ALFRED SIMMONS HOLDINGS LIMITED
MANCHESTER ENSCO 1094 LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PS

Company number 09253646
Status Active
Incorporation Date 8 October 2014
Company Type Private Limited Company
Address 2ND FLOOR, THE BOARDWALK, 21 LITTLE PETER STREET, MANCHESTER, M15 4PS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions RES13 ‐ Sub div 07/04/2017 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of ALFRED SIMMONS HOLDINGS LIMITED are www.alfredsimmonsholdings.co.uk, and www.alfred-simmons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Alfred Simmons Holdings Limited is a Private Limited Company. The company registration number is 09253646. Alfred Simmons Holdings Limited has been working since 08 October 2014. The present status of the company is Active. The registered address of Alfred Simmons Holdings Limited is 2nd Floor The Boardwalk 21 Little Peter Street Manchester M15 4ps. . DE BURGH MARSH, Ian Alastair is a Director of the company. FLETCHER, Michael James is a Director of the company. TOOLE, Michael John Oliver is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director ALGAR, Richard Gregory has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
DE BURGH MARSH, Ian Alastair
Appointed Date: 30 March 2016
64 years old

Director
FLETCHER, Michael James
Appointed Date: 25 November 2014
50 years old

Director
TOOLE, Michael John Oliver
Appointed Date: 22 January 2016
50 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 21 October 2014
Appointed Date: 08 October 2014

Director
ALGAR, Richard Gregory
Resigned: 07 January 2016
Appointed Date: 21 October 2014
57 years old

Director
WARD, Michael James
Resigned: 21 October 2014
Appointed Date: 08 October 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 21 October 2014
Appointed Date: 08 October 2014

Persons With Significant Control

Mrs Yanna Marie Algar
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

ALFRED SIMMONS HOLDINGS LIMITED Events

21 Apr 2017
Resolutions
  • RES13 ‐ Sub div 07/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

03 Mar 2017
Group of companies' accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Apr 2016
Appointment of Mr Ian Alastair De Burgh Marsh as a director on 30 March 2016
18 Mar 2016
Group of companies' accounts made up to 30 April 2015
...
... and 14 more events
21 Oct 2014
Termination of appointment of Michael James Ward as a director on 21 October 2014
21 Oct 2014
Termination of appointment of Gateley Incorporations Limited as a director on 21 October 2014
21 Oct 2014
Termination of appointment of Gateley Secretaries Limited as a secretary on 21 October 2014
21 Oct 2014
Appointment of Mr Richard Gregory Algar as a director on 21 October 2014
08 Oct 2014
Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted