RP (MANCHESTER) LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 7HL

Company number 04552200
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 96/98 GROSVENOR STREET, MANCHESTER, GREATER MANCHESTER, M1 7HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of RP (MANCHESTER) LIMITED are www.rpmanchester.co.uk, and www.rp-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Burnage Rail Station is 3.5 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rp Manchester Limited is a Private Limited Company. The company registration number is 04552200. Rp Manchester Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Rp Manchester Limited is 96 98 Grosvenor Street Manchester Greater Manchester M1 7hl. . RASHID, Mohammed is a Secretary of the company. RASHID, Shahzad Mohammed is a Director of the company. Secretary RASHID, Shahzad Mohammed has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RASHID, Ashfaq Mohammed has been resigned. Director RASHID, Kashif Mohammed has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RASHID, Mohammed
Appointed Date: 05 September 2009

Director
RASHID, Shahzad Mohammed
Appointed Date: 04 September 2009
52 years old

Resigned Directors

Secretary
RASHID, Shahzad Mohammed
Resigned: 05 September 2009
Appointed Date: 04 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 October 2002
Appointed Date: 03 October 2002

Director
RASHID, Ashfaq Mohammed
Resigned: 04 September 2009
Appointed Date: 04 October 2002
48 years old

Director
RASHID, Kashif Mohammed
Resigned: 04 September 2009
Appointed Date: 04 October 2002
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Shahzad Mohammed Rashid
Notified on: 12 April 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RP (MANCHESTER) LIMITED Events

26 May 2017
Confirmation statement made on 12 April 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Jul 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 37 more events
08 Oct 2002
Director resigned
08 Oct 2002
New secretary appointed
08 Oct 2002
New director appointed
08 Oct 2002
Registered office changed on 08/10/02 from: 12 york place leeds west yorkshire LS1 2DS
03 Oct 2002
Incorporation

RP (MANCHESTER) LIMITED Charges

23 July 2012
Mortgage
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land on the east side of whoolden street…
27 July 2009
Mortgage deed
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flats 1,2,3,5,6,7,9,10,11,13,14 and 15, 66-68 marine road…
9 May 2003
Mortgage debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 24 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 94, 96 & 98 grosvenor street manchester…
24 October 2002
Debenture
Delivered: 28 October 2002
Status: Satisfied on 24 October 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…