THURLOW (BEVERLEY) MANAGEMENT COMPANY LIMITED

Address:
2 Arlington Drive, Swanwick, Alfreton, Derbyshire, DE55 1BD, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 2 ARLINGTON DRIVE
SWANWICK
Post Town ALFRETON
County DERBYSHIRE
Post Code DE55 1BD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
GWH PAVING SERVICES LIMITED 9 Arlington Drive, Swanwick, Alfreton, Derbyshire, DE55 1BD

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town ALFRETON
Post Code DE55 1BD
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches