3 HARDMAN SQUARE RETAIL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 05466692
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Appointment of Mr Jonathan Raine as a director on 9 July 2015. The most likely internet sites of 3 HARDMAN SQUARE RETAIL LIMITED are www.3hardmansquareretail.co.uk, and www.3-hardman-square-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 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.3 Hardman Square Retail Limited is a Private Limited Company. The company registration number is 05466692. 3 Hardman Square Retail Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of 3 Hardman Square Retail Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. INGALL, Michael Julian is a Director of the company. LYELL, Stuart Paul is a Director of the company. RAINE, Jonathan is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Director TROTT, Gary Keith has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 05 April 2012

Director
CAMPBELL, Andy James
Appointed Date: 11 July 2014
49 years old

Director
GRAHAM WATSON, Frederick Paul
Appointed Date: 28 May 2005
68 years old

Director
INGALL, Michael Julian
Appointed Date: 28 May 2005
65 years old

Director
LYELL, Stuart Paul
Appointed Date: 11 March 2011
67 years old

Director
RAINE, Jonathan
Appointed Date: 09 July 2015
44 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 15 October 2010
Appointed Date: 28 May 2005

Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 12 December 2011

Secretary
GORASIA, Suresh Premji
Resigned: 12 December 2011
Appointed Date: 15 October 2010

Director
TROTT, Gary Keith
Resigned: 03 October 2008
Appointed Date: 28 May 2005
53 years old

3 HARDMAN SQUARE RETAIL LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

23 Jul 2015
Appointment of Mr Jonathan Raine as a director on 9 July 2015
07 Jul 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

...
... and 52 more events
20 Nov 2006
Accounting reference date shortened from 31/05/06 to 31/12/05
22 Jun 2006
Return made up to 28/05/06; full list of members
23 Dec 2005
Director's particulars changed
09 Dec 2005
Secretary's particulars changed
28 May 2005
Incorporation

3 HARDMAN SQUARE RETAIL LIMITED Charges

17 December 2012
Security agreement
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Irwell square retail limited, blocks a and b, leftbank…
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital a S.a R.L.
Description: The l/h property comprising units 1 2 and 3 hardman square…
22 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 21 December 2012
Persons entitled: Lend Lease Construction (Emea) Limited
Description: Land on the south side of hardman street and the north side…
31 October 2008
Debenture
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")
Description: Units 1 2 and 3 3 hardman square t/nos MAN93826 MAN93827…