PORTHILL (NEWCASTLE-UNDER-LYME) MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 04998123
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 36 . The most likely internet sites of PORTHILL (NEWCASTLE-UNDER-LYME) MANAGEMENT COMPANY LIMITED are www.porthillnewcastleunderlymemanagementcompany.co.uk, and www.porthill-newcastle-under-lyme-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthill Newcastle Under Lyme Management Company Limited is a Private Limited Company. The company registration number is 04998123. Porthill Newcastle Under Lyme Management Company Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Porthill Newcastle Under Lyme Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. MAYER, Ian is a Director of the company. WARD, Geoffrey is a Director of the company. WILKINSON, David John is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary WOODLAND, Ian Paul has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director COX, Steven Robert has been resigned. Director RILEY, Peter Allan has been resigned. Director TOOTILL, Nigel Howard has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 04 May 2012

Director
MAYER, Ian
Appointed Date: 25 July 2013
58 years old

Director
WARD, Geoffrey
Appointed Date: 25 July 2013
71 years old

Director
WILKINSON, David John
Appointed Date: 25 October 2010
63 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 16 March 2005

Secretary
WOODLAND, Ian Paul
Resigned: 26 April 2005
Appointed Date: 21 June 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 February 2012
Appointed Date: 20 January 2010

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 January 2010
Appointed Date: 30 June 2006

Secretary
PRIMA SECRETARY LIMITED
Resigned: 21 June 2004
Appointed Date: 17 December 2003

Director
COX, Steven Robert
Resigned: 18 May 2009
Appointed Date: 25 August 2006
72 years old

Director
RILEY, Peter Allan
Resigned: 28 June 2011
Appointed Date: 21 June 2004
72 years old

Director
TOOTILL, Nigel Howard
Resigned: 03 January 2012
Appointed Date: 15 March 2010
74 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 21 June 2004
Appointed Date: 17 December 2003

PORTHILL (NEWCASTLE-UNDER-LYME) MANAGEMENT COMPANY LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Dec 2016
Accounts for a dormant company made up to 24 March 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 36

17 Nov 2015
Accounts for a dormant company made up to 24 March 2015
22 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 36

...
... and 46 more events
12 Jul 2004
New secretary appointed
12 Jul 2004
Director resigned
12 Jul 2004
Secretary resigned
12 Jul 2004
Registered office changed on 12/07/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
17 Dec 2003
Incorporation