E. SIVORI AND COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M19 3HQ

Company number 01366142
Status Active
Incorporation Date 3 May 1978
Company Type Private Limited Company
Address 289 BARLOW ROAD, LEVENSHULME, MANCHESTER, M19 3HQ
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 93,240 ; Director's details changed for Mr Anthony Sivori on 14 June 2016. The most likely internet sites of E. SIVORI AND COMPANY LIMITED are www.esivoriandcompany.co.uk, and www.e-sivori-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. E Sivori and Company Limited is a Private Limited Company. The company registration number is 01366142. E Sivori and Company Limited has been working since 03 May 1978. The present status of the company is Active. The registered address of E Sivori and Company Limited is 289 Barlow Road Levenshulme Manchester M19 3hq. . SIVORI, Anthony is a Secretary of the company. SIVORI, Anthony is a Director of the company. SIVORI, Peter Emmanuel is a Director of the company. Secretary MACHIN, Florence has been resigned. Secretary MATTHEWS, Lesley Ann has been resigned. Secretary SIVORI, John has been resigned. Director MESCHI, Celia has been resigned. Director SERTORI, Rose has been resigned. Director SIVORI, John has been resigned. Director SIVORI, Louis has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
SIVORI, Anthony
Appointed Date: 30 August 2006

Director
SIVORI, Anthony

87 years old

Director

Resigned Directors

Secretary
MACHIN, Florence
Resigned: 04 October 1993

Secretary
MATTHEWS, Lesley Ann
Resigned: 12 March 1997
Appointed Date: 04 October 1993

Secretary
SIVORI, John
Resigned: 30 June 2006
Appointed Date: 12 March 1997

Director
MESCHI, Celia
Resigned: 04 January 2011
95 years old

Director
SERTORI, Rose
Resigned: 04 January 2011
92 years old

Director
SIVORI, John
Resigned: 04 January 2011
85 years old

Director
SIVORI, Louis
Resigned: 05 June 2014
93 years old

E. SIVORI AND COMPANY LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 93,240

14 Jun 2016
Director's details changed for Mr Anthony Sivori on 14 June 2016
14 Jun 2016
Director's details changed for Peter Emmanuel Sivori on 14 June 2016
01 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 65 more events
16 Jun 1988
Accounts for a small company made up to 30 June 1987

16 Jun 1988
Return made up to 02/06/88; full list of members

23 Mar 1987
Return made up to 23/02/87; full list of members

03 Mar 1987
Full accounts made up to 30 June 1986

16 May 1986
Return made up to 29/01/86; full list of members

E. SIVORI AND COMPANY LIMITED Charges

10 February 2000
Legal mortgage
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 18 levenshulme trading estate…
30 March 1994
Legal mortgage
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Aib Finance Limited. Allied Irish Bank PLC,
Description: All that leasehold property known as unit 18, levenshulme…
27 March 1986
Legal mortgage
Delivered: 3 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying behind odd numbers 269 to 287 barlow road…
19 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 289/291 barlow road levenshulme greater manchester title no…
19 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 556 stockport road longsight manchester greater manchester…
18 March 1980
Mortgage debenture
Delivered: 21 March 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charges on undertaking and all property…