41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED
LANCS

Hellopages » Greater Manchester » Manchester » M20 4YE
Company number 05209659
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address APT 2 41 CENTRAL RD, WEST, DIDSBURY, MANCHESTER, LANCS, M20 4YE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Robert Marc Horseman as a director on 11 August 2016; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Mr Emile Johann Kreisler on 19 May 2016. The most likely internet sites of 41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED are www.41centralroadmanagementcompany.co.uk, and www.41-central-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 41 Central Road Management Company Limited is a Private Limited Company. The company registration number is 05209659. 41 Central Road Management Company Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of 41 Central Road Management Company Limited is Apt 2 41 Central Rd West Didsbury Manchester Lancs M20 4ye. The cash in hand is £0k. It is £0k against last year. . CHADWICK, John Andrew is a Director of the company. HORSEMAN, Robert Marc is a Director of the company. KNIGHT, David Anthony is a Director of the company. KREISLER, Emile Johann is a Director of the company. SMITH, Paul David is a Director of the company. Secretary JONES, Philip has been resigned. Secretary KREISLER, Lauren Kate has been resigned. Secretary SHALE, Emma Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRADY, Ellen Joy has been resigned. Director JONES, Philip has been resigned. Director KNIGHT, Christopher Luke has been resigned. Director KREISLER, Emile Johann has been resigned. Director SHALE, Emma Jane has been resigned. Director SHALE, Emma Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Combined facilities support activities".


41 central road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHADWICK, John Andrew
Appointed Date: 01 January 2014
40 years old

Director
HORSEMAN, Robert Marc
Appointed Date: 11 August 2016
35 years old

Director
KNIGHT, David Anthony
Appointed Date: 28 March 2011
72 years old

Director
KREISLER, Emile Johann
Appointed Date: 19 May 2016
52 years old

Director
SMITH, Paul David
Appointed Date: 16 September 2008
56 years old

Resigned Directors

Secretary
JONES, Philip
Resigned: 26 March 2011
Appointed Date: 26 April 2010

Secretary
KREISLER, Lauren Kate
Resigned: 09 October 2007
Appointed Date: 23 August 2004

Secretary
SHALE, Emma Jane
Resigned: 16 December 2009
Appointed Date: 09 October 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2004
Appointed Date: 19 August 2004

Director
GRADY, Ellen Joy
Resigned: 28 December 2013
Appointed Date: 26 March 2010
45 years old

Director
JONES, Philip
Resigned: 26 March 2011
Appointed Date: 16 September 2008
45 years old

Director
KNIGHT, Christopher Luke
Resigned: 16 May 2016
Appointed Date: 29 October 2013
40 years old

Director
KREISLER, Emile Johann
Resigned: 18 May 2016
Appointed Date: 23 August 2004
52 years old

Director
SHALE, Emma Jane
Resigned: 16 December 2009
Appointed Date: 16 March 2009
50 years old

Director
SHALE, Emma Jane
Resigned: 16 September 2008
Appointed Date: 09 October 2007
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Mr David Anthony Knight
Notified on: 28 July 2016
72 years old
Nature of control: Has significant influence or control

41 CENTRAL ROAD MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Appointment of Mr Robert Marc Horseman as a director on 11 August 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
19 May 2016
Director's details changed for Mr Emile Johann Kreisler on 19 May 2016
19 May 2016
Appointment of Mr Emile Johann Kreisler as a director on 19 May 2016
18 May 2016
Termination of appointment of Emile Johann Kreisler as a director on 18 May 2016
...
... and 54 more events
06 Oct 2004
Registered office changed on 06/10/04 from: 173 chorley new road, bolton, lancashire BL1 4QZ
06 Oct 2004
New secretary appointed
23 Aug 2004
Secretary resigned
23 Aug 2004
Director resigned
19 Aug 2004
Incorporation