IRISH ANGLO PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M16 7DH

Company number 04662998
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address APARTMENT 6 POPLAR COURT, MOSS LANE EAST, MANCHESTER, ENGLAND, M16 7DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Micro company accounts made up to 28 February 2016; Registered office address changed from Suite 4 Kingsway Business Centre 140 Kingsway Burnage Manchester M19 2BB to Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH on 18 August 2016. The most likely internet sites of IRISH ANGLO PROPERTIES LIMITED are www.irishangloproperties.co.uk, and www.irish-anglo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Irish Anglo Properties Limited is a Private Limited Company. The company registration number is 04662998. Irish Anglo Properties Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Irish Anglo Properties Limited is Apartment 6 Poplar Court Moss Lane East Manchester England M16 7dh. . BOYLE, Michael Francis is a Director of the company. BOYLE, Raymond Joseph is a Director of the company. Secretary DEVEREAUX, Christina has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOYLE, Michael Francis
Appointed Date: 01 March 2014
62 years old

Director
BOYLE, Raymond Joseph
Appointed Date: 11 February 2003
59 years old

Resigned Directors

Secretary
DEVEREAUX, Christina
Resigned: 10 February 2010
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Raymond Joseph Boyle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

IRISH ANGLO PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
18 Aug 2016
Registered office address changed from Suite 4 Kingsway Business Centre 140 Kingsway Burnage Manchester M19 2BB to Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH on 18 August 2016
20 Feb 2016
Compulsory strike-off action has been discontinued
17 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
21 Apr 2005
Return made up to 11/02/05; full list of members
19 Oct 2004
Compulsory strike-off action has been discontinued
19 Oct 2004
Return made up to 11/02/04; full list of members
27 Jul 2004
First Gazette notice for compulsory strike-off
11 Feb 2003
Incorporation

IRISH ANGLO PROPERTIES LIMITED Charges

26 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H properties situated at kingsway, burnage, manchester…