HOPE PARK RESIDENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0NL

Company number 03043554
Status Active
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address 29 HOPE PARK CLOSE, PRESTWICH, MANCHESTER, M25 0NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 210 ; Appointment of Dr. Esteban Blas Gonzales Morera as a director on 16 July 2014. The most likely internet sites of HOPE PARK RESIDENTS LIMITED are www.hopeparkresidents.co.uk, and www.hope-park-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Hope Park Residents Limited is a Private Limited Company. The company registration number is 03043554. Hope Park Residents Limited has been working since 07 April 1995. The present status of the company is Active. The registered address of Hope Park Residents Limited is 29 Hope Park Close Prestwich Manchester M25 0nl. . ROSS, Lionel is a Secretary of the company. GONZALES MORERA, Esteban Blas, Dr. is a Director of the company. JUDGE, Steven Mark is a Director of the company. MILLMAN, Leslie Stuart is a Director of the company. RODDA, Neil Graham is a Director of the company. ROSS, Lionel is a Director of the company. WINDER, David is a Director of the company. Secretary BENNETT, Ann has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary JOSH, Vinodh has been resigned. Secretary OAKLEY, Jane Helen has been resigned. Secretary WHITEHEAD, Jacqueline Edith has been resigned. Director BETHELL, Neil Bradley has been resigned. Director BURGESS, Michael Frederick has been resigned. Director FINEGAN, Arthur has been resigned. Director GENT, Samuel has been resigned. Director JOSH, Vinodh has been resigned. Director KIERANS, Sarah has been resigned. Director LIMB, Nicholas has been resigned. Director MAHONEY, Michael David has been resigned. Director SHAPIRO, Melvin has been resigned. Director SMITH, Roger Anthony has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSS, Lionel
Appointed Date: 04 April 2005

Director
GONZALES MORERA, Esteban Blas, Dr.
Appointed Date: 16 July 2014
60 years old

Director
JUDGE, Steven Mark
Appointed Date: 25 July 2007
49 years old

Director
MILLMAN, Leslie Stuart
Appointed Date: 25 July 2007
75 years old

Director
RODDA, Neil Graham
Appointed Date: 24 January 2000
71 years old

Director
ROSS, Lionel
Appointed Date: 24 January 2000
89 years old

Director
WINDER, David
Appointed Date: 30 July 2001
62 years old

Resigned Directors

Secretary
BENNETT, Ann
Resigned: 05 April 1996
Appointed Date: 05 June 1995

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 05 June 1995
Appointed Date: 07 April 1995

Secretary
JOSH, Vinodh
Resigned: 04 April 2005
Appointed Date: 24 January 2000

Secretary
OAKLEY, Jane Helen
Resigned: 30 December 1998
Appointed Date: 24 February 1998

Secretary
WHITEHEAD, Jacqueline Edith
Resigned: 24 February 1998
Appointed Date: 05 April 1996

Director
BETHELL, Neil Bradley
Resigned: 25 July 2007
Appointed Date: 04 April 2005
48 years old

Director
BURGESS, Michael Frederick
Resigned: 30 September 1996
Appointed Date: 05 June 1995
81 years old

Director
FINEGAN, Arthur
Resigned: 18 December 1998
Appointed Date: 05 June 1995
83 years old

Director
GENT, Samuel
Resigned: 11 January 2002
Appointed Date: 24 January 2000
54 years old

Director
JOSH, Vinodh
Resigned: 04 April 2005
Appointed Date: 24 January 2000
55 years old

Director
KIERANS, Sarah
Resigned: 20 March 2001
Appointed Date: 24 January 2000
54 years old

Director
LIMB, Nicholas
Resigned: 04 April 2005
Appointed Date: 05 August 2002
54 years old

Director
MAHONEY, Michael David
Resigned: 29 March 2012
Appointed Date: 30 July 2001
56 years old

Director
SHAPIRO, Melvin
Resigned: 16 October 2001
Appointed Date: 24 January 2000
79 years old

Director
SMITH, Roger Anthony
Resigned: 24 December 1998
Appointed Date: 30 September 1996
65 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 05 June 1995
Appointed Date: 07 April 1995

HOPE PARK RESIDENTS LIMITED Events

19 Sep 2016
Micro company accounts made up to 31 December 2015
10 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 210

22 Sep 2015
Appointment of Dr. Esteban Blas Gonzales Morera as a director on 16 July 2014
17 Sep 2015
Micro company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 210

...
... and 108 more events
30 May 1995
Div 23/05/95
30 May 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 May 1995
£ nc 100/1000 23/05/95
30 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1995
Incorporation