N BROWN PROPERTY ONE LIMITED
MANCHESTER DUNLOP HEYWOOD (ADMINISTRATION) LIMITED

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 02119196
Status Active
Incorporation Date 2 April 1987
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of N BROWN PROPERTY ONE LIMITED are www.nbrownpropertyone.co.uk, and www.n-brown-property-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. N Brown Property One Limited is a Private Limited Company. The company registration number is 02119196. N Brown Property One Limited has been working since 02 April 1987. The present status of the company is Active. The registered address of N Brown Property One Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director DAVIES, Colin Harold has been resigned. Director DONELLY GALLAGHER, Hugh Peter has been resigned. Director DYSON, Robert William has been resigned. Director GREEN, Graham has been resigned. Director GRUGEON, Nigel Langford has been resigned. Director GRUNDY, Paul has been resigned. Director HEELEY, Roger Timothy Haynes has been resigned. Director HOLLAND, John Robert has been resigned. Director MILLINGTON, David William has been resigned. Director MOORE, Dean Roderick has been resigned. Director SHAW, James Walter has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. Director WRIGLEY, William Sydney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 14 May 1999

Secretary
WHITE, Alan
Resigned: 14 May 1999

Director
DAVIES, Colin Harold
Resigned: 22 August 1997
85 years old

Director
DONELLY GALLAGHER, Hugh Peter
Resigned: 22 October 1998
72 years old

Director
DYSON, Robert William
Resigned: 22 October 1998
76 years old

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 14 May 2004
69 years old

Director
GRUGEON, Nigel Langford
Resigned: 23 November 1992
72 years old

Director
GRUNDY, Paul
Resigned: 14 May 2004
Appointed Date: 14 May 1999
68 years old

Director
HEELEY, Roger Timothy Haynes
Resigned: 02 May 1996
96 years old

Director
HOLLAND, John Robert
Resigned: 31 December 1994
89 years old

Director
MILLINGTON, David William
Resigned: 22 October 1998
85 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 14 May 2004
67 years old

Director
SHAW, James Walter
Resigned: 28 February 1998
83 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Director
WRIGLEY, William Sydney
Resigned: 22 October 1998
77 years old

Persons With Significant Control

N Brown Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N BROWN PROPERTY ONE LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 27 February 2016
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 117 more events
30 Apr 1987
51-App. Re-reg UNLTD-LTD

30 Apr 1987
Resolutions
  • SRES02 ‐ Special resolution of re-registration

30 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1987
Company type changed from pri to UNLTD

02 Apr 1987
Certificate of Incorporation