6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED
MANCHESTER ESTATE MANAGEMENT 31 LIMITED

Hellopages » Greater Manchester » Manchester » M20 2WZ
Company number 03351794
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address FLAT1, QUEENSTON ROAD, MANCHESTER, ENGLAND, M20 2WZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Termination of appointment of Gillian Mary Gray as a director on 19 January 2017; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 . The most likely internet sites of 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED are www.6alexandragrovemanagementcompany.co.uk, and www.6-alexandra-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 6 Alexandra Grove Management Company Limited is a Private Limited Company. The company registration number is 03351794. 6 Alexandra Grove Management Company Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of 6 Alexandra Grove Management Company Limited is Flat1 Queenston Road Manchester England M20 2wz. . SMALLEY, Jovian James Thomas is a Secretary of the company. BANKS, Gareth is a Director of the company. RIDLEY, Clare Marion is a Director of the company. Secretary KEENS-SOPER, Alice has been resigned. Secretary NAGLEY, Jeremy David has been resigned. Secretary WENSLEY, Charlotte has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GRAY, Gillian Mary has been resigned. Director KEENS-SOPER, Alice has been resigned. Director KOSZTOLOWICZ, Danka has been resigned. Director LOBB, Amanda has been resigned. Director LOBB, Iain Duncan has been resigned. Director NAGLEY, Jeremy David has been resigned. Director NOLAN, John Patrick has been resigned. Director WENSLEY, Charlotte has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMALLEY, Jovian James Thomas
Appointed Date: 17 October 2011

Director
BANKS, Gareth
Appointed Date: 14 March 2003
52 years old

Director
RIDLEY, Clare Marion
Appointed Date: 17 October 2011
47 years old

Resigned Directors

Secretary
KEENS-SOPER, Alice
Resigned: 15 October 2005
Appointed Date: 26 November 1999

Secretary
NAGLEY, Jeremy David
Resigned: 26 November 1999
Appointed Date: 17 June 1997

Secretary
WENSLEY, Charlotte
Resigned: 21 January 2010
Appointed Date: 15 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 June 1997
Appointed Date: 14 April 1997

Director
GRAY, Gillian Mary
Resigned: 19 January 2017
Appointed Date: 12 April 2012
71 years old

Director
KEENS-SOPER, Alice
Resigned: 15 October 2005
Appointed Date: 26 November 1999
59 years old

Director
KOSZTOLOWICZ, Danka
Resigned: 27 June 2003
Appointed Date: 17 June 1997
73 years old

Director
LOBB, Amanda
Resigned: 26 June 2010
Appointed Date: 21 October 2005
45 years old

Director
LOBB, Iain Duncan
Resigned: 26 June 2010
Appointed Date: 21 October 2005
45 years old

Director
NAGLEY, Jeremy David
Resigned: 26 November 1999
Appointed Date: 17 June 1997
63 years old

Director
NOLAN, John Patrick
Resigned: 14 March 2003
Appointed Date: 17 June 1997
73 years old

Director
WENSLEY, Charlotte
Resigned: 21 January 2010
Appointed Date: 28 May 2003
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 June 1997
Appointed Date: 14 April 1997

6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Micro company accounts made up to 30 April 2016
23 Jan 2017
Termination of appointment of Gillian Mary Gray as a director on 19 January 2017
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
08 Nov 2015
Director's details changed for Ms Clare Marion Ridley on 27 October 2015
...
... and 84 more events
09 Jun 1997
Nc inc already adjusted 28/05/97
09 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jun 1997
Company name changed estate management 31 LIMITED\certificate issued on 05/06/97
14 Apr 1997
Incorporation