COLLEGE COURT (HULME) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HY

Company number 03633466
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address SCANLANS PROPERTY MANAGEMENT LLP, BOULTON HOUSE, CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Registered office address changed from Boutlon House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY on 24 February 2016. The most likely internet sites of COLLEGE COURT (HULME) LIMITED are www.collegecourthulme.co.uk, and www.college-court-hulme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 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.College Court Hulme Limited is a Private Limited Company. The company registration number is 03633466. College Court Hulme Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of College Court Hulme Limited is Scanlans Property Management Llp Boulton House Chorlton Street Manchester England M1 3hy. . STANISTREET, Ian Henry is a Secretary of the company. AGACINSKA, Marguerite is a Director of the company. HURLEY, Stephen John is a Director of the company. JACKSON, Stanley George is a Director of the company. MORI, Rita is a Director of the company. WINDER, Nigel Benjamin is a Director of the company. Secretary WALLACE, Iain Stuart has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIRCH, Steven Peter has been resigned. Director EVANS, Andrew has been resigned. Director HOPLEY, Bernadette has been resigned. Director JACKSON, Stanley George has been resigned. Director LIDDY, Roger has been resigned. Director WITCOMBE, Jo Anne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STANISTREET, Ian Henry
Appointed Date: 23 August 2001

Director
AGACINSKA, Marguerite
Appointed Date: 13 June 2002
65 years old

Director
HURLEY, Stephen John
Appointed Date: 06 October 2014
64 years old

Director
JACKSON, Stanley George
Appointed Date: 27 May 2014
81 years old

Director
MORI, Rita
Appointed Date: 13 June 2002
58 years old

Director
WINDER, Nigel Benjamin
Appointed Date: 11 September 2011
76 years old

Resigned Directors

Secretary
WALLACE, Iain Stuart
Resigned: 23 August 2001
Appointed Date: 06 October 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 October 1998
Appointed Date: 17 September 1998

Director
BIRCH, Steven Peter
Resigned: 13 June 2002
Appointed Date: 06 October 1998
65 years old

Director
EVANS, Andrew
Resigned: 24 July 2013
Appointed Date: 15 May 2002
52 years old

Director
HOPLEY, Bernadette
Resigned: 07 July 2005
Appointed Date: 01 August 2003
55 years old

Director
JACKSON, Stanley George
Resigned: 24 April 2014
Appointed Date: 27 June 2006
81 years old

Director
LIDDY, Roger
Resigned: 21 July 2004
Appointed Date: 13 June 2002
64 years old

Director
WITCOMBE, Jo Anne
Resigned: 21 July 2004
Appointed Date: 13 June 2002
44 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 October 1998
Appointed Date: 17 September 1998

COLLEGE COURT (HULME) LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 15 August 2016 with updates
24 Feb 2016
Registered office address changed from Boutlon House Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY on 24 February 2016
24 Feb 2016
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY on 24 February 2016
14 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86

...
... and 62 more events
02 Feb 1999
New director appointed
02 Feb 1999
Director resigned
02 Feb 1999
Secretary resigned
02 Feb 1999
Registered office changed on 02/02/99 from: 31 corsham street london N1 6DR
17 Sep 1998
Incorporation