REBECCA COURT (MILNROW) MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6SQ

Company number 05227433
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address 10 WALMERSLEY OLD ROAD, BURY, LANCASHIRE, BL9 6SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of REBECCA COURT (MILNROW) MANAGEMENT COMPANY LIMITED are www.rebeccacourtmilnrowmanagementcompany.co.uk, and www.rebecca-court-milnrow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Rebecca Court Milnrow Management Company Limited is a Private Limited Company. The company registration number is 05227433. Rebecca Court Milnrow Management Company Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Rebecca Court Milnrow Management Company Limited is 10 Walmersley Old Road Bury Lancashire Bl9 6sq. . HOWARD, William Holden is a Secretary of the company. ASHWORTH, Michael Spencer is a Director of the company. HILL, Charles is a Director of the company. MARSH, Henry Turner is a Director of the company. PEARSON, Gillian Heather is a Director of the company. PICKERING, Yvonne is a Director of the company. SHELMERDINE, Jean is a Director of the company. Secretary WATERWORTH, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Barry has been resigned. Director KAY, John Frederick has been resigned. Director WATERWORTH, Geoffrey has been resigned. Director WATERWORTH, Marjorie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, William Holden
Appointed Date: 17 May 2006

Director
ASHWORTH, Michael Spencer
Appointed Date: 17 May 2006
72 years old

Director
HILL, Charles
Appointed Date: 18 August 2015
73 years old

Director
MARSH, Henry Turner
Appointed Date: 17 May 2006
81 years old

Director
PEARSON, Gillian Heather
Appointed Date: 19 June 2012
69 years old

Director
PICKERING, Yvonne
Appointed Date: 17 May 2006
65 years old

Director
SHELMERDINE, Jean
Appointed Date: 17 May 2006
84 years old

Resigned Directors

Secretary
WATERWORTH, Geoffrey
Resigned: 21 September 2010
Appointed Date: 10 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Director
DEAN, Barry
Resigned: 12 March 2015
Appointed Date: 17 May 2006
80 years old

Director
KAY, John Frederick
Resigned: 12 March 2015
Appointed Date: 17 May 2006
78 years old

Director
WATERWORTH, Geoffrey
Resigned: 31 August 2010
Appointed Date: 10 September 2004
75 years old

Director
WATERWORTH, Marjorie
Resigned: 22 September 2015
Appointed Date: 10 September 2004
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Mr William Holden Howard
Notified on: 1 September 2016
84 years old
Nature of control: Has significant influence or control

REBECCA COURT (MILNROW) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 10 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Compulsory strike-off action has been discontinued
14 Dec 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 17

...
... and 58 more events
07 Oct 2004
Secretary resigned;director resigned
07 Oct 2004
Director resigned
07 Oct 2004
New director appointed
07 Oct 2004
New secretary appointed;new director appointed
10 Sep 2004
Incorporation