GEORGE NOBLE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 2BQ

Company number 00501484
Status Active
Incorporation Date 19 November 1951
Company Type Private Limited Company
Address C/O TOWNSNEEDHAM SOLICITORS BROOK HOUSE, 64-72 SPRING GARDENS, MANCHESTER, M2 2BQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of GEORGE NOBLE LIMITED are www.georgenoble.co.uk, and www.george-noble.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Noble Limited is a Private Limited Company. The company registration number is 00501484. George Noble Limited has been working since 19 November 1951. The present status of the company is Active. The registered address of George Noble Limited is C O Townsneedham Solicitors Brook House 64 72 Spring Gardens Manchester M2 2bq. . CHOWGULE, Gautam is a Director of the company. CHOWGULE, Sudha is a Director of the company. Secretary PATEL, Mitika has been resigned. Secretary PATEL, Nimish Ramanlal has been resigned. Secretary PATEL, Subhash Kantilal has been resigned. Director CHOWGULE, Sudha Ashok has been resigned. Director PATEL, Induben Parmanand has been resigned. Director PATEL, Jaya Parmanand has been resigned. Director PATEL, Madhurika has been resigned. Director PATEL, Mitika has been resigned. Director PATEL, Nimish Ramanlal has been resigned. Director PATEL, Parmanand Tulsidas has been resigned. Director PATEL, Ramanlal Tulsidas has been resigned. Director PATEL, Subhash Kantilal has been resigned. Director PATEL, Veeran Dayanand has been resigned. Director SALGIA, Vishal has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
CHOWGULE, Gautam
Appointed Date: 11 July 2015
42 years old

Director
CHOWGULE, Sudha
Appointed Date: 11 July 2015
69 years old

Resigned Directors

Secretary
PATEL, Mitika
Resigned: 11 March 2014
Appointed Date: 01 November 2009

Secretary
PATEL, Nimish Ramanlal
Resigned: 01 November 2009
Appointed Date: 15 April 2005

Secretary
PATEL, Subhash Kantilal
Resigned: 15 April 2005

Director
CHOWGULE, Sudha Ashok
Resigned: 01 July 2014
Appointed Date: 02 January 2006
69 years old

Director
PATEL, Induben Parmanand
Resigned: 01 July 2014
Appointed Date: 02 January 2006
94 years old

Director
PATEL, Jaya Parmanand
Resigned: 11 July 2015
Appointed Date: 02 January 2006
66 years old

Director
PATEL, Madhurika
Resigned: 30 October 1995

Director
PATEL, Mitika
Resigned: 11 March 2014
Appointed Date: 01 November 2009
53 years old

Director
PATEL, Nimish Ramanlal
Resigned: 01 November 2009
Appointed Date: 16 October 2002
56 years old

Director
PATEL, Parmanand Tulsidas
Resigned: 05 July 2005
100 years old

Director
PATEL, Ramanlal Tulsidas
Resigned: 08 August 2002
Appointed Date: 01 November 1991
97 years old

Director
PATEL, Subhash Kantilal
Resigned: 15 April 2005
78 years old

Director
PATEL, Veeran Dayanand
Resigned: 11 July 2015
Appointed Date: 16 November 2012
49 years old

Director
SALGIA, Vishal
Resigned: 11 July 2015
Appointed Date: 18 November 2008
53 years old

GEORGE NOBLE LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
First Gazette notice for compulsory strike-off
31 Aug 2016
Total exemption small company accounts made up to 31 March 2015
23 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 108 more events
10 Nov 1987
Return made up to 31/10/87; full list of members

19 Aug 1987
Registered office changed on 19/08/87 from: 4 bombay street, manchester M1 7BH

19 Jan 1987
Accounts for a small company made up to 31 March 1986

19 Jan 1987
Return made up to 24/09/86; full list of members

19 Nov 1951
Incorporation

GEORGE NOBLE LIMITED Charges

22 March 2000
Legal charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 sackville street manchester greater manchester LA244244.