BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 04936766
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016. The most likely internet sites of BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED are www.baltictrianglemanagementcompany.co.uk, and www.baltic-triangle-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baltic Triangle Management Company Limited is a Private Limited Company. The company registration number is 04936766. Baltic Triangle Management Company Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Baltic Triangle Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael Peter is a Secretary of the company. BOUSSIER, Stephane Michael Christofer is a Director of the company. Secretary MCCARTHY, Danielle Clare has been resigned. Secretary MURPHY, Helena has been resigned. Secretary ROBINSON, Mark Joseph has been resigned. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director MADDEN, Ricky has been resigned. Director MCCARTHY, Dominic has been resigned. Director MCCARTHY, Moire has been resigned. Director ROBINSON, Mark Joseph has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Michael Peter
Appointed Date: 23 January 2015

Director
BOUSSIER, Stephane Michael Christofer
Appointed Date: 31 October 2012
42 years old

Resigned Directors

Secretary
MCCARTHY, Danielle Clare
Resigned: 23 January 2015
Appointed Date: 01 September 2014

Secretary
MURPHY, Helena
Resigned: 01 September 2014
Appointed Date: 20 March 2012

Secretary
ROBINSON, Mark Joseph
Resigned: 31 January 2010
Appointed Date: 20 October 2003

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Director
MADDEN, Ricky
Resigned: 23 July 2015
Appointed Date: 20 March 2012
45 years old

Director
MCCARTHY, Dominic
Resigned: 31 January 2010
Appointed Date: 20 October 2003
66 years old

Director
MCCARTHY, Moire
Resigned: 20 March 2012
Appointed Date: 31 January 2010
62 years old

Director
ROBINSON, Mark Joseph
Resigned: 01 September 2006
Appointed Date: 20 October 2003
61 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Gemelli London 1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Registered office address changed from Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4

...
... and 56 more events
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
20 Oct 2003
Incorporation