NATURAL MANAGEMENT LTD.
MANCHESTER SC & AL INVESTMENTS LIMITED NATURAL MANAGEMENT LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 04013600
Status Active
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 040136000010 in full; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100,000 . The most likely internet sites of NATURAL MANAGEMENT LTD. are www.naturalmanagement.co.uk, and www.natural-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Natural Management Ltd is a Private Limited Company. The company registration number is 04013600. Natural Management Ltd has been working since 13 June 2000. The present status of the company is Active. The registered address of Natural Management Ltd is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary CHIDGEY, Stuart Clive has been resigned. Secretary KNIGHT, Richard Hugh has been resigned. Secretary MCDONALD, Elizabeth Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHIDGEY, Stuart Clive has been resigned. Director FLEMING, Keith has been resigned. Director KNIGHT, Richard Hugh has been resigned. Director LANGHAM, Anthony Roderick John has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director PATEL, Bharat Jashbhai has been resigned. Director SMITH, Richard Charles has been resigned. Director WALKER, Lindsey has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 30 January 2014
68 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 12 August 2011
55 years old

Resigned Directors

Secretary
CHIDGEY, Stuart Clive
Resigned: 14 December 2006
Appointed Date: 19 June 2000

Secretary
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 14 December 2006

Secretary
MCDONALD, Elizabeth Mary
Resigned: 31 October 2014
Appointed Date: 07 November 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 07 November 2012
Appointed Date: 28 July 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 July 2000
Appointed Date: 13 June 2000

Director
CHIDGEY, Stuart Clive
Resigned: 14 December 2006
Appointed Date: 19 June 2000
70 years old

Director
FLEMING, Keith
Resigned: 12 October 2011
Appointed Date: 12 June 2008
65 years old

Director
KNIGHT, Richard Hugh
Resigned: 12 June 2008
Appointed Date: 14 December 2006
67 years old

Director
LANGHAM, Anthony Roderick John
Resigned: 14 December 2006
Appointed Date: 19 June 2000
74 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
PATEL, Bharat Jashbhai
Resigned: 01 April 2010
Appointed Date: 14 December 2006
70 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 12 August 2011
68 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 12 August 2011
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 July 2000
Appointed Date: 13 June 2000

NATURAL MANAGEMENT LTD. Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Satisfaction of charge 040136000010 in full
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000

06 Jan 2016
Full accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100,000

...
... and 105 more events
14 Jul 2000
Director resigned
14 Jul 2000
Registered office changed on 14/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
14 Jul 2000
New secretary appointed;new director appointed
14 Jul 2000
New director appointed
13 Jun 2000
Incorporation

NATURAL MANAGEMENT LTD. Charges

30 May 2013
Charge code 0401 3600 0010
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")
Description: Notification of addition to or amendment of charge…
26 September 2012
Fixed and floating security document
Delivered: 27 September 2012
Status: Satisfied on 30 May 2013
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
30 November 2009
Group debenture
Delivered: 17 December 2009
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: For details of properties charged please see schedule to…
27 April 2009
Supplemental legal charge
Delivered: 7 May 2009
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Parties)
Description: The dental centre bay view road northam bideford plymouth…
2 March 2007
Group debenture
Delivered: 7 March 2007
Status: Satisfied on 12 September 2012
Persons entitled: Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 12 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and premises situate at and k/a northam dental…
22 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a kilkenny house cheddon road…
7 July 2000
Charge of deposit and charge over securities
Delivered: 25 July 2000
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 300 "a" ordinary and 700 "b" ordinary £1 shares each in…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 9 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…