46 DENISON ROAD MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 5RN

Company number 02597282
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 46 DENISON ROAD, VICTORIA PARK, MANCHESTER, M14 5RN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of 46 DENISON ROAD MANAGEMENT LIMITED are www.46denisonroadmanagement.co.uk, and www.46-denison-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. 46 Denison Road Management Limited is a Private Limited Company. The company registration number is 02597282. 46 Denison Road Management Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of 46 Denison Road Management Limited is 46 Denison Road Victoria Park Manchester M14 5rn. . KEENAN, Danielle Colette is a Secretary of the company. GIBBONS, Lisa Marianne is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NICHOLSON, Simon Andrew has been resigned. Secretary RICHARDS, Nicola has been resigned. Secretary ROSE, Samuel Anthony has been resigned. Secretary STRATFORD-SMITH, Joanne Elizabeth has been resigned. Director CASTILLO, Ruben Dario has been resigned. Director FORESTER, Adele, Dr has been resigned. Director LOCKHAT, Farhana Banu has been resigned. Director LOCKHAT, Farhana Banu has been resigned. Director MACKIE, Glenn has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NICHOLAS, Jones has been resigned. Director ROSE, Samuel Anthony has been resigned. Director ROSE, Sylvia has been resigned. Director ROSE, Sylvia has been resigned. Director STRATFORD-SMITH, Philip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KEENAN, Danielle Colette
Appointed Date: 04 May 2004

Director
GIBBONS, Lisa Marianne
Appointed Date: 20 March 2008
57 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Secretary
NICHOLSON, Simon Andrew
Resigned: 21 January 1997
Appointed Date: 10 May 1993

Secretary
RICHARDS, Nicola
Resigned: 11 June 1998
Appointed Date: 21 January 1997

Secretary
ROSE, Samuel Anthony
Resigned: 10 May 1993
Appointed Date: 02 April 1991

Secretary
STRATFORD-SMITH, Joanne Elizabeth
Resigned: 01 July 2003
Appointed Date: 10 June 1998

Director
CASTILLO, Ruben Dario
Resigned: 21 March 2008
Appointed Date: 04 May 2004
68 years old

Director
FORESTER, Adele, Dr
Resigned: 14 June 2004
Appointed Date: 29 April 2004
49 years old

Director
LOCKHAT, Farhana Banu
Resigned: 02 April 1992
Appointed Date: 10 May 1993
53 years old

Director
LOCKHAT, Farhana Banu
Resigned: 28 April 2004
53 years old

Director
MACKIE, Glenn
Resigned: 01 April 1994
58 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 02 April 1991
Appointed Date: 02 April 1991

Director
NICHOLAS, Jones
Resigned: 11 June 1998
59 years old

Director
ROSE, Samuel Anthony
Resigned: 10 May 1993
Appointed Date: 02 April 1991
89 years old

Director
ROSE, Sylvia
Resigned: 10 May 1993
Appointed Date: 02 April 1991
82 years old

Director
ROSE, Sylvia
Resigned: 02 April 1993
82 years old

Director
STRATFORD-SMITH, Philip
Resigned: 01 July 2003
Appointed Date: 10 June 1998
51 years old

46 DENISON ROAD MANAGEMENT LIMITED Events

01 Feb 2017
Total exemption full accounts made up to 30 April 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
09 Feb 2016
Total exemption full accounts made up to 30 April 2015
11 Sep 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8

11 Sep 2015
Secretary's details changed for Danielle Colette Keenan on 14 August 2014
...
... and 69 more events
14 May 1993
Director resigned;new director appointed

29 Jan 1993
Accounts for a small company made up to 30 April 1992

12 Apr 1991
Director resigned;new director appointed

12 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1991
Incorporation