HARRY MANAGEMENT COMPANY LIMITED
MANCHESTER DALTON INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Manchester » M22 1BQ
Company number 00068744
Status Active
Incorporation Date 27 December 1900
Company Type Private Limited Company
Address 28 TAYFIELD ROAD, MANCHESTER, M22 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 90,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of HARRY MANAGEMENT COMPANY LIMITED are www.harrymanagementcompany.co.uk, and www.harry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and two months. Harry Management Company Limited is a Private Limited Company. The company registration number is 00068744. Harry Management Company Limited has been working since 27 December 1900. The present status of the company is Active. The registered address of Harry Management Company Limited is 28 Tayfield Road Manchester M22 1bq. . GUPTA, Vishal is a Director of the company. JONES, Derek is a Director of the company. Secretary JONES, Michael has been resigned. Secretary KAUFMAN, Raymond has been resigned. Secretary RUDDER, Colin has been resigned. Director BARLOW, Darren Anthony has been resigned. Director DALMIA, Abhishek has been resigned. Director DALMIA, Ajai Hari has been resigned. Director DALMIA, Gaurav has been resigned. Director DALMIA, Mridu Hari has been resigned. Director DALMIA, Vishnu Hari has been resigned. Director GUPTA, Pradeep has been resigned. Director JINKS, Leonard has been resigned. Director JONES, Michael has been resigned. Director O'DONNELL, Michael Richard has been resigned. Director RUIA, Jitendra Kumar has been resigned. Director VAIDYANATHAN, Lakshminarayanapuram Sivaramakrishna has been resigned. Director WOOD, Alan Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GUPTA, Vishal
Appointed Date: 28 April 2006
46 years old

Director
JONES, Derek
Appointed Date: 01 April 2011
78 years old

Resigned Directors

Secretary
JONES, Michael
Resigned: 18 June 2008
Appointed Date: 20 August 2001

Secretary
KAUFMAN, Raymond
Resigned: 20 August 2001
Appointed Date: 20 August 1991

Secretary
RUDDER, Colin
Resigned: 20 August 1991

Director
BARLOW, Darren Anthony
Resigned: 28 July 2008
Appointed Date: 28 April 2006
59 years old

Director
DALMIA, Abhishek
Resigned: 19 October 2012
Appointed Date: 27 April 2010
56 years old

Director
DALMIA, Ajai Hari
Resigned: 27 April 2010
Appointed Date: 20 October 1999
80 years old

Director
DALMIA, Gaurav
Resigned: 30 June 1996
60 years old

Director
DALMIA, Mridu Hari
Resigned: 20 October 1999
84 years old

Director
DALMIA, Vishnu Hari
Resigned: 29 June 1996
98 years old

Director
GUPTA, Pradeep
Resigned: 28 April 2006
Appointed Date: 31 July 2000
67 years old

Director
JINKS, Leonard
Resigned: 15 September 2000
Appointed Date: 10 February 1998
75 years old

Director
JONES, Michael
Resigned: 18 June 2008
Appointed Date: 20 July 2001
61 years old

Director
O'DONNELL, Michael Richard
Resigned: 01 April 2011
Appointed Date: 18 June 2008
75 years old

Director
RUIA, Jitendra Kumar
Resigned: 28 February 2004
Appointed Date: 04 July 1996
83 years old

Director
VAIDYANATHAN, Lakshminarayanapuram Sivaramakrishna
Resigned: 31 July 2000
98 years old

Director
WOOD, Alan Richard
Resigned: 30 June 1998
93 years old

HARRY MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 90,000

31 Mar 2016
Accounts for a small company made up to 30 June 2015
02 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 90,000

02 Aug 2015
Director's details changed for Vishal Gupta on 1 April 2015
...
... and 149 more events
27 Nov 1986
Director resigned

10 Jul 1986
Company name changed dalton property company,LIMITED( the)\certificate issued on 10/07/86

07 Jun 1986
Return made up to 31/12/85; full list of members

07 Jun 1986
Gazettable document

27 Dec 1900
Certificate of incorporation

HARRY MANAGEMENT COMPANY LIMITED Charges

14 January 2005
Charge over account and securities
Delivered: 20 January 2005
Status: Satisfied on 9 November 2006
Persons entitled: Ubs Ag
Description: By way of first fixed charge all the accounts and all…
19 May 1998
Charge deed
Delivered: 23 May 1998
Status: Satisfied on 9 November 2006
Persons entitled: Bradford & Bingley Building Society
Description: 84/86 cricklewood road swindon. Fixed and floating charges…
20 March 1998
Charge deed
Delivered: 30 March 1998
Status: Satisfied on 9 November 2006
Persons entitled: Bradford & Bingley Building Society
Description: Unit 1 rawmarsh road rotherham south yorkshire and all…
6 August 1997
Legal mortgage made between dalton power products limited and dalton international limited and combined technical services (UK) limited (1) and national westminster bank PLC (2) the said dalton power products limited charging as trustee for itself and dalton international limited and combined technical services (UK) limited
Delivered: 12 August 1997
Status: Satisfied on 28 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 ellesmere street chester road…
12 December 1994
Legal charge
Delivered: 16 December 1994
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: 80 frodingham road scunthorpe humberside t/n HS115458.
12 December 1994
Legal charge
Delivered: 16 December 1994
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: 44 holderness road kingston upon hull humberside t/n…
12 March 1993
Legal and floating charge
Delivered: 24 March 1993
Status: Satisfied on 29 January 1997
Persons entitled: Allied Dunbar Assurance PLC
Description: L/Hold land and buildings--unit 3 missouri…
5 April 1989
Letter of charge
Delivered: 17 April 1989
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
30 June 1988
Legal charge and floating charge
Delivered: 6 July 1988
Status: Satisfied on 9 November 2006
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a land upon the east side of rawmarsh road…
9 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 12 November 1991
Persons entitled: Barclays Bank PLC
Description: 19 albermarle avenue withington greater manchester title no…
9 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 12 November 1991
Persons entitled: Barclays Bank PLC
Description: Unit 3 missouri avenue, salford (known as unit 22 missouri…
31 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 19 May 1988
Persons entitled: Barclays Bank PLC
Description: F/H-16 john dalton street, manchester, greater manchester.