THE SUMMERHILL LUXURY APARTMENT MANAGEMENT COMPANY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 7DJ

Company number 03179707
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address 2 SUMMERHILL APARTMENTS, WHITEHILL LANE, BOLTON, LANCASHIRE, BL1 7DJ
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 eighty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 16 . The most likely internet sites of THE SUMMERHILL LUXURY APARTMENT MANAGEMENT COMPANY LIMITED are www.thesummerhillluxuryapartmentmanagementcompany.co.uk, and www.the-summerhill-luxury-apartment-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The Summerhill Luxury Apartment Management Company Limited is a Private Limited Company. The company registration number is 03179707. The Summerhill Luxury Apartment Management Company Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of The Summerhill Luxury Apartment Management Company Limited is 2 Summerhill Apartments Whitehill Lane Bolton Lancashire Bl1 7dj. . HORROCKS, Carole is a Secretary of the company. ALDRED, Dorothy is a Director of the company. GRIME, David is a Director of the company. HORROCKS, Raymond is a Director of the company. LAWTON, John is a Director of the company. Secretary BUCHAN, Jonathan Maxfield has been resigned. Secretary TURNER, Barry has been resigned. Secretary WHITEHEAD, Barry has been resigned. Secretary WHITEHEAD, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONNOR, Juliette Ailsa has been resigned. Director EDWARDS, Ernest Albert has been resigned. Director GRESTY, Vivienne Margaret has been resigned. Director MCCARTHY, Sean has been resigned. Director TURNER, Barry has been resigned. Director WHITEHEAD, Barry has been resigned. Director WHITEHEAD, Joyce has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HORROCKS, Carole
Appointed Date: 03 June 2003

Director
ALDRED, Dorothy
Appointed Date: 25 November 2000
94 years old

Director
GRIME, David
Appointed Date: 08 April 2016
77 years old

Director
HORROCKS, Raymond
Appointed Date: 01 April 1998
82 years old

Director
LAWTON, John
Appointed Date: 13 July 1999
86 years old

Resigned Directors

Secretary
BUCHAN, Jonathan Maxfield
Resigned: 02 September 2002
Appointed Date: 08 January 1999

Secretary
TURNER, Barry
Resigned: 01 February 1999
Appointed Date: 01 April 1998

Secretary
WHITEHEAD, Barry
Resigned: 16 September 1996
Appointed Date: 25 April 1996

Secretary
WHITEHEAD, Susan
Resigned: 01 April 1998
Appointed Date: 16 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 1996
Appointed Date: 28 March 1996

Director
CONNOR, Juliette Ailsa
Resigned: 02 September 2002
Appointed Date: 01 April 1998
56 years old

Director
EDWARDS, Ernest Albert
Resigned: 01 March 2016
Appointed Date: 27 July 2004
78 years old

Director
GRESTY, Vivienne Margaret
Resigned: 27 July 2004
Appointed Date: 01 September 2002
76 years old

Director
MCCARTHY, Sean
Resigned: 04 April 2000
Appointed Date: 01 April 1998
61 years old

Director
TURNER, Barry
Resigned: 13 July 1999
Appointed Date: 01 April 1998
75 years old

Director
WHITEHEAD, Barry
Resigned: 01 April 1998
Appointed Date: 25 April 1996
77 years old

Director
WHITEHEAD, Joyce
Resigned: 16 September 1996
Appointed Date: 25 April 1996
110 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 1996
Appointed Date: 28 March 1996

THE SUMMERHILL LUXURY APARTMENT MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Confirmation statement made on 28 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 16

11 Apr 2016
Termination of appointment of Ernest Albert Edwards as a director
08 Apr 2016
Appointment of Mr David Grime as a director on 8 April 2016
...
... and 76 more events
26 May 1996
New director appointed
26 May 1996
Secretary resigned
26 May 1996
Director resigned
23 May 1996
Company name changed regalquote LIMITED\certificate issued on 24/05/96
28 Mar 1996
Incorporation