This company is commonly known as Croft Mill Management Company Limited. The company was founded 22 years ago and was given the registration number 04647973. The firm's registered office is in HALIFAX. You can find them at Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CROFT MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04647973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Croft Mill 25 Rochdale Road, Greetland, Halifax, England, HX4 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Trenance Gardens, Greetland, Halifax, England, HX4 8NN | Director | 16 July 2018 | Active |
Flat 4 Croft Mill, 25 Rochdale Road, Greetland, Halifax, England, HX4 8AH | Director | 15 September 2023 | Active |
32, Clough Road, Golcar, Huddersfield, England, HD7 4JX | Director | 29 April 2021 | Active |
Flat 3, 25 Rochdale Road, Greetland, Halifax, England, HX4 8AH | Director | 01 April 2014 | Active |
Flat 2 Croft Mill, 25 Rochdale Road Greetland, Halifax, HX4 8AH | Secretary | 02 November 2006 | Active |
2, The Barns, Station Road, Gilling East, England, YO62 4JW | Secretary | 23 April 2007 | Active |
21 Redhill Heights, Glass Houghton, Castleford, WF10 4TJ | Secretary | 01 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 January 2003 | Active |
Flat 1 Croft Mill, Rochdale Road, Greetland, Halifax, England, HX4 8AH | Director | 25 November 2019 | Active |
Flat 2 Croft Mill, 25 Rochdale Road Greetland, Halifax, HX4 8AH | Director | 01 March 2007 | Active |
Flat 4, Croft Mill, 25 Rochdale Road Greetland, Halifax, England, HX4 8AH | Director | 01 May 2013 | Active |
2, The Barns, Station Road, Gilling East, England, YO62 4JW | Director | 01 October 2006 | Active |
21, Lower Mill Bank Road, Grand View, Triangle, Sowerby Bridge, England, HX6 3DX | Director | 12 January 2015 | Active |
Flat 1 Croft Mill, 25 Rochdale Road Greetland, Halifax, HX4 8AH | Director | 02 November 2006 | Active |
Dungarth, 31 Southgate, Honley, HD9 6NT | Director | 01 February 2003 | Active |
21 Redhill Heights, Glass Houghton, Castleford, WF10 4TJ | Director | 01 February 2003 | Active |
Flat 4 Croft Mill, 25 Rochdale Road Greetland, Halifax, HX4 8AH | Director | 02 November 2006 | Active |
Flat 3, Croft Mill, 25 Rochdale Road Greetland, Halifax, England, HX4 8AH | Director | 01 January 2013 | Active |
Colton House, Temple Point, Bullerthorpe Lane, Leeds, Uk, LS15 9JL | Director | 01 January 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 January 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 January 2003 | Active |
Ms Vicki Ann Whiteley | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Croft Mill, 25 Rochdale Road, Halifax, England, HX4 8AH |
Nature of control | : |
|
Miss Lucy Victoria Barraclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 1, Crowder Terrace, Winchester, SO22 4PT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.