THE BELFRY MANAGEMENT COMPANY LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 02372158
Status Active
Incorporation Date 14 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NO 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 14 April 2016 no member list; Director's details changed for Mrs Linda Margaret Moran on 10 February 2015. The most likely internet sites of THE BELFRY MANAGEMENT COMPANY LIMITED are www.thebelfrymanagementcompany.co.uk, and www.the-belfry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The Belfry Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02372158. The Belfry Management Company Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of The Belfry Management Company Limited is No 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. . GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. MCALISTER, Thomas is a Director of the company. WARREN, Linda Margaret is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Director DE-GIORGIO, Anthony Lewis has been resigned. Director DENT, Albert has been resigned. Director DUCKETT, George Kenneth, Dr has been resigned. Director FIELDING, Michael has been resigned. Director FOSTER, Adam Charles has been resigned. Director HADFIELD, Iris Helen has been resigned. Director MERRY, Anthony has been resigned. Director PERRY, Norman has been resigned. Director RICHARDSON, Margaret has been resigned. Director ROYSE, Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
MCALISTER, Thomas
Appointed Date: 22 February 2012
79 years old

Director
WARREN, Linda Margaret
Appointed Date: 10 February 2015
78 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 25 August 2006

Secretary
FARRELL, Anthony Paul
Resigned: 25 August 2006
Appointed Date: 04 July 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 04 July 2003

Director
DE-GIORGIO, Anthony Lewis
Resigned: 06 June 2001
Appointed Date: 27 November 1996
92 years old

Director
DENT, Albert
Resigned: 04 August 1992
113 years old

Director
DUCKETT, George Kenneth, Dr
Resigned: 22 February 2012
Appointed Date: 01 November 2005
78 years old

Director
FIELDING, Michael
Resigned: 14 February 2006
Appointed Date: 02 December 1993
88 years old

Director
FOSTER, Adam Charles
Resigned: 23 November 1994
Appointed Date: 18 May 1993
55 years old

Director
HADFIELD, Iris Helen
Resigned: 18 May 1993
101 years old

Director
MERRY, Anthony
Resigned: 07 October 1994
88 years old

Director
PERRY, Norman
Resigned: 27 October 2001
105 years old

Director
RICHARDSON, Margaret
Resigned: 07 April 2004
Appointed Date: 23 November 1994
105 years old

Director
ROYSE, Howard
Resigned: 11 February 2015
Appointed Date: 07 December 2001
74 years old

THE BELFRY MANAGEMENT COMPANY LIMITED Events

07 Jun 2016
Total exemption full accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 14 April 2016 no member list
18 May 2015
Director's details changed for Mrs Linda Margaret Moran on 10 February 2015
27 Apr 2015
Annual return made up to 14 April 2015 no member list
08 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 86 more events
10 May 1990
Registered office changed on 10/05/90 from: ideal house 33 lord street leigh lancs WN7 1 by

16 Feb 1990
Director resigned;new director appointed

14 Feb 1990
Secretary resigned;new secretary appointed

20 Jun 1989
Accounting reference date notified as 30/09

14 Apr 1989
Incorporation