CEDARS MANAGEMENT LIMITED(THE)
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 2EE

Company number 01470777
Status Active
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address SUITE 5B BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Dr John James Rochford as a director on 14 June 2016. The most likely internet sites of CEDARS MANAGEMENT LIMITED(THE) are www.cedarsmanagement.co.uk, and www.cedars-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedars Management Limited The is a Private Limited Company. The company registration number is 01470777. Cedars Management Limited The has been working since 03 January 1980. The present status of the company is Active. The registered address of Cedars Management Limited The is Suite 5b Brook House 77 Fountain Street Manchester M2 2ee. . ALVAREZ, Juan Antonio Eslava is a Director of the company. BRENNAN, Simon Keith is a Director of the company. EDWARDS, Charles Martin is a Director of the company. HENDRY, Paul is a Director of the company. HOBBS, Matthew is a Director of the company. IRVING, Ian is a Director of the company. ROCHFORD, John James, Dr is a Director of the company. WARD, Suzanne Christine is a Director of the company. Secretary BAILEY, David has been resigned. Secretary BIRD, Nicholas Charlton Penrhys has been resigned. Secretary MORGAN, David Hopcraft John, Professor has been resigned. Director ASTON DARKER, Derek Paul has been resigned. Director BIRD, Nicholas Charlton Penrhys has been resigned. Director BOTTOMLEY, Angela has been resigned. Director BRIGHT, Lynda has been resigned. Director CALDWELL, David Andrew has been resigned. Director COOKE, Frank has been resigned. Director DANN, Robert Allen has been resigned. Director DUFFY, Valerie has been resigned. Director FAY, John Christian has been resigned. Director FINCH, Janet Valerie, Professor has been resigned. Director GIBBON, Christopher William has been resigned. Director HALL, Gillian Mary has been resigned. Director KIYASHKA, Marek has been resigned. Director LEAH, Philip James has been resigned. Director LONG, Kathleen has been resigned. Director MASON, Philip James has been resigned. Director MCHUGH, Leslie Irvine has been resigned. Director MERRICK, Anthony Brian has been resigned. Director MORGAN, David Hopcraft John, Professor has been resigned. Director NELMES, Dianne Gwenllian has been resigned. Director NUTTALL, Lynda has been resigned. Director OSBALDESTON, Michael has been resigned. Director POLLITT, Keith has been resigned. Director POLLITT, Pauline has been resigned. Director READ, Sophia Grace has been resigned. Director READING, Jack Stanley has been resigned. Director READING, Phyllis has been resigned. Director TAYLOR, Paul Andrew has been resigned. Director WARREN, Rosalind has been resigned. Director ASTUCIEUX LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALVAREZ, Juan Antonio Eslava
Appointed Date: 29 September 2012
47 years old

Director
BRENNAN, Simon Keith
Appointed Date: 19 July 2010
59 years old

Director
EDWARDS, Charles Martin
Appointed Date: 01 October 2009
80 years old

Director
HENDRY, Paul
Appointed Date: 02 March 2011
69 years old

Director
HOBBS, Matthew
Appointed Date: 05 September 2012
42 years old

Director
IRVING, Ian
Appointed Date: 26 February 2010
78 years old

Director
ROCHFORD, John James, Dr
Appointed Date: 14 June 2016
70 years old

Director
WARD, Suzanne Christine
Appointed Date: 07 June 2013
64 years old

Resigned Directors

Secretary
BAILEY, David
Resigned: 15 June 2005
Appointed Date: 05 August 1998

Secretary
BIRD, Nicholas Charlton Penrhys
Resigned: 05 August 1998
Appointed Date: 05 October 1992

Secretary
MORGAN, David Hopcraft John, Professor
Resigned: 17 October 2012
Appointed Date: 15 June 2005

Director
ASTON DARKER, Derek Paul
Resigned: 01 September 1997
Appointed Date: 28 September 1994
73 years old

Director
BIRD, Nicholas Charlton Penrhys
Resigned: 19 July 2010
73 years old

Director
BOTTOMLEY, Angela
Resigned: 17 May 1996
Appointed Date: 15 March 1994
72 years old

Director
BRIGHT, Lynda
Resigned: 01 July 1991
78 years old

Director
CALDWELL, David Andrew
Resigned: 02 March 2011
Appointed Date: 01 March 2006
49 years old

Director
COOKE, Frank
Resigned: 28 September 1994
122 years old

Director
DANN, Robert Allen
Resigned: 01 March 2006
Appointed Date: 29 September 1998
63 years old

Director
DUFFY, Valerie
Resigned: 30 September 1998
Appointed Date: 17 May 1996
86 years old

Director
FAY, John Christian
Resigned: 10 December 1999
Appointed Date: 16 January 1997
58 years old

Director
FINCH, Janet Valerie, Professor
Resigned: 05 September 2012
Appointed Date: 20 December 2001
79 years old

Director
GIBBON, Christopher William
Resigned: 19 December 2001
Appointed Date: 17 May 1996
80 years old

Director
HALL, Gillian Mary
Resigned: 17 May 1996
Appointed Date: 27 October 1993
57 years old

Director
KIYASHKA, Marek
Resigned: 22 May 2002
Appointed Date: 01 January 1994
67 years old

Director
LEAH, Philip James
Resigned: 22 November 2000
Appointed Date: 01 September 1997

Director
LONG, Kathleen
Resigned: 05 October 1992
74 years old

Director
MASON, Philip James
Resigned: 28 July 2003
Appointed Date: 22 November 2000
53 years old

Director
MCHUGH, Leslie Irvine
Resigned: 15 March 1994
84 years old

Director
MERRICK, Anthony Brian
Resigned: 26 July 1993
80 years old

Director
MORGAN, David Hopcraft John, Professor
Resigned: 17 October 2012
Appointed Date: 04 December 2002
88 years old

Director
NELMES, Dianne Gwenllian
Resigned: 29 September 1998
74 years old

Director
NUTTALL, Lynda
Resigned: 04 February 2011
Appointed Date: 01 October 1998
87 years old

Director
OSBALDESTON, Michael
Resigned: 01 January 1991
74 years old

Director
POLLITT, Keith
Resigned: 26 January 2005
86 years old

Director
POLLITT, Pauline
Resigned: 14 June 2016
Appointed Date: 01 April 2007
85 years old

Director
READ, Sophia Grace
Resigned: 01 October 2009
Appointed Date: 28 July 2003
67 years old

Director
READING, Jack Stanley
Resigned: 20 October 1994
102 years old

Director
READING, Phyllis
Resigned: 16 January 1997
Appointed Date: 20 October 1994
98 years old

Director
TAYLOR, Paul Andrew
Resigned: 27 October 1993
61 years old

Director
WARREN, Rosalind
Resigned: 20 January 2010
Appointed Date: 10 December 1999
87 years old

Director
ASTUCIEUX LIMITED
Resigned: 07 June 2013
Appointed Date: 22 May 2002

CEDARS MANAGEMENT LIMITED(THE) Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 March 2016
27 Jun 2016
Appointment of Dr John James Rochford as a director on 14 June 2016
15 Jun 2016
Termination of appointment of Pauline Pollitt as a director on 14 June 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8

...
... and 121 more events
22 May 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

10 Jul 1986
Full accounts made up to 31 March 1985

10 Jul 1986
Full accounts made up to 31 March 1984

03 Jan 1980
Incorporation