Company number 02641497
Status Active
Incorporation Date 29 August 1991
Company Type Private Limited Company
Address 14 ARLEY AVENUE, MANCHESTER, ENGLAND, M20 2LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Miss Nikki Jane Middleton on 10 August 2016; Director's details changed for Mr Alex Mosley on 10 August 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of DELUXESTART LIMITED are www.deluxestart.co.uk, and www.deluxestart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Deluxestart Limited is a Private Limited Company.
The company registration number is 02641497. Deluxestart Limited has been working since 29 August 1991.
The present status of the company is Active. The registered address of Deluxestart Limited is 14 Arley Avenue Manchester England M20 2lq. The cash in hand is £0.19k. It is £0k against last year. And the total assets are £0.27k, which is £0k against last year. SIMPSON, Lisa Marie is a Secretary of the company. MIDDLETON, Nicola Jane is a Director of the company. MOSLEY, Alexander Stephen is a Director of the company. OLDFIELD, Gavin is a Director of the company. SIMPSON, Lisa Marie is a Director of the company. Secretary DADUM, Theresa has been resigned. Secretary GAGE, Andrew has been resigned. Secretary LOUWERSE, Susan has been resigned. Secretary MURRAY, Karen Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DADUM, Theresa has been resigned. Director HARDIE, Ian David has been resigned. Director LILLEY, Louise Jane has been resigned. Director LOUWERSE, Susan has been resigned. Director MCCABE, Cathy has been resigned. Director MURRAY, Karen Lesley has been resigned. Director WALL, Stuart Barrie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".
deluxestart Key Finiance
LIABILITIES
n/a
CASH
£0.19k
TOTAL ASSETS
£0.27k
All Financial Figures
Current Directors
Resigned Directors
Secretary
DADUM, Theresa
Resigned: 02 October 2002
Appointed Date: 17 December 1999
Secretary
GAGE, Andrew
Resigned: 17 December 1999
Appointed Date: 24 September 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1991
Appointed Date: 29 August 1991
Director
DADUM, Theresa
Resigned: 02 October 2002
Appointed Date: 17 December 1999
53 years old
Director
HARDIE, Ian David
Resigned: 01 August 2004
Appointed Date: 17 December 1999
59 years old
Director
LOUWERSE, Susan
Resigned: 25 February 2016
Appointed Date: 29 August 2001
61 years old
Director
MCCABE, Cathy
Resigned: 24 January 2011
Appointed Date: 20 September 2002
56 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 1991
Appointed Date: 29 August 1991
DELUXESTART LIMITED Events
19 Aug 2016
Director's details changed for Miss Nikki Jane Middleton on 10 August 2016
19 Aug 2016
Director's details changed for Mr Alex Mosley on 10 August 2016
17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Mar 2016
Registered office address changed from 87, Flat 4 Old Lansdowne Road Manchester M20 2NZ England to 14 Arley Avenue Manchester M20 2LQ on 7 March 2016
...
... and 89 more events
06 Nov 1991
New secretary appointed;director resigned
06 Nov 1991
Secretary resigned;new director appointed
06 Nov 1991
Registered office changed on 06/11/91 from: 2 baches street london N1 6UB
29 Aug 1991
Incorporation