ARMBENCH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5PE

Company number 01597951
Status Active
Incorporation Date 17 November 1981
Company Type Private Limited Company
Address ST ANDREWS CHAMBERS, 21 ALBERT SQUARE, MANCHESTER, GTR MANCHESTER, M2 5PE
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 one hundred and one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of ARMBENCH LIMITED are www.armbench.co.uk, and www.armbench.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armbench Limited is a Private Limited Company. The company registration number is 01597951. Armbench Limited has been working since 17 November 1981. The present status of the company is Active. The registered address of Armbench Limited is St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5pe. . GREENLEES, Paul Robert is a Secretary of the company. FRANKS, Patrick is a Director of the company. WRATHER, William Harry is a Director of the company. Secretary SHIELS, Heather Sheila Shepherd has been resigned. Director SHIELS, Heather Sheila Shepherd has been resigned. Director SMITH, John David has been resigned. Director WRATHER, Stephen William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREENLEES, Paul Robert
Appointed Date: 04 March 2013

Director
FRANKS, Patrick
Appointed Date: 27 February 2008
60 years old

Director

Resigned Directors

Secretary
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013

Director
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
75 years old

Director
SMITH, John David
Resigned: 24 February 1994
94 years old

Director
WRATHER, Stephen William
Resigned: 09 June 2011
Appointed Date: 19 November 2007
56 years old

Persons With Significant Control

Wrather Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMBENCH LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 January 2015
13 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

10 Nov 2014
Accounts for a small company made up to 31 January 2014
...
... and 91 more events
29 Jun 1987
Director's particulars changed

22 Jan 1987
Return made up to 05/06/86; full list of members

25 Jul 1986
Return made up to 27/09/85; full list of members

11 Jun 1986
Accounts for a small company made up to 31 July 1985

17 Nov 1981
Incorporation

ARMBENCH LIMITED Charges

3 October 2013
Charge code 0159 7951 0010
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land known as 2-4 mount street and 7 central street…
27 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee
Description: F/H 4 mount street and 7 central street manchester t/no…
14 July 2005
Deed of confirmation
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties
Description: All property business and assets charged under the security…
13 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage the property and by way of…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
Description: By way of specific charge all income and rights relating…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of specific charge all income and rights relating…
24 May 2001
Charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limitedas Security Trustee for the Finance Parties (Asdefined)
Description: All property k/a 2-4 mount street and 7 central street…
4 July 1991
Floating charge
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: N. M. Rothschild & Sons Limited
Description: Floating charge. Undertaking and all property and assets…
29 September 1988
Charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: N. M. Rothschild & Sons Limited
Description: F/H property k/a 4 mount street and 7 central street…
29 September 1988
Charge
Delivered: 6 October 1988
Status: Outstanding
Persons entitled: N. M. Rothschild & Sons Limited
Description: L/H property k/a 4 mount street and 7 central street…