MINSHULL ARCHIVES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5PE

Company number 01981324
Status Active
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address ST ANDREWS CHAMBERS, 21 ALBERT SQUARE, MANCHESTER, GTR MANCHESTER, M2 5PE
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of MINSHULL ARCHIVES LIMITED are www.minshullarchives.co.uk, and www.minshull-archives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minshull Archives Limited is a Private Limited Company. The company registration number is 01981324. Minshull Archives Limited has been working since 22 January 1986. The present status of the company is Active. The registered address of Minshull Archives Limited is St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5pe. . GREENLEES, Paul Robert is a Secretary of the company. WRATHER, William Harry is a Director of the company. Secretary SHIELS, Heather Sheila Shepherd has been resigned. Director SHIELS, Heather Sheila Shepherd has been resigned. Director SMITH, John David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREENLEES, Paul Robert
Appointed Date: 04 March 2013

Director

Resigned Directors

Secretary
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013

Director
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
Appointed Date: 21 July 1994
75 years old

Director
SMITH, John David
Resigned: 24 February 1994
94 years old

Persons With Significant Control

Mr William Harry Wrather
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

MINSHULL ARCHIVES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 January 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

02 Nov 2015
Accounts for a dormant company made up to 31 January 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 79 more events
18 Jul 1988
Registered office changed on 18/07/88 from: bridgewater place manchester M60 oap

30 Jun 1988
Accounts made up to 31 March 1988

01 May 1987
Accounts for a dormant company made up to 31 March 1987

01 May 1987
Return made up to 14/04/87; full list of members

10 Mar 1987
Secretary resigned;new secretary appointed