CROCKHAMWELL ROAD MANAGEMENT LIMITED
MANCHESTER EVER 2180 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3DE
Company number 04850392
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address ONE ST PETER'S SQUARE, MANCHESTER, UNITED KINGDOM, M2 3DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of CROCKHAMWELL ROAD MANAGEMENT LIMITED are www.crockhamwellroadmanagement.co.uk, and www.crockhamwell-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 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.Crockhamwell Road Management Limited is a Private Limited Company. The company registration number is 04850392. Crockhamwell Road Management Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Crockhamwell Road Management Limited is One St Peter S Square Manchester United Kingdom M2 3de. . A G SECRETARIAL LIMITED is a Secretary of the company. GARNETT, Jeremy Richard is a Director of the company. HERMES, Oliver Harvey is a Director of the company. LAW, Charles Owen is a Director of the company. THOMPSON, Duncan is a Director of the company. Secretary DUNCAN, Stuart Andrew Weir has been resigned. Secretary HARKIN, Mark James has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BISSET, Neil has been resigned. Director COLYER, Jacqueline Ann has been resigned. Director DAVIES, Hugh William has been resigned. Director HARKIN, Mark James has been resigned. Director HUSSAIN, Roshan has been resigned. Director JONES, Caroline Mary has been resigned. Director LINDSAY, Kenneth Fraser has been resigned. Director PEARCE, Nicholas Alan has been resigned. Director SHAH, Hiren Hasmukh has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director SYMPHONY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 22 April 2004

Director
GARNETT, Jeremy Richard
Appointed Date: 14 September 2010
79 years old

Director
HERMES, Oliver Harvey
Appointed Date: 14 September 2010
65 years old

Director
LAW, Charles Owen
Appointed Date: 29 June 2015
58 years old

Director
THOMPSON, Duncan
Appointed Date: 29 June 2015
55 years old

Resigned Directors

Secretary
DUNCAN, Stuart Andrew Weir
Resigned: 22 April 2004
Appointed Date: 16 October 2003

Secretary
HARKIN, Mark James
Resigned: 16 October 2003
Appointed Date: 08 October 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 08 October 2003
Appointed Date: 30 July 2003

Director
BISSET, Neil
Resigned: 29 June 2015
Appointed Date: 22 April 2004
73 years old

Director
COLYER, Jacqueline Ann
Resigned: 29 June 2015
Appointed Date: 13 March 2015
68 years old

Director
DAVIES, Hugh William
Resigned: 31 October 2007
Appointed Date: 08 November 2005
69 years old

Director
HARKIN, Mark James
Resigned: 22 April 2004
Appointed Date: 08 October 2003
65 years old

Director
HUSSAIN, Roshan
Resigned: 12 May 2004
Appointed Date: 19 November 2003
57 years old

Director
JONES, Caroline Mary
Resigned: 13 March 2015
Appointed Date: 31 October 2007
64 years old

Director
LINDSAY, Kenneth Fraser
Resigned: 22 April 2004
Appointed Date: 08 October 2003
74 years old

Director
PEARCE, Nicholas Alan
Resigned: 08 November 2005
Appointed Date: 22 April 2004
78 years old

Director
SHAH, Hiren Hasmukh
Resigned: 30 June 2008
Appointed Date: 19 November 2003
46 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 08 October 2003
Appointed Date: 30 July 2003

Director
SYMPHONY NOMINEES LIMITED
Resigned: 30 June 2008
Appointed Date: 12 May 2006

CROCKHAMWELL ROAD MANAGEMENT LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

...
... and 60 more events
16 Oct 2003
New secretary appointed;new director appointed
16 Oct 2003
Registered office changed on 16/10/03 from: cloth hall court infirmary street leeds LS1 2JB
16 Oct 2003
Accounting reference date shortened from 31/07/04 to 30/04/04
09 Oct 2003
Company name changed ever 2180 LIMITED\certificate issued on 09/10/03
30 Jul 2003
Incorporation