PARADISE WHARF MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 04481779
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Secretary's details changed for Mr Michael Peter Howard on 21 November 2016; Director's details changed for Mr Aeron Haworth on 21 November 2016. The most likely internet sites of PARADISE WHARF MANAGEMENT COMPANY LIMITED are www.paradisewharfmanagementcompany.co.uk, and www.paradise-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paradise Wharf Management Company Limited is a Private Limited Company. The company registration number is 04481779. Paradise Wharf Management Company Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Paradise Wharf Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael Peter is a Secretary of the company. AUSTIN, Brian is a Director of the company. BOTTOMLEY, Julie Ann is a Director of the company. HAWORTH, Aeron is a Director of the company. SHAH, Meena Kumari is a Director of the company. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary HEALD, Alexandra Fay has been resigned. Secretary LOASBY, Harold has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MCCARTHY, Danielle Clair has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary MURPHY, Helena has been resigned. Secretary WILLANS, Michael David has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOWERS, John Paul has been resigned. Director COOPER, Christopher John has been resigned. Director FOGGETT, Anthony has been resigned. Director HARRISON, David Simon has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director JONES, Mark Watkin has been resigned. Director LOASBY, Harold has been resigned. Director MANNION, Andrew Kevin has been resigned. Director ROBINSON, Peter has been resigned. Director WASS, Valerie Jean, Professor has been resigned. Director WATKIN JONES, Glyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Michael Peter
Appointed Date: 01 July 2015

Director
AUSTIN, Brian
Appointed Date: 27 February 2014
46 years old

Director
BOTTOMLEY, Julie Ann
Appointed Date: 13 March 2013
67 years old

Director
HAWORTH, Aeron
Appointed Date: 01 January 2014
55 years old

Director
SHAH, Meena Kumari
Appointed Date: 27 January 2016
64 years old

Resigned Directors

Secretary
DAVIDSON, George Charles Smith
Resigned: 10 August 2004
Appointed Date: 31 July 2002

Secretary
HEALD, Alexandra Fay
Resigned: 13 January 2012
Appointed Date: 17 May 2010

Secretary
LOASBY, Harold
Resigned: 01 June 2005
Appointed Date: 22 July 2004

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 05 March 2008

Secretary
MCCARTHY, Danielle Clair
Resigned: 01 July 2015
Appointed Date: 02 September 2014

Secretary
MORLEY, Sharon Tracey
Resigned: 30 September 2010
Appointed Date: 01 August 2009

Secretary
MURPHY, Helena
Resigned: 01 September 2014
Appointed Date: 13 January 2012

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 05 March 2008
Appointed Date: 01 June 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 10 July 2002

Director
BOWERS, John Paul
Resigned: 14 October 2016
Appointed Date: 30 April 2014
48 years old

Director
COOPER, Christopher John
Resigned: 11 January 2011
Appointed Date: 29 October 2007
46 years old

Director
FOGGETT, Anthony
Resigned: 06 May 2009
Appointed Date: 29 October 2007
52 years old

Director
HARRISON, David Simon
Resigned: 13 February 2012
Appointed Date: 31 March 2008
53 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 27 February 2008
Appointed Date: 30 January 2008
29 years old

Director
JONES, Mark Watkin
Resigned: 01 June 2005
Appointed Date: 31 July 2002
56 years old

Director
LOASBY, Harold
Resigned: 27 February 2008
Appointed Date: 06 January 2005
82 years old

Director
MANNION, Andrew Kevin
Resigned: 23 September 2016
Appointed Date: 01 November 2007
45 years old

Director
ROBINSON, Peter
Resigned: 04 November 2011
Appointed Date: 03 October 2007
71 years old

Director
WASS, Valerie Jean, Professor
Resigned: 22 April 2013
Appointed Date: 01 November 2007
77 years old

Director
WATKIN JONES, Glyn
Resigned: 01 June 2005
Appointed Date: 31 July 2002
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 July 2002
Appointed Date: 10 July 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 10 July 2002

PARADISE WHARF MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 July 2016
21 Nov 2016
Secretary's details changed for Mr Michael Peter Howard on 21 November 2016
21 Nov 2016
Director's details changed for Mr Aeron Haworth on 21 November 2016
21 Nov 2016
Director's details changed for Mr Brian Austin on 21 November 2016
14 Oct 2016
Termination of appointment of John Paul Bowers as a director on 14 October 2016
...
... and 92 more events
14 Aug 2002
New secretary appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
10 Jul 2002
Incorporation