512 WILMSLOW ROAD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4BT

Company number 03255930
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address 512 WILMSLOW ROAD, MANCHESTER, M20 4BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Appointment of Danebe Estates Limited as a director on 30 March 2016. The most likely internet sites of 512 WILMSLOW ROAD LIMITED are www.512wilmslowroad.co.uk, and www.512-wilmslow-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 512 Wilmslow Road Limited is a Private Limited Company. The company registration number is 03255930. 512 Wilmslow Road Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of 512 Wilmslow Road Limited is 512 Wilmslow Road Manchester M20 4bt. . SAPHIER, Samantha Jane is a Secretary of the company. BOGGON, Titus Jonathon is a Director of the company. DAWSON, Naomi is a Director of the company. REDFERN, John William Irvine is a Director of the company. SAPHIER, Samantha Jane is a Director of the company. SHAHIN, Sha Alam is a Director of the company. DANEBE ESTATES LIMITED is a Director of the company. Secretary CURRIE, Sarah Joanne has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary SAYLE, Peter has been resigned. Director ARDERN, Carl Clark has been resigned. Director CURRIE, Sarah Joanne has been resigned. Director DEGNAN, Russell has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SAPHIER, Samantha Jane
Appointed Date: 03 November 2014

Director
BOGGON, Titus Jonathon
Appointed Date: 25 March 2010
52 years old

Director
DAWSON, Naomi
Appointed Date: 03 November 2014
39 years old

Director
REDFERN, John William Irvine
Appointed Date: 25 March 2010
57 years old

Director
SAPHIER, Samantha Jane
Appointed Date: 25 March 2010
50 years old

Director
SHAHIN, Sha Alam
Appointed Date: 25 March 2010
55 years old

Director
DANEBE ESTATES LIMITED
Appointed Date: 30 March 2016

Resigned Directors

Secretary
CURRIE, Sarah Joanne
Resigned: 03 November 2014
Appointed Date: 25 March 2010

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 03 January 1997
Appointed Date: 27 September 1996

Secretary
SAYLE, Peter
Resigned: 25 March 2010
Appointed Date: 06 December 1996

Director
ARDERN, Carl Clark
Resigned: 25 March 2010
Appointed Date: 06 December 1996
76 years old

Director
CURRIE, Sarah Joanne
Resigned: 03 November 2014
Appointed Date: 25 March 2010
47 years old

Director
DEGNAN, Russell
Resigned: 30 March 2016
Appointed Date: 25 March 2010
45 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 03 January 1997
Appointed Date: 27 September 1996

512 WILMSLOW ROAD LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
13 Apr 2016
Appointment of Danebe Estates Limited as a director on 30 March 2016
13 Apr 2016
Termination of appointment of Russell Degnan as a director on 30 March 2016
13 Apr 2016
Director's details changed for Titus Jonathon Boggon on 13 April 2016
...
... and 60 more events
07 Feb 1997
Director resigned
07 Feb 1997
Secretary resigned
07 Feb 1997
Registered office changed on 07/02/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET
07 Feb 1997
New director appointed
27 Sep 1996
Incorporation