PEAK MANAGEMENT ASSOCIATES LIMITED
MANCHESTER PEAK MANAGEMENT CONSULTANTS LIMITED MCGREGORS CORPORATE (TAMWORTH) LIMITED UNITBASE LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 04068393
Status Liquidation
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 12 September 2016; Registered office address changed from Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016; Liquidators statement of receipts and payments to 12 September 2015. The most likely internet sites of PEAK MANAGEMENT ASSOCIATES LIMITED are www.peakmanagementassociates.co.uk, and www.peak-management-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 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.Peak Management Associates Limited is a Private Limited Company. The company registration number is 04068393. Peak Management Associates Limited has been working since 08 September 2000. The present status of the company is Liquidation. The registered address of Peak Management Associates Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . PARSONS, Claire Louise is a Secretary of the company. PARSONS, Mark Gregory is a Director of the company. Secretary CUDWORTH, Philip Stephen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CUDWORTH, Philip Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PARSONS, Mark Gregory has been resigned. Director RODGERS, Ian John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PARSONS, Claire Louise
Appointed Date: 05 July 2002

Director
PARSONS, Mark Gregory
Appointed Date: 05 July 2002
52 years old

Resigned Directors

Secretary
CUDWORTH, Philip Stephen
Resigned: 05 July 2002
Appointed Date: 30 January 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 November 2000
Appointed Date: 08 September 2000

Director
CUDWORTH, Philip Stephen
Resigned: 05 July 2002
Appointed Date: 30 January 2001
63 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 November 2000
Appointed Date: 08 September 2000
71 years old

Director
PARSONS, Mark Gregory
Resigned: 03 August 2001
Appointed Date: 16 March 2001
52 years old

Director
RODGERS, Ian John
Resigned: 05 July 2002
Appointed Date: 30 January 2001
60 years old

PEAK MANAGEMENT ASSOCIATES LIMITED Events

21 Nov 2016
Liquidators statement of receipts and payments to 12 September 2016
06 Jun 2016
Registered office address changed from Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
29 Oct 2015
Liquidators statement of receipts and payments to 12 September 2015
11 Nov 2014
Liquidators statement of receipts and payments to 12 September 2014
19 May 2014
Satisfaction of charge 2 in full
...
... and 46 more events
19 Dec 2000
Secretary resigned
19 Dec 2000
Director resigned
19 Dec 2000
Registered office changed on 19/12/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
23 Nov 2000
Company name changed unitbase LIMITED\certificate issued on 24/11/00
08 Sep 2000
Incorporation

PEAK MANAGEMENT ASSOCIATES LIMITED Charges

17 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 19 May 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…