KRESMA INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6HE

Company number 01436498
Status Active
Incorporation Date 11 July 1979
Company Type Private Limited Company
Address UNIT NO.1 MANOR STREET MANCHESTER, MANOR STREET, MANCHESTER, M12 6HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Satisfaction of charge 7 in full; Satisfaction of charge 11 in full. The most likely internet sites of KRESMA INVESTMENTS LIMITED are www.kresmainvestments.co.uk, and www.kresma-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Kresma Investments Limited is a Private Limited Company. The company registration number is 01436498. Kresma Investments Limited has been working since 11 July 1979. The present status of the company is Active. The registered address of Kresma Investments Limited is Unit No 1 Manor Street Manchester Manor Street Manchester M12 6he. . MALIK, Ehsanul Haque is a Secretary of the company. MALIK, Ehsanul Haque is a Director of the company. MALIK, Kamran Ehsan Philip is a Director of the company. MALIK, Nadia Farah is a Director of the company. MALIK, Rita is a Director of the company. MALIK, Sarah is a Director of the company. MALIK, Yousaf Idris is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MALIK, Ehsanul Haque

85 years old

Director
MALIK, Kamran Ehsan Philip
Appointed Date: 20 October 1993
57 years old

Director
MALIK, Nadia Farah
Appointed Date: 15 December 2001
46 years old

Director
MALIK, Rita

83 years old

Director
MALIK, Sarah
Appointed Date: 20 October 1993
56 years old

Director
MALIK, Yousaf Idris
Appointed Date: 21 March 2007
44 years old

KRESMA INVESTMENTS LIMITED Events

13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

24 Mar 2016
Satisfaction of charge 7 in full
24 Mar 2016
Satisfaction of charge 11 in full
24 Mar 2016
Satisfaction of charge 2 in full
24 Mar 2016
Satisfaction of charge 9 in full
...
... and 86 more events
18 Aug 1987
Particulars of mortgage/charge

16 Mar 1987
Accounts for a small company made up to 31 December 1986

18 Feb 1987
Particulars of mortgage/charge

05 Jul 1986
Accounts for a small company made up to 31 December 1985

05 Jul 1986
Return made up to 31/03/86; full list of members

KRESMA INVESTMENTS LIMITED Charges

2 August 2001
Legal charge
Delivered: 8 August 2001
Status: Satisfied on 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 little lever street and 35 houldsworth street manchester…
20 June 1990
Charge of whole
Delivered: 25 June 1990
Status: Satisfied on 24 March 2016
Persons entitled: Mohammed Ali
Description: Land and buildings on north east side of cakebread street…
14 October 1988
Legal charge
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land and buildings k/as 67…
16 September 1988
Mortgage
Delivered: 7 October 1988
Status: Satisfied on 24 March 2016
Persons entitled: Lloyds Bank PLC
Description: 340 plymouth grove manchester t/n 243082 & all buildings &…
19 January 1988
Mortgage
Delivered: 3 February 1988
Status: Satisfied on 24 March 2016
Persons entitled: Lloyds Bank PLC
Description: 4 langdale road manchester all buildings and fixtures…
29 July 1987
Legal charge
Delivered: 18 August 1987
Status: Satisfied on 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as 4 kensington avenue…
13 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and building known as 11 langdale road…
27 May 1986
Mortgage
Delivered: 30 May 1986
Status: Satisfied on 4 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H 35 houldsworth street, & 40 little lever street…
28 April 1986
Charge
Delivered: 9 May 1986
Status: Satisfied on 22 January 1988
Persons entitled: Lloyds Bank PLC
Description: F/H 3 langdale road, victoria park, manchester.
18 April 1986
Mortgage
Delivered: 28 April 1986
Status: Satisfied on 24 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 32 langdale road, victoria park, manchester.
26 March 1984
Mortgage
Delivered: 31 March 1984
Status: Satisfied on 24 March 2016
Persons entitled: Anglia Building Society
Description: F/H property k/a 36, 38 40 and 42 great ancoats street…
20 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 14 November 1991
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land with premises 36 & 38 great ancoats st manchester…