PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED
MANCHESTER PHASE 2 MANAGEMENT COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M2 4AW

Company number 05888674
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 5TH FLOOR CBRE LTD ASSET SERVICES, BELVEDERE, BOOTH STREET, MANCHESTER, ENGLAND, M2 4AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP England to 5th Floor Cbre Ltd Asset Services Belvedere, Booth Street Manchester M2 4AW on 23 January 2017; Termination of appointment of Edward Bernard Farrar as a director on 23 January 2017; Termination of appointment of Salt Developments Limited as a secretary on 23 January 2017. The most likely internet sites of PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED are www.plot2000phase2ashtonmossmanagementcompany.co.uk, and www.plot-2000-phase-2-ashton-moss-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 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.Plot 2000 Phase 2 Ashton Moss Management Company Limited is a Private Limited Company. The company registration number is 05888674. Plot 2000 Phase 2 Ashton Moss Management Company Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Plot 2000 Phase 2 Ashton Moss Management Company Limited is 5th Floor Cbre Ltd Asset Services Belvedere Booth Street Manchester England M2 4aw. The cash in hand is £0k. It is £0k against last year. . Secretary FIDLER, Christopher Laskey has been resigned. Secretary SHERIDAN, Clare has been resigned. Secretary SALT DEVELOPMENTS LIMITED has been resigned. Director CUBBIN, Alastair has been resigned. Director FARRAR, Edward Bernard has been resigned. Director HORNER, Michael Robert has been resigned. Director HOYLE, David has been resigned. Director LAWLESS, Darran has been resigned. The company operates in "Other service activities n.e.c.".


plot 2000, phase 2 (ashton moss) management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Resigned Directors

Secretary
FIDLER, Christopher Laskey
Resigned: 27 July 2007
Appointed Date: 27 July 2006

Secretary
SHERIDAN, Clare
Resigned: 25 February 2016
Appointed Date: 27 July 2007

Secretary
SALT DEVELOPMENTS LIMITED
Resigned: 23 January 2017
Appointed Date: 25 February 2016

Director
CUBBIN, Alastair
Resigned: 25 February 2016
Appointed Date: 05 December 2012
51 years old

Director
FARRAR, Edward Bernard
Resigned: 23 January 2017
Appointed Date: 25 February 2016
67 years old

Director
HORNER, Michael Robert
Resigned: 25 February 2016
Appointed Date: 24 June 2013
62 years old

Director
HOYLE, David
Resigned: 05 December 2012
Appointed Date: 27 July 2006
64 years old

Director
LAWLESS, Darran
Resigned: 24 June 2013
Appointed Date: 27 July 2006
58 years old

Persons With Significant Control

Mr Edward Bernard Farrar
Notified on: 27 July 2016
67 years old
Nature of control: Has significant influence or control

PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP England to 5th Floor Cbre Ltd Asset Services Belvedere, Booth Street Manchester M2 4AW on 23 January 2017
23 Jan 2017
Termination of appointment of Edward Bernard Farrar as a director on 23 January 2017
23 Jan 2017
Termination of appointment of Salt Developments Limited as a secretary on 23 January 2017
26 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 36 more events
31 Jul 2007
Return made up to 27/07/07; full list of members
18 Jun 2007
Registered office changed on 18/06/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
04 Jun 2007
Company name changed phase 2 management company limit ed\certificate issued on 04/06/07
15 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2006
Incorporation