25 CLYDE ROAD MANAGEMENT CO. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 5HF

Company number 03261509
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 74 DICKENSON ROAD, RUSHOLME, MANCHESTER, GREATER MANCHESTER, M14 5HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of 25 CLYDE ROAD MANAGEMENT CO. LIMITED are www.25clyderoadmanagementco.co.uk, and www.25-clyde-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 25 Clyde Road Management Co Limited is a Private Limited Company. The company registration number is 03261509. 25 Clyde Road Management Co Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of 25 Clyde Road Management Co Limited is 74 Dickenson Road Rusholme Manchester Greater Manchester M14 5hf. . SMITH, Daniel Charles is a Secretary of the company. YOUEL, Claire Louise is a Director of the company. Secretary BROWN, Seth has been resigned. Secretary ECKETT, David George has been resigned. Secretary HUMPHREY, Benjamin has been resigned. Secretary SCHOFIELD, Helen Grace has been resigned. Secretary SPEAKE, Peter has been resigned. Secretary WARD, Jonathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary OCS CORPORATE SECRETARIES LTD has been resigned. Director CORNWALL-JONES, Matthew John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCHOFIELD, Helen Grace has been resigned. Director SHAW, Heidi Maree has been resigned. Director WARD, Christopher Roscoe has been resigned. Director YOUEL, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Daniel Charles
Appointed Date: 17 December 2008

Director
YOUEL, Claire Louise
Appointed Date: 08 July 2008
47 years old

Resigned Directors

Secretary
BROWN, Seth
Resigned: 19 September 2007
Appointed Date: 18 December 2006

Secretary
ECKETT, David George
Resigned: 18 December 2008
Appointed Date: 11 April 2008

Secretary
HUMPHREY, Benjamin
Resigned: 22 December 2003
Appointed Date: 28 May 1999

Secretary
SCHOFIELD, Helen Grace
Resigned: 10 September 2007
Appointed Date: 06 June 2006

Secretary
SPEAKE, Peter
Resigned: 17 April 2006
Appointed Date: 22 December 2003

Secretary
WARD, Jonathan
Resigned: 28 May 1999
Appointed Date: 10 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Secretary
OCS CORPORATE SECRETARIES LTD
Resigned: 13 September 2008
Appointed Date: 19 September 2007

Director
CORNWALL-JONES, Matthew John
Resigned: 13 June 1997
Appointed Date: 30 October 1996
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Director
SCHOFIELD, Helen Grace
Resigned: 15 December 2008
Appointed Date: 06 June 2006
51 years old

Director
SHAW, Heidi Maree
Resigned: 22 December 2003
Appointed Date: 28 May 1999
53 years old

Director
WARD, Christopher Roscoe
Resigned: 28 May 1999
Appointed Date: 10 October 1996
59 years old

Director
YOUEL, James
Resigned: 17 April 2006
Appointed Date: 22 December 2003
49 years old

25 CLYDE ROAD MANAGEMENT CO. LIMITED Events

09 Nov 2016
Confirmation statement made on 10 October 2016 with updates
10 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
01 Jan 2016
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 4

...
... and 71 more events
14 Oct 1996
Secretary resigned
14 Oct 1996
Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Oct 1996
New director appointed
14 Oct 1996
New secretary appointed
10 Oct 1996
Incorporation