LIVINGCITY WORKS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6FS

Company number 04304777
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 10 DURLING STREET, MANCHESTER, M12 6FS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of LIVINGCITY WORKS LIMITED are www.livingcityworks.co.uk, and www.livingcity-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Livingcity Works Limited is a Private Limited Company. The company registration number is 04304777. Livingcity Works Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Livingcity Works Limited is 10 Durling Street Manchester M12 6fs. . GALLIMORE, Mark Terence is a Secretary of the company. GALLIMORE, Mark Terence is a Director of the company. SMITH, Paul Stuart is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROWTHER, Steven Andrew has been resigned. Director BAIRSTOW, Philip John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DODD, Andrew Gerard has been resigned. Director DUKE, Paul has been resigned. Director KING, John David has been resigned. Director PAYNE, Nicholas Stuart has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GALLIMORE, Mark Terence
Appointed Date: 12 November 2002

Director
GALLIMORE, Mark Terence
Appointed Date: 12 November 2002
67 years old

Director
SMITH, Paul Stuart
Appointed Date: 01 October 2013
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Secretary
CROWTHER, Steven Andrew
Resigned: 18 November 2002
Appointed Date: 15 October 2001

Director
BAIRSTOW, Philip John
Resigned: 17 July 2006
Appointed Date: 31 May 2005
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 October 2001
Appointed Date: 15 October 2001

Director
DODD, Andrew Gerard
Resigned: 18 November 2002
Appointed Date: 15 October 2001
70 years old

Director
DUKE, Paul
Resigned: 20 December 2013
Appointed Date: 17 July 2006
57 years old

Director
KING, John David
Resigned: 30 September 2013
Appointed Date: 01 June 2009
59 years old

Director
PAYNE, Nicholas Stuart
Resigned: 31 May 2005
Appointed Date: 12 November 2002
58 years old

LIVINGCITY WORKS LIMITED Events

07 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

05 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

...
... and 46 more events
22 Oct 2001
New secretary appointed
22 Oct 2001
Registered office changed on 22/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
22 Oct 2001
Secretary resigned
22 Oct 2001
Director resigned
15 Oct 2001
Incorporation

LIVINGCITY WORKS LIMITED Charges

15 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all the undertaking and all…