LINKS VIEW COURT RESIDENTS ASSOCIATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0FX

Company number 04621517
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 10 PARK HILL, BURY OLD ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Ellis Franks as a director on 7 December 2016; Registered office address changed from 15 Links View Court Whitefield Manchester M45 7HP to 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 10 November 2016. The most likely internet sites of LINKS VIEW COURT RESIDENTS ASSOCIATION LIMITED are www.linksviewcourtresidentsassociation.co.uk, and www.links-view-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Links View Court Residents Association Limited is a Private Limited Company. The company registration number is 04621517. Links View Court Residents Association Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Links View Court Residents Association Limited is 10 Park Hill Bury Old Road Prestwich Manchester England M25 0fx. . ALLEN, Graham John is a Director of the company. LEE, Sheldon is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FISHER, Walter David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FRANKS, Ellis has been resigned. Director LIPSON, Abraham David has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALLEN, Graham John
Appointed Date: 27 March 2006
79 years old

Director
LEE, Sheldon
Appointed Date: 09 August 2012
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Secretary
FISHER, Walter David
Resigned: 17 October 2011
Appointed Date: 19 December 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
FRANKS, Ellis
Resigned: 07 December 2016
Appointed Date: 19 December 2002
80 years old

Director
LIPSON, Abraham David
Resigned: 07 January 2006
Appointed Date: 19 December 2002
101 years old

LINKS VIEW COURT RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
14 Dec 2016
Termination of appointment of Ellis Franks as a director on 7 December 2016
10 Nov 2016
Registered office address changed from 15 Links View Court Whitefield Manchester M45 7HP to 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 10 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 30

...
... and 33 more events
07 Jan 2003
New secretary appointed
07 Jan 2003
New director appointed
07 Jan 2003
New director appointed
07 Jan 2003
Registered office changed on 07/01/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
19 Dec 2002
Incorporation