ATHERDEN FULLER LENG LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3NQ

Company number 03477456
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address 1ST FLOOR ST GEORGES HOUSE, PETER STREET, MANCHESTER, M2 3NQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Sheldon Andrew Walsh on 15 December 2016; Confirmation statement made on 6 December 2016 with updates; Secretary's details changed for Mr Garry Rowlands on 25 October 2016. The most likely internet sites of ATHERDEN FULLER LENG LIMITED are www.atherdenfullerleng.co.uk, and www.atherden-fuller-leng.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atherden Fuller Leng Limited is a Private Limited Company. The company registration number is 03477456. Atherden Fuller Leng Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Atherden Fuller Leng Limited is 1st Floor St Georges House Peter Street Manchester M2 3nq. . ROWLANDS, Garry is a Secretary of the company. MORTON, Martin is a Director of the company. OSBORNE, Philip Ronald is a Director of the company. ROBERTS, John Meredydd is a Director of the company. ROWLANDS, Garry is a Director of the company. WALSH, Sheldon Andrew is a Director of the company. Secretary FULLER, Robert has been resigned. Secretary MORTON, Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULLER, Robert has been resigned. Director LENG, Richard Wedgwood has been resigned. Director LENG, Richard Wedgwood has been resigned. Director MCGREAVY, Timothy Mark has been resigned. Director NICHOLSON, Ian Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ROWLANDS, Garry
Appointed Date: 01 January 2004

Director
MORTON, Martin
Appointed Date: 08 December 1997
74 years old

Director
OSBORNE, Philip Ronald
Appointed Date: 01 January 2002
65 years old

Director
ROBERTS, John Meredydd
Appointed Date: 01 January 2003
59 years old

Director
ROWLANDS, Garry
Appointed Date: 01 January 2003
68 years old

Director
WALSH, Sheldon Andrew
Appointed Date: 01 July 2014
48 years old

Resigned Directors

Secretary
FULLER, Robert
Resigned: 31 December 2003
Appointed Date: 31 December 2002

Secretary
MORTON, Martin
Resigned: 31 December 2002
Appointed Date: 08 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1997
Appointed Date: 08 December 1997

Director
FULLER, Robert
Resigned: 31 December 2003
Appointed Date: 08 December 1997
73 years old

Director
LENG, Richard Wedgwood
Resigned: 07 December 2007
Appointed Date: 01 January 2003
77 years old

Director
LENG, Richard Wedgwood
Resigned: 31 December 2002
Appointed Date: 08 December 1997
77 years old

Director
MCGREAVY, Timothy Mark
Resigned: 13 July 2010
Appointed Date: 01 July 2007
61 years old

Director
NICHOLSON, Ian Andrew
Resigned: 31 May 2003
Appointed Date: 08 December 1997
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 December 1997
Appointed Date: 08 December 1997

ATHERDEN FULLER LENG LIMITED Events

16 Dec 2016
Director's details changed for Sheldon Andrew Walsh on 15 December 2016
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Nov 2016
Secretary's details changed for Mr Garry Rowlands on 25 October 2016
14 Nov 2016
Director's details changed for Mr Garry Rowlands on 25 October 2016
20 Oct 2016
Director's details changed for Sheldon Andrew Walsh on 10 October 2016
...
... and 71 more events
15 Dec 1997
New secretary appointed;new director appointed
15 Dec 1997
New director appointed
15 Dec 1997
Secretary resigned
15 Dec 1997
Director resigned
08 Dec 1997
Incorporation

ATHERDEN FULLER LENG LIMITED Charges

6 July 2015
Charge code 0347 7456 0003
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Afl Architects Limited
Description: Contains fixed charge…
6 January 2000
Debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Debenture
Delivered: 13 August 1999
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…