MANCHESTER & LONDON SECURITIES LIMITED
MANCHESTER GALLEON SECURITIES LIMITED

Hellopages » Greater Manchester » Manchester » M1 3FH

Company number 02579203
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address 2ND FLOOR, ARTHUR HOUSE, CHORLTON STREET, MANCHESTER, LANCASHIRE, M1 3FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 160 . The most likely internet sites of MANCHESTER & LONDON SECURITIES LIMITED are www.manchesterlondonsecurities.co.uk, and www.manchester-london-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Burnage Rail Station is 4.1 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.Manchester London Securities Limited is a Private Limited Company. The company registration number is 02579203. Manchester London Securities Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Manchester London Securities Limited is 2nd Floor Arthur House Chorlton Street Manchester Lancashire M1 3fh. . THOMAS, Peter Anthony is a Secretary of the company. THOMAS, Peter Anthony is a Director of the company. Secretary ALLMAN, George Ernest has been resigned. Secretary ALLMAN, George Ernest has been resigned. Secretary BALME, Duncan Stewart has been resigned. Secretary KAYE, Kevin Richard has been resigned. Secretary KINDER, Denis has been resigned. Secretary SHEPPARD, Brian Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEPPARD, Brian Stephen has been resigned. Director SHEPPARD, Mark Brian Birch has been resigned. Director SHEPPARD, Patricia Anne has been resigned. Director THOMAS, Peter has been resigned. Director WILBRAHAM, Martin John has been resigned. Director WILBRAHAM, Martin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


manchester & london securities Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Peter Anthony
Appointed Date: 26 May 2009

Director
THOMAS, Peter Anthony
Appointed Date: 31 August 2015
53 years old

Resigned Directors

Secretary
ALLMAN, George Ernest
Resigned: 04 August 2008
Appointed Date: 30 November 2006

Secretary
ALLMAN, George Ernest
Resigned: 22 January 2004
Appointed Date: 07 September 2000

Secretary
BALME, Duncan Stewart
Resigned: 30 November 2006
Appointed Date: 23 September 2004

Secretary
KAYE, Kevin Richard
Resigned: 27 May 2009
Appointed Date: 04 August 2008

Secretary
KINDER, Denis
Resigned: 31 July 1992
Appointed Date: 18 February 1991

Secretary
SHEPPARD, Brian Stephen
Resigned: 07 September 2000
Appointed Date: 31 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1991
Appointed Date: 01 February 1991

Director
SHEPPARD, Brian Stephen
Resigned: 30 August 2013
Appointed Date: 18 February 1991
91 years old

Director
SHEPPARD, Mark Brian Birch
Resigned: 31 August 2015
Appointed Date: 31 July 2009
54 years old

Director
SHEPPARD, Patricia Anne
Resigned: 08 August 2000
Appointed Date: 10 May 1993
86 years old

Director
THOMAS, Peter
Resigned: 31 July 2009
Appointed Date: 31 July 2009
54 years old

Director
WILBRAHAM, Martin John
Resigned: 31 July 2009
Appointed Date: 04 October 2000
94 years old

Director
WILBRAHAM, Martin John
Resigned: 07 September 2000
Appointed Date: 08 August 2000
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 1991
Appointed Date: 01 February 1991

Persons With Significant Control

M&M Investment Company Plc
Notified on: 1 February 2017
Nature of control: Has significant influence or control

MANCHESTER & LONDON SECURITIES LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 160

07 Jan 2016
Appointment of Mr Peter Anthony Thomas as a director on 31 August 2015
07 Jan 2016
Termination of appointment of Mark Brian Birch Sheppard as a director on 31 August 2015
...
... and 92 more events
26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1991
£ nc 1000/100000 18/02/91
01 Feb 1991
Incorporation

MANCHESTER & LONDON SECURITIES LIMITED Charges

29 December 1994
Memorandum of charge
Delivered: 9 January 1995
Status: Satisfied on 10 August 2000
Persons entitled: Singer & Friedlander Limited
Description: All stocks, shares, bonds, debentures or other securities…