22 EVERETT ROAD MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 3DQ

Company number 03691546
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address FLAT 2 22 EVERETT ROAD, WITHINGTON, MANCHESTER, M20 3DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 3 . The most likely internet sites of 22 EVERETT ROAD MANAGEMENT COMPANY LIMITED are www.22everettroadmanagementcompany.co.uk, and www.22-everett-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 22 Everett Road Management Company Limited is a Private Limited Company. The company registration number is 03691546. 22 Everett Road Management Company Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of 22 Everett Road Management Company Limited is Flat 2 22 Everett Road Withington Manchester M20 3dq. . MALCOLM, Victoria Louise is a Secretary of the company. JONES, Marina is a Director of the company. MALCOLM, Victoria Louise is a Director of the company. STEWART, Nicholas Richard is a Director of the company. Secretary MANGOLINI, Sandra has been resigned. Secretary MCFEE, Lindsey, Dr has been resigned. Secretary SANDERS, Mark Alistair, Dr has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JONES, Philip Dawson has been resigned. Director MANGOLINI, Sandra has been resigned. Director MCFEE, Lindsey, Dr has been resigned. Director SANDERS, Keith has been resigned. Director SANDERS, Mark Alistair, Dr has been resigned. Director SMITH, Rachel Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALCOLM, Victoria Louise
Appointed Date: 31 January 2003

Director
JONES, Marina
Appointed Date: 16 March 2006
59 years old

Director
MALCOLM, Victoria Louise
Appointed Date: 17 March 2001
48 years old

Director
STEWART, Nicholas Richard
Appointed Date: 22 October 2012
43 years old

Resigned Directors

Secretary
MANGOLINI, Sandra
Resigned: 01 January 2010
Appointed Date: 31 January 2003

Secretary
MCFEE, Lindsey, Dr
Resigned: 31 January 2003
Appointed Date: 17 March 2001

Secretary
SANDERS, Mark Alistair, Dr
Resigned: 01 August 2000
Appointed Date: 04 January 1999

Nominee Secretary
THOMAS, Howard
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Director
JONES, Philip Dawson
Resigned: 19 March 2005
Appointed Date: 17 March 2001
59 years old

Director
MANGOLINI, Sandra
Resigned: 01 January 2010
Appointed Date: 31 January 2003
49 years old

Director
MCFEE, Lindsey, Dr
Resigned: 31 January 2003
Appointed Date: 17 March 2001
51 years old

Director
SANDERS, Keith
Resigned: 01 August 2000
Appointed Date: 04 January 1999
87 years old

Director
SANDERS, Mark Alistair, Dr
Resigned: 01 August 2000
Appointed Date: 04 January 1999
58 years old

Director
SMITH, Rachel Elizabeth
Resigned: 22 October 2012
Appointed Date: 01 January 2010
40 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 January 1999
Appointed Date: 04 January 1999
63 years old

22 EVERETT ROAD MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Nov 2016
Micro company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3

13 Oct 2015
Micro company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3

...
... and 54 more events
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
28 Jan 1999
New director appointed
28 Jan 1999
New secretary appointed;new director appointed
04 Jan 1999
Incorporation