ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6TN

Company number 03354188
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 15 BARLOW MOOR ROAD, DIDSBURY, MANCHESTER, M20 6TN
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 eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 87 ; Appointment of Miss Caroline Hilton as a director on 21 September 2015. The most likely internet sites of ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED are www.albertcourtdidsburyresidentsassociation.co.uk, and www.albert-court-didsbury-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Albert Court Didsbury Residents Association Limited is a Private Limited Company. The company registration number is 03354188. Albert Court Didsbury Residents Association Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Albert Court Didsbury Residents Association Limited is 15 Barlow Moor Road Didsbury Manchester M20 6tn. . PHIPPS, Lewis Anthony is a Secretary of the company. DUFFY, Claire Margaret is a Director of the company. HILTON, Caroline is a Director of the company. ROYLE, Susan Elizabeth is a Director of the company. VALE, Paul William is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BRUCE, Richard John has been resigned. Secretary HEPPLESTONE, John Martin has been resigned. Secretary WALLACE, Iain Stuart has been resigned. Director GOULTY, Ian Oliphant has been resigned. Director GRIME, Ian has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director INNES MULHALL, Karen Ida May has been resigned. Director MARTIN, Keith has been resigned. Director MATHER, Alison Clare has been resigned. Director SANDWITH, Glynis has been resigned. Director STRATTON, David has been resigned. Director WARD, David John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PHIPPS, Lewis Anthony
Appointed Date: 06 April 2014

Director
DUFFY, Claire Margaret
Appointed Date: 15 April 2002
61 years old

Director
HILTON, Caroline
Appointed Date: 21 September 2015
55 years old

Director
ROYLE, Susan Elizabeth
Appointed Date: 26 September 2007
70 years old

Director
VALE, Paul William
Appointed Date: 02 December 2013
75 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 14 July 1997
Appointed Date: 17 April 1997

Secretary
BRUCE, Richard John
Resigned: 06 April 2014
Appointed Date: 15 December 2000

Secretary
HEPPLESTONE, John Martin
Resigned: 15 December 2000
Appointed Date: 14 July 1997

Secretary
WALLACE, Iain Stuart
Resigned: 10 November 2000
Appointed Date: 14 July 1997

Director
GOULTY, Ian Oliphant
Resigned: 05 March 1999
Appointed Date: 14 July 1997
71 years old

Director
GRIME, Ian
Resigned: 12 July 2006
Appointed Date: 15 April 2002
64 years old

Director
HEPPLESTONE, John Martin
Resigned: 27 November 2001
Appointed Date: 14 July 1997
78 years old

Director
INNES MULHALL, Karen Ida May
Resigned: 17 April 2013
Appointed Date: 26 September 2007
63 years old

Director
MARTIN, Keith
Resigned: 19 April 2004
Appointed Date: 15 April 2002
59 years old

Director
MATHER, Alison Clare
Resigned: 06 June 2008
Appointed Date: 15 April 2002
56 years old

Director
SANDWITH, Glynis
Resigned: 28 April 2003
Appointed Date: 15 April 2002
78 years old

Director
STRATTON, David
Resigned: 01 October 2001
Appointed Date: 05 March 1999
78 years old

Director
WARD, David John
Resigned: 29 August 2002
Appointed Date: 15 April 2002
76 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 14 July 1997
Appointed Date: 17 April 1997

ALBERT COURT (DIDSBURY) RESIDENTS ASSOCIATION LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 87

11 Jan 2016
Appointment of Miss Caroline Hilton as a director on 21 September 2015
22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 87

...
... and 74 more events
22 Jul 1997
Memorandum and Articles of Association
24 Jun 1997
Conve 18/06/97
24 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Apr 1997
Company name changed inhoco 618 LIMITED\certificate issued on 01/05/97
17 Apr 1997
Incorporation