RIVERSIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3HY

Company number 04652634
Status Active
Incorporation Date 30 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCANLANS, BOULTON HOUSE, CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from C/O C/O Scanlans Pm 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016. The most likely internet sites of RIVERSIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED are www.riversideblackleymanagementcompany.co.uk, and www.riverside-blackley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 5.9 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.Riverside Blackley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04652634. Riverside Blackley Management Company Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Riverside Blackley Management Company Limited is Scanlans Boulton House Chorlton Street Manchester England M1 3hy. . SCANLANS PROPERTY MANAGEMENT is a Secretary of the company. BYGRAVE, Joanne Thelma is a Director of the company. STEIN, Nathan Bernard, Dr is a Director of the company. Secretary LEVER, Richard Simon has been resigned. Secretary O'SULLIVAN, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Michael John has been resigned. Director LEVER, Richard Simon has been resigned. Director O'SULLIVAN, John has been resigned. Director RUFFLEY, David William has been resigned. Director WIELEBSKI, Stephen Edmund has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCANLANS PROPERTY MANAGEMENT
Appointed Date: 20 November 2008

Director
BYGRAVE, Joanne Thelma
Appointed Date: 17 April 2008
56 years old

Director
STEIN, Nathan Bernard, Dr
Appointed Date: 16 March 2008
69 years old

Resigned Directors

Secretary
LEVER, Richard Simon
Resigned: 16 September 2008
Appointed Date: 26 February 2007

Secretary
O'SULLIVAN, John
Resigned: 03 July 2006
Appointed Date: 30 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
BOWMAN, Michael John
Resigned: 16 September 2008
Appointed Date: 30 June 2006
50 years old

Director
LEVER, Richard Simon
Resigned: 16 September 2008
Appointed Date: 30 June 2006
56 years old

Director
O'SULLIVAN, John
Resigned: 03 July 2006
Appointed Date: 30 January 2003
63 years old

Director
RUFFLEY, David William
Resigned: 02 November 2005
Appointed Date: 30 January 2003
63 years old

Director
WIELEBSKI, Stephen Edmund
Resigned: 16 September 2008
Appointed Date: 30 June 2006
51 years old

RIVERSIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 January 2016
06 Mar 2016
Registered office address changed from C/O C/O Scanlans Pm 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 6 March 2016
03 Feb 2016
Annual return made up to 29 January 2016 no member list
28 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 41 more events
11 Feb 2005
Registered office changed on 11/02/05 from: 100 washway road sale cheshire M33 7FX
02 Feb 2005
Total exemption full accounts made up to 31 January 2004
20 Apr 2004
Annual return made up to 30/01/04
09 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation