THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9SW

Company number 04496820
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address C/O:BLOCK PROPERTY MANAGEMENT LTD, ATRIUM HOUSE, 574 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 9SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 12 ; Termination of appointment of Rita Wilde as a director on 29 March 2016. The most likely internet sites of THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED are www.thesidingsmanagementcompanyburyno2.co.uk, and www.the-sidings-management-company-bury-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The Sidings Management Company Bury No 2 Limited is a Private Limited Company. The company registration number is 04496820. The Sidings Management Company Bury No 2 Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of The Sidings Management Company Bury No 2 Limited is C O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire Bl9 9sw. . BLOCK PROPERTY MANAGEMENT LTD is a Secretary of the company. TODD, Julie Marie is a Director of the company. Secretary HOMESTEAD CONSULTANCY SERVICES LIMITED has been resigned. Director DICKINSON, Neville John has been resigned. Director ECHARRI, Anne has been resigned. Director EGLIN, Darren has been resigned. Director WATSON, Jillian has been resigned. Director WILDE, Rita has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK PROPERTY MANAGEMENT LTD
Appointed Date: 01 May 2011

Director
TODD, Julie Marie
Appointed Date: 23 September 2014
57 years old

Resigned Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Resigned: 01 May 2011
Appointed Date: 27 July 2002

Director
DICKINSON, Neville John
Resigned: 26 March 2004
Appointed Date: 27 July 2002
77 years old

Director
ECHARRI, Anne
Resigned: 26 March 2004
Appointed Date: 27 July 2002
64 years old

Director
EGLIN, Darren
Resigned: 24 August 2006
Appointed Date: 01 August 2006
57 years old

Director
WATSON, Jillian
Resigned: 22 December 2005
Appointed Date: 29 March 2004
78 years old

Director
WILDE, Rita
Resigned: 29 March 2016
Appointed Date: 23 August 2006
81 years old

THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12

27 May 2016
Termination of appointment of Rita Wilde as a director on 29 March 2016
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
07 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 12

...
... and 35 more events
06 Mar 2004
Total exemption small company accounts made up to 31 July 2003
14 Aug 2003
Return made up to 27/07/03; full list of members
04 Nov 2002
Secretary's particulars changed
02 Nov 2002
Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP
27 Jul 2002
Incorporation