ROSSALL COURT (BRAMHALL) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 6AW

Company number 00840644
Status Active
Incorporation Date 11 March 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 KING STREET, MANCHESTER, ENGLAND, M2 6AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 68 High Street Skipton North Yorkshire BD23 1JJ England to 1 King Street Manchester M2 6AW on 13 January 2017; Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016. The most likely internet sites of ROSSALL COURT (BRAMHALL) LIMITED are www.rossallcourtbramhall.co.uk, and www.rossall-court-bramhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 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.Rossall Court Bramhall Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00840644. Rossall Court Bramhall Limited has been working since 11 March 1965. The present status of the company is Active. The registered address of Rossall Court Bramhall Limited is 1 King Street Manchester England M2 6aw. . DODD, Lauren is a Secretary of the company. HEELAM, Colin Frederick is a Director of the company. SEVILLE, Clifford is a Director of the company. Secretary DICKINSON, Sarah Christine has been resigned. Secretary POINTER, Graham Norman has been resigned. Secretary CARLING JONES LIMITED has been resigned. Secretary GRAYMARSH PROPERTY SERVICES LIMITED has been resigned. Secretary PREMIER ESTATES LIMITED has been resigned. Director BRADSHAW, John Herbert has been resigned. Director BROWN, Honneka has been resigned. Director COLEMAN, Douglas Edward has been resigned. Director COLEMAN, Douglas Edward has been resigned. Director COLEMAN, Margaret Alice has been resigned. Director CORNEY, June has been resigned. Director CRABTREE, Margaret Pauline has been resigned. Director DUCKWORTH, William Harold has been resigned. Director HARRIS, Robert James has been resigned. Director KELLY, Mary Josephine has been resigned. Director KELLY, Mary Josephine has been resigned. Director MCNEILL, Ian Russell has been resigned. Director NEILSON, Flora has been resigned. Director NEWTON, Leslie Swann has been resigned. Director NODEN, Catherine Annie has been resigned. Director PEPWORTH, Dorothy has been resigned. Director STRAW, Donald Cecil has been resigned. Director THOMPSON, Roy Evans has been resigned. Director THOMPSON, Roy Evans has been resigned. Director VINCENT, Deborah Kay has been resigned. Director WRIGHT, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DODD, Lauren
Appointed Date: 13 September 2016

Director
HEELAM, Colin Frederick
Appointed Date: 10 February 2014
86 years old

Director
SEVILLE, Clifford
Appointed Date: 02 October 2012
77 years old

Resigned Directors

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 09 November 2007

Secretary
POINTER, Graham Norman
Resigned: 26 March 2002
Appointed Date: 05 March 1993

Secretary
CARLING JONES LIMITED
Resigned: 01 December 2016
Appointed Date: 01 June 2015

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Resigned: 26 May 2015
Appointed Date: 02 July 2013

Secretary
PREMIER ESTATES LIMITED
Resigned: 09 November 2007
Appointed Date: 26 March 2002

Director
BRADSHAW, John Herbert
Resigned: 29 March 1999
Appointed Date: 24 March 1995
104 years old

Director
BROWN, Honneka
Resigned: 14 July 2008
Appointed Date: 11 June 2007
73 years old

Director
COLEMAN, Douglas Edward
Resigned: 11 June 2007
Appointed Date: 24 August 2006
105 years old

Director
COLEMAN, Douglas Edward
Resigned: 25 October 2001
Appointed Date: 01 April 1998
105 years old

Director
COLEMAN, Margaret Alice
Resigned: 25 October 2001
Appointed Date: 21 March 1997
101 years old

Director
CORNEY, June
Resigned: 14 July 2008
Appointed Date: 10 April 2006
93 years old

Director
CRABTREE, Margaret Pauline
Resigned: 10 April 2006
Appointed Date: 01 April 1998
84 years old

Director
DUCKWORTH, William Harold
Resigned: 01 April 1998
76 years old

Director
HARRIS, Robert James
Resigned: 22 September 2014
Appointed Date: 13 April 2000
72 years old

Director
KELLY, Mary Josephine
Resigned: 11 June 2007
Appointed Date: 10 April 2006
82 years old

Director
KELLY, Mary Josephine
Resigned: 12 January 2004
Appointed Date: 13 April 2000
82 years old

Director
MCNEILL, Ian Russell
Resigned: 01 July 2015
Appointed Date: 17 April 2015
94 years old

Director
NEILSON, Flora
Resigned: 21 March 1997
105 years old

Director
NEWTON, Leslie Swann
Resigned: 24 March 1995
112 years old

Director
NODEN, Catherine Annie
Resigned: 01 April 1998
103 years old

Director
PEPWORTH, Dorothy
Resigned: 22 March 1996
Appointed Date: 24 March 1995
118 years old

Director
STRAW, Donald Cecil
Resigned: 24 March 1995
Appointed Date: 05 March 1993
110 years old

Director
THOMPSON, Roy Evans
Resigned: 21 March 1997
Appointed Date: 22 March 1996
99 years old

Director
THOMPSON, Roy Evans
Resigned: 08 March 1994
99 years old

Director
VINCENT, Deborah Kay
Resigned: 11 February 2014
Appointed Date: 14 July 2008
65 years old

Director
WRIGHT, Stephen
Resigned: 07 April 2006
Appointed Date: 10 December 2004
64 years old

ROSSALL COURT (BRAMHALL) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Jan 2017
Registered office address changed from 68 High Street Skipton North Yorkshire BD23 1JJ England to 1 King Street Manchester M2 6AW on 13 January 2017
13 Jan 2017
Appointment of Mrs Lauren Dodd as a secretary on 13 September 2016
09 Jan 2017
Termination of appointment of Carling Jones Limited as a secretary on 1 December 2016
28 Jul 2016
Total exemption full accounts made up to 31 December 2015
...
... and 106 more events
07 Jul 1987
Full accounts made up to 31 December 1986

07 Jul 1987
23/04/87 nsc

16 May 1986
Full accounts made up to 31 December 1985

16 May 1986
Annual return made up to 01/05/86

11 Mar 1965
Incorporation

ROSSALL COURT (BRAMHALL) LIMITED Charges

9 December 1966
Legal charge
Delivered: 19 December 1966
Status: Outstanding
Persons entitled: Williams Deacon's Bank LTD
Description: Rossall court, bramwood, court & milton court, fronting…