LATIUM MANAGEMENT SERVICES LIMITED
MANCHESTER INHOCO 2398 LIMITED

Hellopages » Greater Manchester » Manchester » M2 4JB
Company number 04294137
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Termination of appointment of Michael Ian Luger as a director on 25 June 2015. The most likely internet sites of LATIUM MANAGEMENT SERVICES LIMITED are www.latiummanagementservices.co.uk, and www.latium-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 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.Latium Management Services Limited is a Private Limited Company. The company registration number is 04294137. Latium Management Services Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Latium Management Services Limited is Bow Chambers 8 Tib Lane Manchester M2 4jb. . KIRK, Adrian Christopher is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CHALLINOR, David has been resigned. Secretary LEES, Stuart has been resigned. Secretary STOCK, Bryan has been resigned. Secretary WALLIS, Daren Johnathan has been resigned. Director CHALLINOR, David John has been resigned. Director EADY, Roy Thomas has been resigned. Director KENNEDY, Brian George has been resigned. Director KIRKHAM, Ian has been resigned. Director LEES, Stuart has been resigned. Director LUGER, Michael Ian, Professor has been resigned. Director SMETHURST, Edward Gerald has been resigned. Director STOCK, Bryan has been resigned. Director WALLIS, Daren Johnathan has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KIRK, Adrian Christopher
Appointed Date: 01 August 2010
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 31 January 2002
Appointed Date: 26 September 2001

Secretary
CHALLINOR, David
Resigned: 30 September 2015
Appointed Date: 01 February 2010

Secretary
LEES, Stuart
Resigned: 01 February 2010
Appointed Date: 29 September 2008

Secretary
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 31 January 2002

Secretary
WALLIS, Daren Johnathan
Resigned: 30 September 2008
Appointed Date: 31 October 2007

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 01 September 2009
63 years old

Director
EADY, Roy Thomas
Resigned: 17 April 2003
Appointed Date: 01 March 2002
71 years old

Director
KENNEDY, Brian George
Resigned: 01 August 2015
Appointed Date: 31 January 2002
65 years old

Director
KIRKHAM, Ian
Resigned: 31 October 2007
Appointed Date: 31 January 2002
75 years old

Director
LEES, Stuart
Resigned: 01 February 2010
Appointed Date: 16 April 2005
69 years old

Director
LUGER, Michael Ian, Professor
Resigned: 25 June 2015
Appointed Date: 25 June 2014
76 years old

Director
SMETHURST, Edward Gerald
Resigned: 15 June 2010
Appointed Date: 17 April 2008
57 years old

Director
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 31 January 2002
75 years old

Director
WALLIS, Daren Johnathan
Resigned: 30 September 2008
Appointed Date: 31 October 2007
56 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 31 January 2002
Appointed Date: 26 September 2001

Persons With Significant Control

Mr Brian George Kennedy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LATIUM MANAGEMENT SERVICES LIMITED Events

06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 October 2015
08 Jun 2016
Termination of appointment of Michael Ian Luger as a director on 25 June 2015
19 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 71,500

19 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
...
... and 79 more events
28 Feb 2002
Secretary resigned
28 Feb 2002
New director appointed
28 Feb 2002
New secretary appointed;new director appointed
28 Feb 2002
New director appointed
26 Sep 2001
Incorporation

LATIUM MANAGEMENT SERVICES LIMITED Charges

5 April 2012
Charge of deposit
Delivered: 14 April 2012
Status: Satisfied on 5 April 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h land and buildings at new hythe lane aylesford kent…