ALBANY COURT (BOLTON) MANAGEMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL5 3XE

Company number 05198644
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address UNIT 'C' ELLAND CLOSE WINGATES IND PARK, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 3XE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a dormant company made up to 26 August 2016; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of ALBANY COURT (BOLTON) MANAGEMENT COMPANY LIMITED are www.albanycourtboltonmanagementcompany.co.uk, and www.albany-court-bolton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Albany Court Bolton Management Company Limited is a Private Limited Company. The company registration number is 05198644. Albany Court Bolton Management Company Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of Albany Court Bolton Management Company Limited is Unit C Elland Close Wingates Ind Park Westhoughton Bolton Lancashire Bl5 3xe. . STRINGER, Susan is a Secretary of the company. LEE, Julie Ann is a Director of the company. MURDOCH, William Scott is a Director of the company. Secretary MAHER, Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MAHER, Catherine Margaret has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STRINGER, Susan
Appointed Date: 16 October 2008

Director
LEE, Julie Ann
Appointed Date: 16 October 2008
59 years old

Director
MURDOCH, William Scott
Appointed Date: 16 October 2008
60 years old

Resigned Directors

Secretary
MAHER, Keith
Resigned: 22 June 2008
Appointed Date: 01 October 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2004
Appointed Date: 05 August 2004

Director
MAHER, Catherine Margaret
Resigned: 22 June 2008
Appointed Date: 01 October 2004
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2004
Appointed Date: 05 August 2004

ALBANY COURT (BOLTON) MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 26 August 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 26 August 2016
08 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

11 Sep 2015
Accounts for a dormant company made up to 26 August 2015
03 Oct 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 30 more events
08 Nov 2004
Director resigned
08 Nov 2004
New director appointed
08 Nov 2004
New secretary appointed
08 Nov 2004
Registered office changed on 08/11/04 from: 12 york place leeds west yorkshire LS1 2DS
05 Aug 2004
Incorporation