ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 01546188
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED are www.alexanderrossfinancialservices.co.uk, and www.alexander-ross-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Alexander Ross Financial Services Limited is a Private Limited Company. The company registration number is 01546188. Alexander Ross Financial Services Limited has been working since 18 February 1981. The present status of the company is Active. The registered address of Alexander Ross Financial Services Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director GREEN, Graham has been resigned. Director GRUNDY, Paul has been resigned. Director HINCHCLIFFE, John has been resigned. Director KENDRICK, Paul Robert has been resigned. Director MORFITT, Malcolm has been resigned. Director PENNEY, Malcolm Armitage has been resigned. Director SHORT, Paul Newell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 20 April 1999

Secretary
WHITE, Alan
Resigned: 14 May 1999

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 14 May 2004
69 years old

Director
GRUNDY, Paul
Resigned: 14 May 2004
Appointed Date: 20 April 1999
68 years old

Director
HINCHCLIFFE, John
Resigned: 31 January 2012
Appointed Date: 31 August 2006
60 years old

Director
KENDRICK, Paul Robert
Resigned: 25 June 2015
Appointed Date: 31 January 2012
58 years old

Director
MORFITT, Malcolm
Resigned: 20 April 1999
93 years old

Director
PENNEY, Malcolm Armitage
Resigned: 20 April 1999
81 years old

Director
SHORT, Paul Newell
Resigned: 01 October 2012
Appointed Date: 28 February 2012
70 years old

Persons With Significant Control

N.Brown Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Events

25 Oct 2016
Accounts for a dormant company made up to 27 February 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 79 more events
30 Nov 1987
Full accounts made up to 28 February 1987

23 Sep 1986
Accounting reference date extended from 31/12 to 28/02

27 Aug 1986
Secretary resigned;new secretary appointed

29 May 1986
Return made up to 10/03/86; full list of members

02 May 1986
Full accounts made up to 31 December 1985