GARTSIDE DEVELOPMENTS LIMITED
MANCHESTER HACKREMO (NO. 2098) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3GS
Company number 04954130
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Andy James Campbell as a director on 22 August 2016. The most likely internet sites of GARTSIDE DEVELOPMENTS LIMITED are www.gartsidedevelopments.co.uk, and www.gartside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gartside Developments Limited is a Private Limited Company. The company registration number is 04954130. Gartside Developments Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Gartside Developments Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. INGALL, Michael Julian is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director JULIAN INGALL, Michael has been resigned. Director TROTT, Gary Keith has been resigned. Director TROTT, Gary Keith has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 05 April 2012

Director
CAMPBELL, Andy James
Appointed Date: 22 August 2016
49 years old

Director
GRAHAM WATSON, Frederick Paul
Appointed Date: 18 December 2003
68 years old

Director
INGALL, Michael Julian
Appointed Date: 27 September 2007
66 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 15 October 2010
Appointed Date: 18 December 2003

Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 13 December 2011

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 15 October 2010

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 05 November 2003

Director
JULIAN INGALL, Michael
Resigned: 10 June 2004
Appointed Date: 18 December 2003
66 years old

Director
TROTT, Gary Keith
Resigned: 19 November 2008
Appointed Date: 10 January 2008
53 years old

Director
TROTT, Gary Keith
Resigned: 21 December 2007
Appointed Date: 13 April 2004
53 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 18 December 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Capital Debt Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARTSIDE DEVELOPMENTS LIMITED Events

09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Appointment of Mr Andy James Campbell as a director on 22 August 2016
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

12 Nov 2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
...
... and 60 more events
23 Dec 2003
Registered office changed on 23/12/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
18 Dec 2003
Company name changed hackremo (no. 2098) LIMITED\certificate issued on 18/12/03
05 Nov 2003
Incorporation

GARTSIDE DEVELOPMENTS LIMITED Charges

14 January 2005
Supplemental security agreement
Delivered: 26 January 2005
Status: Satisfied on 18 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: F/H property on west side of gartside street, and k/a plot…
23 March 2004
Security agreement
Delivered: 5 April 2004
Status: Satisfied on 18 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facilityagent)
Description: F/H property on the west side of gartside street and k/a…