EMERALD INVESTMENTS (NORTH WEST) LIMITED

Hellopages » Greater Manchester » Manchester » M3 1EY

Company number 05171499
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 16 ROBERT STREET, MANCHESTER, M3 1EY
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of EMERALD INVESTMENTS (NORTH WEST) LIMITED are www.emeraldinvestmentsnorthwest.co.uk, and www.emerald-investments-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Burnage Rail Station is 5 miles; to Chassen Road Rail Station is 6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerald Investments North West Limited is a Private Limited Company. The company registration number is 05171499. Emerald Investments North West Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Emerald Investments North West Limited is 16 Robert Street Manchester M3 1ey. . ANWAR, Rubina Shahnaz is a Secretary of the company. ANWAR, Rubina Shahnaz is a Director of the company. AZHAR, Mohammad is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANWAR, Rubina Shahnaz
Appointed Date: 12 July 2004

Director
ANWAR, Rubina Shahnaz
Appointed Date: 12 July 2004
57 years old

Director
AZHAR, Mohammad
Appointed Date: 12 July 2004
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mrs Rubina Shahnaz Anwar
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammad Azhar
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMERALD INVESTMENTS (NORTH WEST) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Sep 2016
Confirmation statement made on 6 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 28 February 2015
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 37 more events
30 Jul 2004
New secretary appointed;new director appointed
30 Jul 2004
New director appointed
08 Jul 2004
Secretary resigned
08 Jul 2004
Director resigned
06 Jul 2004
Incorporation

EMERALD INVESTMENTS (NORTH WEST) LIMITED Charges

18 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 39/41 bent street manchester all buildings and fixtures;…
1 October 2007
Debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Supplemental debenture
Delivered: 24 August 2005
Status: Satisfied on 23 October 2007
Persons entitled: Habib Allied International Bank PLC
Description: A fixed charge over all its book and other debts, and the…
12 August 2005
Debenture
Delivered: 24 August 2005
Status: Satisfied on 11 September 2007
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 11 September 2007
Persons entitled: Habib Allied International Bank PLC
Description: The l/h property k/a 2 canary way, swinton, manchester t/no…
12 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 11 September 2007
Persons entitled: Habib Allied International Bank PLC
Description: The f/h property k/a 52,54,56 and 58 stanley street, and 19…