LIBERTY GREEN RESIDENTS COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HY
Company number 04308045
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address SCANLANS PROPERTY MANAGEMENT LLP, 3RD FLOOR REAR SUITE BOULTON HOUSE, CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 22 February 2016. The most likely internet sites of LIBERTY GREEN RESIDENTS COMPANY LIMITED are www.libertygreenresidentscompany.co.uk, and www.liberty-green-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 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.Liberty Green Residents Company Limited is a Private Limited Company. The company registration number is 04308045. Liberty Green Residents Company Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Liberty Green Residents Company Limited is Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester England M1 3hy. . STANISTREET, Ian Henry is a Secretary of the company. CHEETHAM, David Barry is a Director of the company. JOHNSON, Joyce Ruth is a Director of the company. MARSLAND, Julie is a Director of the company. MORRIS, Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUXTON, Richard Henry has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DICKENS, Geoffrey has been resigned. Director FLETCHER, Mark Nicholas has been resigned. Director GYLEE, Shirley Ann has been resigned. Director JOHNSTON, Phillip Charles has been resigned. Director KOVACH, Howard Ivan Dean has been resigned. Director MARSLAND, David has been resigned. Director MATTHEWS, Russell has been resigned. Director PENNY, Lisa Katrina has been resigned. Director SNAPE, Derek Anthony has been resigned. Director THWAITES, John Christopher has been resigned. Director WRIGHT, John Richard has been resigned. Director WYMBS, Sean Danial has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STANISTREET, Ian Henry
Appointed Date: 12 April 2002

Director
CHEETHAM, David Barry
Appointed Date: 21 November 2013
62 years old

Director
JOHNSON, Joyce Ruth
Appointed Date: 14 March 2012
69 years old

Director
MARSLAND, Julie
Appointed Date: 27 November 2007
69 years old

Director
MORRIS, Stephen
Appointed Date: 03 March 2007
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Secretary
BUXTON, Richard Henry
Resigned: 12 April 2002
Appointed Date: 19 October 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
DICKENS, Geoffrey
Resigned: 12 April 2002
Appointed Date: 05 February 2002
76 years old

Director
FLETCHER, Mark Nicholas
Resigned: 20 September 2005
Appointed Date: 12 April 2002
75 years old

Director
GYLEE, Shirley Ann
Resigned: 13 February 2014
Appointed Date: 27 July 2009
76 years old

Director
JOHNSTON, Phillip Charles
Resigned: 05 February 2002
Appointed Date: 19 October 2001
64 years old

Director
KOVACH, Howard Ivan Dean
Resigned: 15 May 2006
Appointed Date: 01 September 2005
69 years old

Director
MARSLAND, David
Resigned: 26 November 2007
Appointed Date: 07 March 2007
70 years old

Director
MATTHEWS, Russell
Resigned: 01 January 2007
Appointed Date: 08 October 2005
65 years old

Director
PENNY, Lisa Katrina
Resigned: 13 July 2009
Appointed Date: 16 August 2005
58 years old

Director
SNAPE, Derek Anthony
Resigned: 02 September 2009
Appointed Date: 16 August 2005
98 years old

Director
THWAITES, John Christopher
Resigned: 05 November 2015
Appointed Date: 19 March 2007
83 years old

Director
WRIGHT, John Richard
Resigned: 13 July 2009
Appointed Date: 16 August 2005
89 years old

Director
WYMBS, Sean Danial
Resigned: 28 November 2012
Appointed Date: 09 November 2005
46 years old

LIBERTY GREEN RESIDENTS COMPANY LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Registered office address changed from 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 22 February 2016
18 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 59

18 Nov 2015
Termination of appointment of John Christopher Thwaites as a director on 5 November 2015
...
... and 68 more events
30 Oct 2001
Director resigned
30 Oct 2001
New secretary appointed
30 Oct 2001
New director appointed
30 Oct 2001
Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
19 Oct 2001
Incorporation