CHURCH & BRAMHALL (SECTIONS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT
Company number 00975831
Status Liquidation
Incorporation Date 26 March 1970
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 15 June 2015; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 12 December 2014. The most likely internet sites of CHURCH & BRAMHALL (SECTIONS) LIMITED are www.churchbramhallsections.co.uk, and www.church-bramhall-sections.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 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.Church Bramhall Sections Limited is a Private Limited Company. The company registration number is 00975831. Church Bramhall Sections Limited has been working since 26 March 1970. The present status of the company is Liquidation. The registered address of Church Bramhall Sections Limited is 3 Hardman Street Manchester M3 3at. . MCINTOSH, Donald Harris is a Secretary of the company. ELSTON, Malcolm is a Director of the company. Secretary EDISBURY, Bryan Anthony has been resigned. Secretary EDISBURY, Bryan Anthony has been resigned. Secretary JONES, Lorraine Catherine has been resigned. Secretary LEWIS, Alan Lyttleton has been resigned. Secretary MCINTOSH, Donald Harris has been resigned. Secretary MCKENZIE, Michael Arthur Cooper has been resigned. Secretary ROBINSON, Ian Claude Melville has been resigned. Director APTED, Raymond William has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director HARDIE, Reginald George has been resigned. Director HOWSE, Gary Nigel has been resigned. Director LEWIS, Alan Lyttleton has been resigned. Director MCINTOSH, Donald Harris has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
MCINTOSH, Donald Harris
Appointed Date: 01 August 2002

Director
ELSTON, Malcolm
Appointed Date: 01 August 2002
75 years old

Resigned Directors

Secretary
EDISBURY, Bryan Anthony
Resigned: 30 April 1997
Appointed Date: 31 January 1996

Secretary
EDISBURY, Bryan Anthony
Resigned: 19 November 1992

Secretary
JONES, Lorraine Catherine
Resigned: 01 August 2002
Appointed Date: 01 April 2002

Secretary
LEWIS, Alan Lyttleton
Resigned: 18 July 1991

Secretary
MCINTOSH, Donald Harris
Resigned: 01 April 2002
Appointed Date: 01 February 1998

Secretary
MCKENZIE, Michael Arthur Cooper
Resigned: 31 January 1998
Appointed Date: 01 May 1997

Secretary
ROBINSON, Ian Claude Melville
Resigned: 31 January 1996
Appointed Date: 19 November 1992

Director
APTED, Raymond William
Resigned: 31 March 2002
Appointed Date: 02 October 1997
77 years old

Director
EDISBURY, Bryan Anthony
Resigned: 31 December 1997
86 years old

Director
HARDIE, Reginald George
Resigned: 30 September 1997
87 years old

Director
HOWSE, Gary Nigel
Resigned: 13 December 2002
Appointed Date: 04 December 2002
65 years old

Director
LEWIS, Alan Lyttleton
Resigned: 29 November 1991
82 years old

Director
MCINTOSH, Donald Harris
Resigned: 30 September 2002
87 years old

CHURCH & BRAMHALL (SECTIONS) LIMITED Events

22 Jun 2015
Receiver's abstract of receipts and payments to 15 June 2015
22 Jun 2015
Notice of ceasing to act as receiver or manager
13 Jan 2015
Receiver's abstract of receipts and payments to 12 December 2014
24 Dec 2013
Receiver's abstract of receipts and payments to 12 December 2013
30 May 2013
Order of court to wind up
...
... and 87 more events
10 Dec 1987
Particulars of mortgage/charge
10 Aug 1987
Full accounts made up to 30 September 1986

10 Aug 1987
Return made up to 09/07/87; full list of members

27 Jan 1987
Return made up to 24/07/86; full list of members

28 Jun 1986
Full accounts made up to 30 September 1985

CHURCH & BRAMHALL (SECTIONS) LIMITED Charges

12 September 1994
Guarantee and debenture
Delivered: 13 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land with the buildings thereon near to and fronting…
30 November 1987
Guarantee debenture
Delivered: 10 December 1987
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Mortgage debenture
Delivered: 26 August 1983
Status: Satisfied on 3 February 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…