24C ST JOHN STREET (1995) LIMITED
LANCASHIRE BROOMCO (2969) LIMITED

Hellopages » Greater Manchester » Manchester » M3 4DJ
Company number 04473532
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address 24A-28 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 2 . The most likely internet sites of 24C ST JOHN STREET (1995) LIMITED are www.24cstjohnstreet1995.co.uk, and www.24c-st-john-street-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24c St John Street 1995 Limited is a Private Limited Company. The company registration number is 04473532. 24c St John Street 1995 Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of 24c St John Street 1995 Limited is 24a 28 St John Street Manchester Lancashire M3 4dj. . ANDERSON, David is a Secretary of the company. HARRISON, Sally is a Director of the company. Secretary BERRY, Mary Ann has been resigned. Secretary CRABTREE, Simon Jeremy Gerhard has been resigned. Secretary RONAN, Christopher Joseph has been resigned. Secretary SHEEN, John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRUCE, David has been resigned. Director COPPEL, Yvonne Ruth has been resigned. Director CRABTREE, Simon Jeremy Gerhard has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director EYERS, Anthony Z has been resigned. Director HARRISON, Peter John has been resigned. Director HAYDEN, Anthony has been resigned. Director MCKEE, Hugh has been resigned. Director MCNEIL, John Seddon has been resigned. Director REDFERN, Michael Howard has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


24c st john street (1995) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDERSON, David
Appointed Date: 07 January 2013

Director
HARRISON, Sally
Appointed Date: 31 July 2013
57 years old

Resigned Directors

Secretary
BERRY, Mary Ann
Resigned: 07 January 2013
Appointed Date: 13 June 2005

Secretary
CRABTREE, Simon Jeremy Gerhard
Resigned: 25 May 2003
Appointed Date: 14 August 2002

Secretary
RONAN, Christopher Joseph
Resigned: 21 June 2004
Appointed Date: 13 May 2004

Secretary
SHEEN, John
Resigned: 29 April 2005
Appointed Date: 21 June 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 29 June 2002

Director
BRUCE, David
Resigned: 09 December 2002
Appointed Date: 27 September 2002
70 years old

Director
COPPEL, Yvonne Ruth
Resigned: 11 December 2003
Appointed Date: 29 October 2002
71 years old

Director
CRABTREE, Simon Jeremy Gerhard
Resigned: 25 May 2003
Appointed Date: 14 August 2002
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 August 2002
Appointed Date: 29 June 2002

Director
EYERS, Anthony Z
Resigned: 30 September 2002
Appointed Date: 14 August 2002
58 years old

Director
HARRISON, Peter John
Resigned: 03 November 2003
Appointed Date: 14 August 2002
65 years old

Director
HAYDEN, Anthony
Resigned: 31 July 2013
Appointed Date: 16 January 2012
64 years old

Director
MCKEE, Hugh
Resigned: 09 December 2004
Appointed Date: 19 December 2002
66 years old

Director
MCNEIL, John Seddon
Resigned: 03 November 2003
Appointed Date: 29 October 2002
75 years old

Director
REDFERN, Michael Howard
Resigned: 16 January 2012
Appointed Date: 03 November 2003
82 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 29 June 2002

24C ST JOHN STREET (1995) LIMITED Events

05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

04 Mar 2016
Accounts for a dormant company made up to 30 September 2015
29 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

21 Jul 2015
Total exemption full accounts made up to 30 September 2014
30 Sep 2014
Full accounts made up to 30 September 2013
...
... and 56 more events
30 Aug 2002
Director resigned
30 Aug 2002
Accounting reference date shortened from 30/06/03 to 31/05/03
30 Aug 2002
Registered office changed on 30/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
27 Aug 2002
Company name changed broomco (2969) LIMITED\certificate issued on 27/08/02
29 Jun 2002
Incorporation

24C ST JOHN STREET (1995) LIMITED Charges

30 September 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property 26 and 28 st john street manchester. By…