27 Jan 2020

Time on role 2 years, 2 months, 12 days

GATH, Matthew James

Director

Construction

RESIGNED

Assigned on 03 Apr 2006

Resigned on 11 Aug 2008

Time on role 2 years, 4 months, 8 days

LANCASTER, John Paul

Director

Developers

RESIGNED

Assigned on 03 Apr 2006

Resigned on 11 Aug 2008

Time on role 2 years, 4 months, 8 days

MERRISON, Pauline Mary

Director

Retired

RESIGNED

Assigned on 11 Aug 2008

Resigned on 28 Jun 2021

Time on role 12 years, 10 months, 17 days

O'HARA, Sarah

Director

Nanny

RESIGNED

Assigned on 11 Aug 2008

Resigned on 05 Aug 2019

Time on role 10 years, 11 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 03 Apr 2006

Time on role


Some Companies

ALMA CAFE LTD

2-3 ROCKS LANE,LONDON,SW13 0DB

Number:09912165
Status:ACTIVE
Category:Private Limited Company

EAST WEST HOUSE LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10608315
Status:ACTIVE
Category:Private Limited Company

JENKINS NO 2 LTD

13 WEST BANK ROAD,BELFAST,BT3 9JL

Number:NI016057
Status:ACTIVE
Category:Private Limited Company

KEYCROWN PROPERTIES LIMITED

63 REDESDALE PLACE,MORETON-IN-MARSH,GL56 0EF

Number:02858539
Status:ACTIVE
Category:Private Limited Company

MISTRAL BIKES MOTORSPORT

4A ALBERT STREET,BERKSHIRE,SL4 5BU

Number:LP006796
Status:ACTIVE
Category:Limited Partnership
Number:03421160
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