VINCENT 8 MANAGEMENT COMPANY LIMITED
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 05112594
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
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 forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 8 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VINCENT 8 MANAGEMENT COMPANY LIMITED are www.vincent8managementcompany.co.uk, and www.vincent-8-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Vincent 8 Management Company Limited is a Private Limited Company. The company registration number is 05112594. Vincent 8 Management Company Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Vincent 8 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. KNIGHT, Al is a Director of the company. Secretary COX, Richard Lindsay has been resigned. Secretary HADDOCK, Harold has been resigned. Director ACTON, Charles has been resigned. Director COX, Richard Lindsay has been resigned. Director FALLON, Peter has been resigned. Director KAY, Jonathan Edward has been resigned. Director GRAYMARSH PROPERTY SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 01 January 2015

Director
KNIGHT, Al
Appointed Date: 11 June 2014
64 years old

Resigned Directors

Secretary
COX, Richard Lindsay
Resigned: 16 May 2006
Appointed Date: 26 April 2004

Secretary
HADDOCK, Harold
Resigned: 28 May 2014
Appointed Date: 16 May 2006

Director
ACTON, Charles
Resigned: 06 June 2007
Appointed Date: 16 May 2005
65 years old

Director
COX, Richard Lindsay
Resigned: 16 May 2006
Appointed Date: 26 April 2004
74 years old

Director
FALLON, Peter
Resigned: 28 May 2014
Appointed Date: 16 May 2006
86 years old

Director
KAY, Jonathan Edward
Resigned: 16 May 2006
Appointed Date: 26 April 2004
56 years old

Director
GRAYMARSH PROPERTY SERVICES LIMITED
Resigned: 11 June 2014
Appointed Date: 02 June 2014

VINCENT 8 MANAGEMENT COMPANY LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8

26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8

19 Jan 2015
Appointment of Graymarsh Property Services Limited as a secretary on 1 January 2015
...
... and 33 more events
27 Apr 2006
Return made up to 18/04/06; full list of members
19 Jan 2006
Accounts for a dormant company made up to 30 April 2005
19 Jan 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 Apr 2005
Return made up to 26/04/05; full list of members
26 Apr 2004
Incorporation