PELHAM (POLEGATE) LIMITED
MANCHESTER NEWINCCO 396 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 05256411
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of PELHAM (POLEGATE) LIMITED are www.pelhampolegate.co.uk, and www.pelham-polegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelham Polegate Limited is a Private Limited Company. The company registration number is 05256411. Pelham Polegate Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Pelham Polegate Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. GRAHAM WATSON, Frederick Paul is a Director of the company. INGALL, Michael Julian is a Director of the company. LYELL, Stuart Paul is a Director of the company. Secretary ASHURST, John Richard has been resigned. Secretary BELL, Martin has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Secretary GORASIA, Suresh Premji has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director TROTT, Gary Keith has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 05 April 2012

Director
GRAHAM WATSON, Frederick Paul
Appointed Date: 15 October 2004
68 years old

Director
INGALL, Michael Julian
Appointed Date: 15 October 2004
65 years old

Director
LYELL, Stuart Paul
Appointed Date: 16 February 2011
67 years old

Resigned Directors

Secretary
ASHURST, John Richard
Resigned: 15 October 2010
Appointed Date: 15 October 2004

Secretary
BELL, Martin
Resigned: 05 April 2012
Appointed Date: 13 December 2011

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 15 October 2010

Secretary
GORASIA, Suresh Premji
Resigned: 13 December 2011
Appointed Date: 15 October 2010

Secretary
OLSWANG COSEC LIMITED
Resigned: 15 October 2004
Appointed Date: 12 October 2004

Director
TROTT, Gary Keith
Resigned: 26 August 2008
Appointed Date: 15 October 2004
53 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 15 October 2004
Appointed Date: 12 October 2004

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 15 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Capital Debt Holdco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELHAM (POLEGATE) LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Unaudited abridged accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

12 Nov 2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
09 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 52 more events
08 Nov 2004
New director appointed
08 Nov 2004
New director appointed
08 Nov 2004
New secretary appointed
15 Oct 2004
Company name changed newincco 396 LIMITED\certificate issued on 15/10/04
12 Oct 2004
Incorporation