MBS (PROPERTY) LIMITED

Hellopages » Greater Manchester » Manchester » M1 4QD

Company number 06150272
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address 125 PORTLAND STREET, MANCHESTER, M1 4QD
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 forty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of MBS (PROPERTY) LIMITED are www.mbsproperty.co.uk, and www.mbs-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbs Property Limited is a Private Limited Company. The company registration number is 06150272. Mbs Property Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Mbs Property Limited is 125 Portland Street Manchester M1 4qd. . LYNCH, Paul is a Director of the company. Secretary ARTELL, Nancy Louise has been resigned. Secretary GEE, Christopher Williamson has been resigned. Secretary HONEYBORNE, Graeme Bolton has been resigned. Secretary RICHARDSON, Ian Michael has been resigned. Secretary RICHARDSON, Ian Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWIE, David Edward has been resigned. Director GEE, Christopher Williamson has been resigned. Director RICHARDSON, Ian Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LYNCH, Paul
Appointed Date: 28 June 2013
56 years old

Resigned Directors

Secretary
ARTELL, Nancy Louise
Resigned: 29 October 2010
Appointed Date: 01 September 2009

Secretary
GEE, Christopher Williamson
Resigned: 20 December 2013
Appointed Date: 28 June 2013

Secretary
HONEYBORNE, Graeme Bolton
Resigned: 07 May 2015
Appointed Date: 20 December 2013

Secretary
RICHARDSON, Ian Michael
Resigned: 28 June 2013
Appointed Date: 29 October 2010

Secretary
RICHARDSON, Ian Michael
Resigned: 01 September 2009
Appointed Date: 09 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Director
COWIE, David Edward
Resigned: 30 April 2013
Appointed Date: 09 March 2007
74 years old

Director
GEE, Christopher Williamson
Resigned: 24 June 2015
Appointed Date: 09 March 2007
57 years old

Director
RICHARDSON, Ian Michael
Resigned: 28 June 2013
Appointed Date: 09 March 2007
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Persons With Significant Control

Manchester Building Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MBS (PROPERTY) LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

06 Jul 2015
Termination of appointment of Christopher Williamson Gee as a director on 24 June 2015
02 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 37 more events
25 Mar 2007
New director appointed
25 Mar 2007
New director appointed
25 Mar 2007
Director resigned
25 Mar 2007
Secretary resigned
09 Mar 2007
Incorporation