2004 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7HN

Company number 05326335
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address SEEN OPTICIAN, 6 ST ANN'S ARCADE, ST ANN'S SQUARE, MANCHESTER, M2 7HN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 1 . The most likely internet sites of 2004 LIMITED are www.2004.co.uk, and www.2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2004 Limited is a Private Limited Company. The company registration number is 05326335. 2004 Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of 2004 Limited is Seen Optician 6 St Ann S Arcade St Ann S Square Manchester M2 7hn. . MOUSTAFA, Tareq is a Director of the company. Secretary HEANEY, Conor has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HEANEY, Conor has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MOUSTAFA, Tareq
Appointed Date: 07 January 2005
45 years old

Resigned Directors

Secretary
HEANEY, Conor
Resigned: 06 April 2015
Appointed Date: 07 January 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Director
HEANEY, Conor
Resigned: 06 April 2015
Appointed Date: 07 January 2005
46 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Mr Tareq Moustafa
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more

2004 LIMITED Events

19 Oct 2016
Confirmation statement made on 25 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1

26 Sep 2015
Termination of appointment of Conor Heaney as a director on 6 April 2015
26 Sep 2015
Termination of appointment of Conor Heaney as a secretary on 6 April 2015
...
... and 37 more events
13 Jan 2005
Director resigned
13 Jan 2005
New secretary appointed;new director appointed
13 Jan 2005
New director appointed
13 Jan 2005
Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
07 Jan 2005
Incorporation

2004 LIMITED Charges

21 November 2005
Rent deposit deed
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited
Description: All the company's interest in the rent deposit account and…
20 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…