Company number 01876010
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Receiver's abstract of receipts and payments to 8 December 2016; Receiver's abstract of receipts and payments to 8 June 2016; Receiver's abstract of receipts and payments to 8 December 2015. The most likely internet sites of BAMBERWORTH LIMITED are www.bamberworth.co.uk, and www.bamberworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Bamberworth Limited is a Private Limited Company.
The company registration number is 01876010. Bamberworth Limited has been working since 09 January 1985.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bamberworth Limited is St Georges House 215 219 Chester Road Manchester M15 4je. . ROSE, Tony Paul is a Director of the company. Secretary DAWBER, Carol Anne has been resigned. Secretary ROSE, Joseph has been resigned. Secretary ROSE, Phyllis has been resigned. Director ABRAMS, Brian has been resigned. Director ABRAMS, Eric has been resigned. Director CLAYTON, Michelle Jayne has been resigned. Director ROSE, David Michael has been resigned. Director ROSE, Joseph has been resigned. Director ROSE, Phyllis has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
ROSE, Phyllis
Resigned: 20 March 1995
Appointed Date: 03 July 1992
Director
ROSE, Phyllis
Resigned: 11 December 2003
Appointed Date: 20 March 1995
91 years old
BAMBERWORTH LIMITED Events
17 Jan 2017
Receiver's abstract of receipts and payments to 8 December 2016
07 Jul 2016
Receiver's abstract of receipts and payments to 8 June 2016
04 Jan 2016
Receiver's abstract of receipts and payments to 8 December 2015
04 Jan 2016
Appointment of receiver or manager
14 Jul 2015
Receiver's abstract of receipts and payments to 8 June 2015
...
... and 94 more events
30 Oct 1987
Accounts for a small company made up to 4 April 1987
30 Oct 1987
Return made up to 21/10/87; full list of members
24 Oct 1986
Accounts for a small company made up to 4 April 1986
31 Jul 1986
Return made up to 21/05/86; full list of members
09 Jan 1985
Incorporation
15 October 1998
Legal charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a 510 bury new road prestwich bury greater…
23 August 1995
Legal charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bryony close,off lakeside ave,walkden,gt.manchester.
11 October 1993
Charge
Delivered: 13 October 1993
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Buildings on the south side of crescent road crumpsall…
3 August 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 tower grange new hall road broughton park salford…
3 August 1993
Legal charge
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 tower grange new hall road broughton park salford…
21 January 1993
Legal charge
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- flat 4 2ND floor ringley mount…