ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY
Company number 06514819
Status Active
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
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 thirty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 12 . The most likely internet sites of ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED are www.ashbrookofficeparkmanagementcompany.co.uk, and www.ashbrook-office-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ashbrook Office Park Management Company Limited is a Private Limited Company. The company registration number is 06514819. Ashbrook Office Park Management Company Limited has been working since 26 February 2008. The present status of the company is Active. The registered address of Ashbrook Office Park Management Company Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . BUCHANAN, Andrea is a Secretary of the company. RAWLINGS, Nigel Keith is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director GD DIRECTORS (NOMINEES) LIMITED has been resigned. Director NICHOLSON, James William Pochin has been resigned. Director PARKER, Simon Gary has been resigned. Director SHAW, David has been resigned. Director SHERRY, Ian Desmond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUCHANAN, Andrea
Appointed Date: 16 October 2008

Director
RAWLINGS, Nigel Keith
Appointed Date: 10 September 2013
69 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 16 October 2008
Appointed Date: 26 February 2008

Director
GD DIRECTORS (NOMINEES) LIMITED
Resigned: 16 October 2008
Appointed Date: 26 February 2008

Director
NICHOLSON, James William Pochin
Resigned: 23 August 2012
Appointed Date: 16 October 2008
60 years old

Director
PARKER, Simon Gary
Resigned: 17 March 2016
Appointed Date: 16 October 2008
59 years old

Director
SHAW, David
Resigned: 31 December 2009
Appointed Date: 16 October 2008
75 years old

Director
SHERRY, Ian Desmond
Resigned: 02 September 2011
Appointed Date: 16 October 2008
49 years old

Persons With Significant Control

Mr Nigel Keith Rawlings
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12

17 Mar 2016
Termination of appointment of Simon Gary Parker as a director on 17 March 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 26 more events
10 Nov 2008
Director appointed ian sherry
10 Nov 2008
Director appointed david shaw
10 Nov 2008
Director appointed james william pochin nicholson
10 Nov 2008
Secretary appointed andrea buchanan
26 Feb 2008
Incorporation