This company is commonly known as Daresbury Park Management Company Limited. The company was founded 25 years ago and was given the registration number 03830877. The firm's registered office is in WEST YORKSHIRE. You can find them at Marshall House Huddersfield Road, Elland, West Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DARESBURY PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03830877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Secretary | 29 May 2007 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 01 October 2021 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 29 May 2007 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 23 March 2001 | Active |
5 Broad Lane, Grappenhall, Warrington, WA4 3ER | Secretary | 24 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 August 1999 | Active |
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU | Director | 12 November 2001 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 12 November 2001 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Director | 12 September 2000 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 20 January 2000 | Active |
Little Meadows, 60 Bolton Road, Edgworth, Bolton, BL7 0DR | Director | 20 January 2000 | Active |
7 Elmsway, Bramhall, Stockport, SK7 2AE | Director | 23 March 2001 | Active |
Stonelea, 14 Windsor Road, Chorley, PR7 1LN | Director | 12 November 2001 | Active |
Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 9BW | Director | 29 May 2007 | Active |
15 Kingsway Avenue, Broughton, Preston, PR3 5JN | Director | 02 November 2001 | Active |
5 Broad Lane, Grappenhall, Warrington, WA4 3ER | Director | 24 August 1999 | Active |
7 Belldale Close, Stockport, SK4 3JQ | Director | 24 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 August 1999 | Active |
Commercial Development Projects Limited | ||
Notified on | : | 24 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Marshall House, Huddersfield Road, West Yorkshire, United Kingdom, HX5 9BW |
Nature of control | : |
|
Daresbury Park Development Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marshall House, Huddersfield Road, Elland, England, HX5 9BW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.