THURLOW (BEVERLEY) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01604950. The registration start date is December 17, 1981. The current status is Active - Proposal to Strike off.
Company Number | 01604950 |
Company Name | THURLOW (BEVERLEY) MANAGEMENT COMPANY LIMITED |
Registered Address |
2 Arlington Drive Swanwick Alfreton Derbyshire DE55 1BD England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1981-12-17 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2018 |
Accounts Last Update | 31/12/2016 |
Returns Due Date | 28/02/2017 |
Returns Last Update | 31/01/2016 |
Confirmation Statement Due Date | 14/02/2018 |
Confirmation Statement Last Update | 31/01/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
2 ARLINGTON DRIVE SWANWICK |
Post Town | ALFRETON |
County | DERBYSHIRE |
Post Code | DE55 1BD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
GWH PAVING SERVICES LIMITED | 9 Arlington Drive, Swanwick, Alfreton, Derbyshire, DE55 1BD |
Entity Name | Office Address |
---|---|
CJM AUTOMATION (DERBYSHIRE) LIMITED | 13 Magnolia Way, Swanwick, Alfreton, DE55 1RY, England |
STONEDRIVE LIMITED | Unit 3 Block 24 Greenhill Lane, Riddings, Alfreton, DE55 4BR, England |
ACUTE BRICKWORK LTD | 8/9 New Street, Alfreton, DE55 7BP, England |
STONE FINANCE GROUP LIMITED | 40 Damstead Park Avenue, Alfreton, Derbyshire, DE55 7PR, United Kingdom |
TERRA GREEN LTD | 35 Strettea Lane, Higham, Alfreton, DE55 6EJ, England |
ENERGY PROCUREMENT MANAGEMENT CONSULTANCY LIMITED | Newstreet Accounting, 8-9, New Street, Alfreton, Derbyshire, DE55 7BP, United Kingdom |
BAKER EXPRESS LTD | 45 King Street, Alfreton, DE55 7BY, England |
MIDLAND HUTCHES AND RUNS LIMITED | 11 Cressy Road, Alfreton, Derbyshire, DE55 7BR, England |
MODULAR TELECOM LIMITED | 6 Kynance Close, South Normanton, Alfreton, DE55 2FD, England |
BLUEBIRD ACCESSORIES LTD | 5 Raven Close, Riddings, Alfreton, DE55 4DP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BROCKLESBY, Maria Ann | Director (Active) | 3 Mallard Close, Beverley, North Humberside, HU17 7QG | June 1967 / |
British / England |
Social Worker |
EWEN, Jonathan | Director (Active) | 9 Whitefields Close, Beverley, East Yorkshire, HU17 9QY | December 1982 / 1 June 2008 |
British / England |
Electrical Engineer |
ULLFORS, Niklas Edward | Director (Active) | 12a, Pinfold, South Cave, East Yorkshire, England, HU15 2EZ | May 1969 / |
British / England |
Contracts Manager |
DICK, Gerald Andrew | Secretary (Resigned) | 2 Mallard Close, Beverley, North Humberside, HU17 7QG | / 20 December 1993 |
/ |
|
RIBEY, Joan Anglea | Secretary (Resigned) | 6 Mallard Close, Beverley, North Humberside, HU17 7QG | / |
/ |
|
ULLFORS, Denise | Secretary (Resigned) | 8 Mallard Close, Beverley, East Yorkshire, HU17 7QG | / 15 August 2001 |
/ |
|
BROWN, Anthony Andrew | Director (Resigned) | 4 Mallard Close, Beverley, North Humberside, HU17 7QG | July 1963 / |
British / |
Turkey Handler |
COOPER, Ian | Director (Resigned) | 7 Mallard Close, Beverley, North Humberside, HU17 7QG | May 1963 / |
British / |
Factory Assembly Operative |
DICK, Gerald Andrew | Director (Resigned) | 2 Mallard Close, Beverley, North Humberside, HU17 7QG | February 1939 / |
British / |
Production Control Manager |
FINNEMORE, Florence Ann | Director (Resigned) | 1 Mallard Close, Beverley, North Humberside, HU17 7QG | October 1906 / |
British / |
Retired |
GOODALL, Karen | Director (Resigned) | 105 Grove Park, Beverley, East Yorkshire, HU17 9JX | May 1971 / 26 April 1996 |
British / |
Book Keeper |
JONES, Alexander Lionel | Director (Resigned) | 100 Laughton Road, Beverley, North Humberside, HU17 9JR | May 1977 / 22 September 2004 |
British / |
Factory Worker |
LUTHER, Sally Elizabeth | Director (Resigned) | 1 Shipton Street, London, E2 7RU | June 1946 / 1 December 1995 |
British / |
Local Government Officer |
MURPHY, Helen Victoria | Director (Resigned) | 7 Mallard Close, Beverley, North Humberside, HU17 7QG | October 1966 / 3 February 1992 |
English / |
Word Processor Operator |
RASTAL, Richard Alan | Director (Resigned) | 5 Mallard Close, Beverley, North Humberside, HU17 7QG | February 1954 / |
British / |
Lorry Driver |
RIBEY, Joan Anglea | Director (Resigned) | 6 Mallard Close, Beverley, North Humberside, HU17 7QG | December 1944 / |
British / |
Secretary |
ROWE, Jill Anne | Director (Resigned) | 75 Copandale Road, Beverley, East Yorkshire, HU17 7BN | April 1932 / 1 December 1995 |
British / |
Director |
ULLFORS, Denise | Director (Resigned) | 12a, Pinfold, South Cave, East Yorkshire, England, HU15 2EZ | November 1964 / 15 August 2001 |
British / |
Administrator |
Post Town | ALFRETON |
Post Code | DE55 1BD |
SIC Code | 98000 - Residents property management |
Please provide details on THURLOW (BEVERLEY) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.