RISBOROUGH ASSETS LIMITED
MANCHESTER DAVENHARD LTD

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 08329362
Status Active
Incorporation Date 13 December 2012
Company Type Private Limited Company
Address 5TH FLOOR, MAYBROOK HOUSE 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 083293620004 in full. The most likely internet sites of RISBOROUGH ASSETS LIMITED are www.risboroughassets.co.uk, and www.risborough-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risborough Assets Limited is a Private Limited Company. The company registration number is 08329362. Risborough Assets Limited has been working since 13 December 2012. The present status of the company is Active. The registered address of Risborough Assets Limited is 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2eg. . BERKELEY, Andrew is a Secretary of the company. ROBERTS, Joseph is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERKELEY, Andrew
Appointed Date: 20 December 2012

Director
ROBERTS, Joseph
Appointed Date: 20 December 2012
58 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 20 December 2012
Appointed Date: 13 December 2012
54 years old

Persons With Significant Control

Mr Arran Ian Wacks
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

RISBOROUGH ASSETS LIMITED Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Satisfaction of charge 083293620004 in full
28 Apr 2016
Satisfaction of charge 083293620003 in full
28 Apr 2016
Satisfaction of charge 2 in full
...
... and 11 more events
21 Dec 2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 December 2012
21 Dec 2012
Company name changed davenhard LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution

21 Dec 2012
Appointment of Mr Joseph Roberts as a director
21 Dec 2012
Appointment of Mr Andrew Berkeley as a secretary
13 Dec 2012
Incorporation

RISBOROUGH ASSETS LIMITED Charges

25 March 2014
Charge code 0832 9362 0004
Delivered: 9 April 2014
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Mezzanine floor, unit D4, regent park, summerleys road…
7 January 2014
Charge code 0832 9362 0003
Delivered: 9 January 2014
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a block e regents park summerleys road…
18 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2013
Mortgage deed
Delivered: 27 March 2013
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a block d, regent park, summerleys road…