TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED
BURY HALLCO 1519 LIMITED

Hellopages » Greater Manchester » Bury » BL9 0EJ

Company number 06330491
Status Active
Incorporation Date 1 August 2007
Company Type Private Limited Company
Address 3 KNOWSLEY PLACE, DUKE STREET, BURY, BL9 0EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Michael Connolly as a director on 19 May 2016. The most likely internet sites of TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED are www.townsidemanagementcompanyno1.co.uk, and www.townside-management-company-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Townside Management Company No 1 Limited is a Private Limited Company. The company registration number is 06330491. Townside Management Company No 1 Limited has been working since 01 August 2007. The present status of the company is Active. The registered address of Townside Management Company No 1 Limited is 3 Knowsley Place Duke Street Bury Bl9 0ej. . SHORI, Rishi is a Director of the company. Secretary COUGHLAN, Monica has been resigned. Secretary CROSS, Jonathan Paul has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BATE, Simon Donald has been resigned. Director BURKE, Alan Francis has been resigned. Director BURKE, Alan Francis has been resigned. Director BURKINSHAW, David has been resigned. Director CONNOLLY, Michael has been resigned. Director COUGHLAN, Monica has been resigned. Director CROSS, Jonathan Paul has been resigned. Director HENDERSON, Alexander has been resigned. Director HUGHES, John James has been resigned. Director KNOTT, Kenneth John has been resigned. Director PARKER, Andrew Stephen has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SHORI, Rishi
Appointed Date: 18 May 2016
44 years old

Resigned Directors

Secretary
COUGHLAN, Monica
Resigned: 07 August 2009
Appointed Date: 07 December 2007

Secretary
CROSS, Jonathan Paul
Resigned: 18 September 2015
Appointed Date: 07 August 2009

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 01 August 2007

Director
BATE, Simon Donald
Resigned: 31 August 2013
Appointed Date: 07 August 2009
67 years old

Director
BURKE, Alan Francis
Resigned: 24 January 2011
Appointed Date: 24 January 2011
60 years old

Director
BURKE, Alan Francis
Resigned: 31 October 2011
Appointed Date: 24 January 2011
60 years old

Director
BURKINSHAW, David
Resigned: 31 December 2011
Appointed Date: 07 December 2007
61 years old

Director
CONNOLLY, Michael
Resigned: 19 May 2016
Appointed Date: 18 September 2015
74 years old

Director
COUGHLAN, Monica
Resigned: 07 August 2009
Appointed Date: 07 December 2007
59 years old

Director
CROSS, Jonathan Paul
Resigned: 15 September 2015
Appointed Date: 07 August 2009
54 years old

Director
HENDERSON, Alexander
Resigned: 08 August 2009
Appointed Date: 07 December 2007
55 years old

Director
HUGHES, John James
Resigned: 18 September 2015
Appointed Date: 07 August 2009
50 years old

Director
KNOTT, Kenneth John
Resigned: 09 August 2013
Appointed Date: 07 December 2007
66 years old

Director
PARKER, Andrew Stephen
Resigned: 31 October 2012
Appointed Date: 07 August 2009
48 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 07 December 2007
Appointed Date: 01 August 2007

Persons With Significant Control

Bury Metropolitan Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Standard Life Investment Funds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 1 August 2016 with updates
17 Jun 2016
Termination of appointment of Michael Connolly as a director on 19 May 2016
20 May 2016
Appointment of Mr Rishi Shori as a director on 18 May 2016
13 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 79 more events
13 Dec 2007
Registered office changed on 13/12/07 from: st james's court, brown street, manchester, lancashire M2 2JF
13 Dec 2007
Registered office changed on 13/12/07 from: st james's court brown street manchester lancashire M2 2JF
13 Dec 2007
Director resigned
13 Dec 2007
Secretary resigned
01 Aug 2007
Incorporation

TOWNSIDE MANAGEMENT COMPANY (NO 1) LIMITED Charges

21 October 2009
Debenture
Delivered: 9 November 2009
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: L/H land and buildings at leopold street sheffield and…
26 September 2008
Debenture
Delivered: 2 October 2008
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC, in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…