HIGHER BROUGHTON (GP) LIMITED
MANCHESTER CONTINENTAL SHELF 294 LIMITED

Hellopages » Greater Manchester » Manchester » M2 7LR

Company number 04978137
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address FLOOR 3, 1, ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Karen Jane Hirst as a director on 27 May 2016. The most likely internet sites of HIGHER BROUGHTON (GP) LIMITED are www.higherbroughtongp.co.uk, and www.higher-broughton-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 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.Higher Broughton Gp Limited is a Private Limited Company. The company registration number is 04978137. Higher Broughton Gp Limited has been working since 27 November 2003. The present status of the company is Active. The registered address of Higher Broughton Gp Limited is Floor 3 1 St Ann Street Manchester England M2 7lr. . BRISELDEN, Malcolm Douglas is a Secretary of the company. BRISELDEN, Malcolm Douglas is a Director of the company. CONNOR, Peter, Councillor is a Director of the company. EYRE, Paul David is a Director of the company. HOGG, Graeme Ronald Rae is a Director of the company. MCCLAY, Peter Joseph Mark, Director is a Director of the company. MERRY, John David is a Director of the company. WYNNE, Richard George is a Director of the company. Secretary HOGG, Graeme Ronald Rae has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director CORSTORPHINE, John David has been resigned. Director ELLIOTT, Roderick Andrew has been resigned. Director FENNELL, Liam Hugh has been resigned. Director HAMILTON, John has been resigned. Director HIRST, Karen Jane has been resigned. Director MACNISH PORTER, Hugh Michael William has been resigned. Director MIDDLETON, Douglas Alister has been resigned. Director OSBORNE, Robert has been resigned. Director SANDERS, Stuart Currie has been resigned. Director STEWART, Anne Rutherford has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. Director WALKER, Paul Adrian has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRISELDEN, Malcolm Douglas
Appointed Date: 12 December 2012

Director
BRISELDEN, Malcolm Douglas
Appointed Date: 29 September 2014
58 years old

Director
CONNOR, Peter, Councillor
Appointed Date: 27 April 2004
84 years old

Director
EYRE, Paul David
Appointed Date: 12 March 2012
57 years old

Director
HOGG, Graeme Ronald Rae
Appointed Date: 05 May 2004
60 years old

Director
MCCLAY, Peter Joseph Mark, Director
Appointed Date: 12 March 2012
47 years old

Director
MERRY, John David
Appointed Date: 27 April 2004
69 years old

Director
WYNNE, Richard George
Appointed Date: 05 May 2004
69 years old

Resigned Directors

Secretary
HOGG, Graeme Ronald Rae
Resigned: 12 December 2012
Appointed Date: 05 May 2004

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 27 November 2003

Director
CORSTORPHINE, John David
Resigned: 04 April 2008
Appointed Date: 05 May 2004
80 years old

Director
ELLIOTT, Roderick Andrew
Resigned: 12 March 2012
Appointed Date: 30 June 2010
65 years old

Director
FENNELL, Liam Hugh
Resigned: 30 June 2010
Appointed Date: 03 August 2006
64 years old

Director
HAMILTON, John
Resigned: 29 September 2014
Appointed Date: 30 November 2011
67 years old

Director
HIRST, Karen Jane
Resigned: 27 May 2016
Appointed Date: 25 February 2013
57 years old

Director
MACNISH PORTER, Hugh Michael William
Resigned: 03 September 2004
Appointed Date: 05 May 2004
57 years old

Director
MIDDLETON, Douglas Alister
Resigned: 12 March 2012
Appointed Date: 30 June 2010
56 years old

Director
OSBORNE, Robert
Resigned: 07 December 2009
Appointed Date: 03 August 2006
70 years old

Director
SANDERS, Stuart Currie
Resigned: 03 August 2006
Appointed Date: 03 September 2004
75 years old

Director
STEWART, Anne Rutherford
Resigned: 30 June 2010
Appointed Date: 08 March 2007
64 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 30 June 2010
Appointed Date: 05 May 2004
68 years old

Director
WALKER, Paul Adrian
Resigned: 23 April 2012
Appointed Date: 07 December 2009
67 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 05 May 2004
Appointed Date: 27 November 2003

Persons With Significant Control

Rbs Property Ventures Investments Limited
Notified on: 27 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHER BROUGHTON (GP) LIMITED Events

12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Karen Jane Hirst as a director on 27 May 2016
26 Jan 2016
Registered office address changed from C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 92 more events
17 May 2004
New director appointed
14 May 2004
Particulars of mortgage/charge
15 Jan 2004
Company name changed continental shelf 294 LIMITED\certificate issued on 15/01/04
14 Jan 2004
Registered office changed on 14/01/04 from: p o box 55 7 spa road london SE16 3QQ
27 Nov 2003
Incorporation

HIGHER BROUGHTON (GP) LIMITED Charges

1 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and the site of the former buildings on the…
1 March 2007
Assignment in security
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security to the security trustee its whole right…
3 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land in t/no MAN26468 k/a land fronting tully…
20 March 2006
Assignment in security
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Creditors (The Securitytrustee)
Description: The security assets being the right, title and interest in…
20 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with t/no MAN27682 being the site of former…
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and on Behalf of the Securedcreditors
Description: F/H land k/a 21-23 wellington street east and 45-47 tully…
16 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land forming part of the land formerly fronting…
7 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors (The Security Trustee)
Description: F/H land fronting wellington street east (formerly arley…
7 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors (The Security Trustee)
Description: F/H land fronting northumberland street and tully street…
26 May 2005
Legal charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and on Behalf of the Securedcreditors
Description: The f/h land fronting northumberland street and rigby…
14 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…