ACTIVESTREAM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5DE

Company number 02762823
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address EXPRESS NETWORKS 3, 6 OLDHAM ROAD, MANCHESTER, M4 5DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ACTIVESTREAM LIMITED are www.activestream.co.uk, and www.activestream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Activestream Limited is a Private Limited Company. The company registration number is 02762823. Activestream Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Activestream Limited is Express Networks 3 6 Oldham Road Manchester M4 5de. . BALL, Margaret Moya is a Secretary of the company. BALL, Margaret Moya is a Director of the company. Secretary MURPHY, Michael John has been resigned. Secretary TALBOT, Carol Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AINSCOW, Carol Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALL, Margaret Moya
Appointed Date: 01 July 1998

Director
BALL, Margaret Moya
Appointed Date: 16 September 2013
72 years old

Resigned Directors

Secretary
MURPHY, Michael John
Resigned: 01 April 1994
Appointed Date: 23 February 1993

Secretary
TALBOT, Carol Ann
Resigned: 01 July 1998
Appointed Date: 01 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 1993
Appointed Date: 09 November 1992

Director
AINSCOW, Carol Ann
Resigned: 19 September 2013
Appointed Date: 23 February 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 1993
Appointed Date: 09 November 1992

Persons With Significant Control

Mrs Margaret Moya Ball
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ACTIVESTREAM LIMITED Events

08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Confirmation statement made on 9 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
02 Apr 1993
Particulars of mortgage/charge

11 Mar 1993
Registered office changed on 11/03/93 from: waterlow company services classic house 174-180 old street london EC1V 9BP

04 Mar 1993
Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100
04 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1992
Incorporation

ACTIVESTREAM LIMITED Charges

21 January 2016
Charge code 0276 2823 0007
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oldham road, ancoats, manchester t/no MAN63984…
11 December 2015
Charge code 0276 2823 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 February 2014
Charge code 0276 2823 0005
Delivered: 24 February 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the south east side of oldham road…
25 April 2008
Legal mortgage
Delivered: 3 May 2008
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for Itself and Each of Hte Secured Finance Parties
Description: F/H land at 47 loom street ancoats t/no GM116522 all…
25 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 18 February 2009
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 October 1994
Legal charge
Delivered: 19 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 & 13 new wakefield street manchester greater manchester…
26 March 1993
Legal charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 to 116 princess street manchester greater manchester…