ELCOMETER PROPERTY LTD
MANCHESTER INDOORS (DROYLSDEN) LIMITED

Hellopages » Greater Manchester » Manchester » M43 6BU

Company number 02880970
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address EDGE LANE, DROYLSDEN, MANCHESTER, ENGLAND, M43 6BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Appointment of Mr Michael Sellars as a director on 6 October 2016. The most likely internet sites of ELCOMETER PROPERTY LTD are www.elcometerproperty.co.uk, and www.elcometer-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Elcometer Property Ltd is a Private Limited Company. The company registration number is 02880970. Elcometer Property Ltd has been working since 15 December 1993. The present status of the company is Active. The registered address of Elcometer Property Ltd is Edge Lane Droylsden Manchester England M43 6bu. . SELLARS, Michael is a Director of the company. SELLARS, Nanette is a Director of the company. Secretary BLACKSHAW, Nicholas James has been resigned. Secretary CLARKE, Gill has been resigned. Secretary ORRELL, Grace Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKSHAW, Nicholas James has been resigned. Director ORRELL, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SELLARS, Michael
Appointed Date: 06 October 2016
53 years old

Director
SELLARS, Nanette
Appointed Date: 06 October 2016
82 years old

Resigned Directors

Secretary
BLACKSHAW, Nicholas James
Resigned: 15 December 1994
Appointed Date: 15 December 1993

Secretary
CLARKE, Gill
Resigned: 27 July 2016
Appointed Date: 15 December 1994

Secretary
ORRELL, Grace Louise
Resigned: 06 October 2016
Appointed Date: 27 July 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Director
BLACKSHAW, Nicholas James
Resigned: 11 September 2003
Appointed Date: 15 December 1993
65 years old

Director
ORRELL, Anthony
Resigned: 06 October 2016
Appointed Date: 15 December 1993
60 years old

Persons With Significant Control

Mrs Nanette Patricia Everall Sellars
Notified on: 6 October 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Carrington Sellars
Notified on: 6 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELCOMETER PROPERTY LTD Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
07 Oct 2016
Appointment of Mr Michael Sellars as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Anthony Orrell as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Grace Louise Orrell as a secretary on 6 October 2016
...
... and 66 more events
24 Apr 1995
Director's particulars changed
20 Mar 1995
Return made up to 15/12/94; full list of members
23 Sep 1994
Particulars of mortgage/charge

23 Dec 1993
Secretary resigned

15 Dec 1993
Incorporation

ELCOMETER PROPERTY LTD Charges

9 August 2000
Legal mortgage
Delivered: 16 August 2000
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as crabtree lane clayton manchester;…
21 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 durham street droylsden…
30 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ashton trade union club, katherine street…
12 September 1994
Mortgage debenture
Delivered: 23 September 1994
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…