HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED
MANCHESTER CONTINENTAL SHELF 302 LIMITED

Hellopages » Greater Manchester » Manchester » M2 7LR

Company number 05094612
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address FLOOR 3, 1, ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016. The most likely internet sites of HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED are www.higherbroughtonpartnershipnominee.co.uk, and www.higher-broughton-partnership-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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 Partnership Nominee Limited is a Private Limited Company. The company registration number is 05094612. Higher Broughton Partnership Nominee Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Higher Broughton Partnership Nominee 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. HOGG, Graeme Ronald Rae 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 HAMILTON, John has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRISELDEN, Malcolm Douglas
Appointed Date: 13 December 2012

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

Director
HOGG, Graeme Ronald Rae
Appointed Date: 14 May 2004
60 years old

Resigned Directors

Secretary
HOGG, Graeme Ronald Rae
Resigned: 13 December 2012
Appointed Date: 14 May 2004

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 May 2004
Appointed Date: 05 April 2004

Director
CORSTORPHINE, John David
Resigned: 05 June 2008
Appointed Date: 14 May 2004
80 years old

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

Nominee Director
MD DIRECTORS LIMITED
Resigned: 21 April 2004
Appointed Date: 05 April 2004

HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

26 Jan 2016
Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 43 more events
21 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 May 2004
Particulars of mortgage/charge
05 May 2004
Registered office changed on 05/05/04 from: p o box 55 7 spa road london SE16 3QQ
21 Apr 2004
Company name changed continental shelf 302 LIMITED\certificate issued on 21/04/04
05 Apr 2004
Incorporation

HIGHER BROUGHTON PARTNERSHIP NOMINEE 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…
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…
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 rigny…
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…