This company is commonly known as 53 Ray Street (management) Limited. The company was founded 18 years ago and was given the registration number 05837204. The firm's registered office is in HEANOR. You can find them at 53a Ray Street, , Heanor, Derbyshire. This company's SIC code is 98000 - Residents property management.
Name | : | 53 RAY STREET (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 05837204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53a Ray Street, Heanor, Derbyshire, DE75 7GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53a, Ray Street, Heanor, DE75 7GE | Secretary | 09 September 2006 | Active |
30 Moorlands Road, Moorlands Road, Ridgeway, Ambergate, Belper, England, DE56 2JB | Director | 17 July 2015 | Active |
53a, Ray Street, Heanor, DE75 7GE | Director | 09 September 2006 | Active |
1 Shire Road, Shire Road, Clapham, Bedford, England, MK41 6HH | Director | 05 February 2016 | Active |
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP | Secretary | 05 June 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 June 2006 | Active |
77, Station Road, West Hallam, Ilkeston, DE7 6GW | Director | 13 August 2007 | Active |
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP | Director | 05 June 2006 | Active |
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP | Director | 05 June 2006 | Active |
2, Jameson Close, London, W3 8NQ | Director | 13 August 2007 | Active |
1 Shire Road, Shire Road, Clapham, Bedford, England, MK41 6HH | Director | 05 February 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 June 2006 | Active |
Mrs Anne Harrison | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 53a, Ray Street, Heanor, England, DE75 7GE |
Nature of control | : |
|
Mr Michael David Leonard | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, Shire Road, Bedford, England, MK41 6HH |
Nature of control | : |
|
Mr Christopher Kenneth Ball | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30, Moorlands Road, Belper, England, DE56 2JB |
Nature of control | : |
|
Mrs Susan Caroline Leonard | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, Shire Road, Bedford, England, MK41 6HH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.