ANGLICAN LIVING LIMITED
MANCHESTER WALLINGTON ASSETS (NO 2) LIMITED NOTCHFORD LTD

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 08392249
Status Active
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge 083922490002, created on 24 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANGLICAN LIVING LIMITED are www.anglicanliving.co.uk, and www.anglican-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglican Living Limited is a Private Limited Company. The company registration number is 08392249. Anglican Living Limited has been working since 07 February 2013. The present status of the company is Active. The registered address of Anglican Living Limited is Maybrook House 40 Blackfriars Street Manchester M3 2eg. . LOPIAN, Sarah Eve is a Director of the company. ROBERTS, Joseph is a Director of the company. Secretary ROBERTS, Joseph has been resigned. Director BERKELEY, Andrew Spencer has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director PHILLIPS, Warren has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LOPIAN, Sarah Eve
Appointed Date: 18 April 2013
69 years old

Director
ROBERTS, Joseph
Appointed Date: 18 April 2013
58 years old

Resigned Directors

Secretary
ROBERTS, Joseph
Resigned: 14 March 2013
Appointed Date: 13 February 2013

Director
BERKELEY, Andrew Spencer
Resigned: 14 March 2013
Appointed Date: 13 February 2013
54 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 13 February 2013
Appointed Date: 07 February 2013
54 years old

Director
PHILLIPS, Warren
Resigned: 18 April 2013
Appointed Date: 14 March 2013
49 years old

Persons With Significant Control

Mr Joseph Roberts
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Eve Lopian
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLICAN LIVING LIMITED Events

15 Mar 2017
Confirmation statement made on 7 February 2017 with updates
25 Jan 2017
Registration of charge 083922490002, created on 24 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Registration of charge 083922490001, created on 1 December 2016
10 Feb 2016
Annual return made up to 7 February 2016
Statement of capital on 2016-02-10
  • GBP 2

...
... and 14 more events
14 Feb 2013
Appointment of Mr Joseph Roberts as a secretary
14 Feb 2013
Appointment of Mr Andrew Berkeley as a director
13 Feb 2013
Termination of appointment of Yomtov Jacobs as a director
13 Feb 2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 February 2013
07 Feb 2013
Incorporation

ANGLICAN LIVING LIMITED Charges

24 January 2017
Charge code 0839 2249 0002
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 27 hilton fold lane, middleton, manchester, M24 2HZ…
1 December 2016
Charge code 0839 2249 0001
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land 17 wardle street bolton title no GM242253…