QUEENSFERRY PROPERTIES 1 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 08188358
Status Active
Incorporation Date 22 August 2012
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of QUEENSFERRY PROPERTIES 1 LIMITED are www.queensferryproperties1.co.uk, and www.queensferry-properties-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Queensferry Properties 1 Limited is a Private Limited Company. The company registration number is 08188358. Queensferry Properties 1 Limited has been working since 22 August 2012. The present status of the company is Active. The registered address of Queensferry Properties 1 Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . LEBRECHT, Chaim Shimen is a Secretary of the company. LEBRECHT, Bernard Janus is a Director of the company. Secretary KRAUS, Freda has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KAYE, Rosie Miriam has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEBRECHT, Chaim Shimen
Appointed Date: 17 March 2015

Director
LEBRECHT, Bernard Janus
Appointed Date: 17 March 2015
85 years old

Resigned Directors

Secretary
KRAUS, Freda
Resigned: 17 March 2015
Appointed Date: 31 October 2012

Director
JACOBS, Yomtov Eliezer
Resigned: 22 August 2012
Appointed Date: 22 August 2012
54 years old

Director
KAYE, Rosie Miriam
Resigned: 17 March 2015
Appointed Date: 31 October 2012
38 years old

Persons With Significant Control

Mr Chaim Shimen Lebrecht
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

QUEENSFERRY PROPERTIES 1 LIMITED Events

29 Aug 2016
Confirmation statement made on 22 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

23 Jun 2015
Memorandum and Articles of Association
11 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transaction. Section 39 of the ca 2006. the bank. A debenture be granted.a legal mortgage to be executed. The directors shall not issue any share certificates. The company shall have no lien on any shares. 28/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 12 more events
20 Dec 2012
Particulars of a mortgage or charge / charge no: 1
27 Nov 2012
Appointment of Miss Rosie Kaye as a director
27 Nov 2012
Appointment of Miss Freda Kraus as a secretary
22 Aug 2012
Termination of appointment of Yomtov Jacobs as a director
22 Aug 2012
Incorporation

QUEENSFERRY PROPERTIES 1 LIMITED Charges

29 May 2015
Charge code 0818 8358 0003
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Description of property: all that freehold property at…
29 May 2015
Charge code 0818 8358 0002
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Description of property: all that freehold property at…
12 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at deeside retail park t/nos CYM83802, WA388056…