AGNEW (MANAGEMENT) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6TN

Company number 01869789
Status Active
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address NELSON HOUSE 15 BARLOW MOOR ROAD, DIDSBURY, MANCHESTER, M20 6TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of AGNEW (MANAGEMENT) LIMITED are www.agnewmanagement.co.uk, and www.agnew-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Agnew Management Limited is a Private Limited Company. The company registration number is 01869789. Agnew Management Limited has been working since 07 December 1984. The present status of the company is Active. The registered address of Agnew Management Limited is Nelson House 15 Barlow Moor Road Didsbury Manchester M20 6tn. The company`s financial liabilities are £1.13k. It is £-0.41k against last year. And the total assets are £1.13k, which is £-0.41k against last year. BENSON, Colin David is a Secretary of the company. BENSON, Colin David is a Director of the company. FOY, Peter Anthony is a Director of the company. GILLAM, Alan Douglas Lawrence is a Director of the company. Secretary BALDWIN, Joanne has been resigned. Secretary BILLINGTON, Paul Anthony has been resigned. Secretary CHARTERS, Jonathon Barry has been resigned. Secretary CLARKE, Damian Francis has been resigned. Secretary RISELEY, Sarah Louise has been resigned. Secretary WARD, Allen has been resigned. Director BALDWIN, Joanne has been resigned. Director BILLINGTON, Paul Anthony has been resigned. Director CLARKE, Damian Francis has been resigned. Director EVANS, Anthony has been resigned. Director GREENSLADE, Martin has been resigned. Director JACKSON, Dorne Angela has been resigned. Director KIERNAN, Philip has been resigned. Director LEFEVER, Irene has been resigned. Director PARROT, John has been resigned. Director QUIGLEY, Anthony Raymond has been resigned. Director QUIGLEY, Tracy Elaine has been resigned. Director RISELEY, Sarah Louise has been resigned. Director STEVENS, Russ has been resigned. Director WARD, Allen has been resigned. Director WOOD, David Robin has been resigned. Director WOOLLETT, Rachel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


agnew (management) Key Finiance

LIABILITIES £1.13k
-27%
CASH n/a
TOTAL ASSETS £1.13k
-27%
All Financial Figures

Current Directors

Secretary
BENSON, Colin David
Appointed Date: 23 May 2003

Director
BENSON, Colin David
Appointed Date: 23 May 2003
63 years old

Director
FOY, Peter Anthony
Appointed Date: 23 May 2003
66 years old

Director
GILLAM, Alan Douglas Lawrence
Appointed Date: 27 June 2002
68 years old

Resigned Directors

Secretary
BALDWIN, Joanne
Resigned: 01 August 2002
Appointed Date: 23 September 2001

Secretary
BILLINGTON, Paul Anthony
Resigned: 23 May 2003
Appointed Date: 30 October 2002

Secretary
CHARTERS, Jonathon Barry
Resigned: 05 June 2001
Appointed Date: 24 November 2000

Secretary
CLARKE, Damian Francis
Resigned: 05 January 1998

Secretary
RISELEY, Sarah Louise
Resigned: 24 November 2000
Appointed Date: 29 June 2000

Secretary
WARD, Allen
Resigned: 29 June 2000
Appointed Date: 04 August 1997

Director
BALDWIN, Joanne
Resigned: 01 August 2002
Appointed Date: 29 June 2000
51 years old

Director
BILLINGTON, Paul Anthony
Resigned: 23 May 2003
Appointed Date: 26 June 2002
56 years old

Director
CLARKE, Damian Francis
Resigned: 05 January 1998
61 years old

Director
EVANS, Anthony
Resigned: 31 July 1992
59 years old

Director
GREENSLADE, Martin
Resigned: 29 June 2000
Appointed Date: 31 January 1992
58 years old

Director
JACKSON, Dorne Angela
Resigned: 31 July 1992
65 years old

Director
KIERNAN, Philip
Resigned: 23 May 2003
61 years old

Director
LEFEVER, Irene
Resigned: 04 August 1997
107 years old

Director
PARROT, John
Resigned: 14 April 1994
Appointed Date: 31 July 1992
68 years old

Director
QUIGLEY, Anthony Raymond
Resigned: 08 September 2002
Appointed Date: 31 March 1999
60 years old

Director
QUIGLEY, Tracy Elaine
Resigned: 26 June 2002
Appointed Date: 24 November 2000
55 years old

Director
RISELEY, Sarah Louise
Resigned: 24 November 2000
Appointed Date: 01 September 1993
58 years old

Director
STEVENS, Russ
Resigned: 01 September 1993
64 years old

Director
WARD, Allen
Resigned: 01 April 2000
Appointed Date: 04 August 1997
76 years old

Director
WOOD, David Robin
Resigned: 31 July 1992
63 years old

Director
WOOLLETT, Rachel
Resigned: 27 June 2002
Appointed Date: 14 April 1994
57 years old

AGNEW (MANAGEMENT) LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 May 2016
Micro company accounts made up to 31 March 2016
04 Dec 2015
Micro company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6

04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6

...
... and 85 more events
28 Jul 1989
Return made up to 31/12/87; full list of members

28 Jul 1989
Return made up to 31/12/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Return made up to 20/06/86; full list of members

11 Dec 1986
Declaration of satisfaction of mortgage/charge

AGNEW (MANAGEMENT) LIMITED Charges

31 January 1985
Legal charge
Delivered: 15 February 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land together with the property erected thereon and k/a…