SAFEWARD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 04213211
Status Active
Incorporation Date 9 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6TH FLOOR CARDINAL HOUSE, 20 ST. MARYS PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period shortened from 25 March 2016 to 24 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Annual return made up to 9 May 2016 no member list. The most likely internet sites of SAFEWARD LIMITED are www.safeward.co.uk, and www.safeward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 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.Safeward Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04213211. Safeward Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Safeward Limited is 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2lg. . MAMANE, Elie is a Secretary of the company. SAKHNOWSKY, Janine is a Secretary of the company. SAKHNOWSKY, Janine is a Director of the company. ZOLTY, Andre Abraham is a Director of the company. Secretary NUZZO, Norma has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MAMANE, Elie
Appointed Date: 09 September 2008

Secretary
SAKHNOWSKY, Janine
Appointed Date: 09 May 2001

Director
SAKHNOWSKY, Janine
Appointed Date: 10 December 2001
80 years old

Director
ZOLTY, Andre Abraham
Appointed Date: 09 May 2001
71 years old

Resigned Directors

Secretary
NUZZO, Norma
Resigned: 09 September 2008
Appointed Date: 06 November 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

SAFEWARD LIMITED Events

21 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
21 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
02 Jun 2016
Annual return made up to 9 May 2016 no member list
02 Jun 2016
Director's details changed for Mr Andre Abraham Zolty on 10 May 2015
02 Jun 2016
Director's details changed for Janine Sakhnowsky on 10 May 2015
...
... and 55 more events
18 May 2001
Secretary resigned
18 May 2001
Director resigned
18 May 2001
New director appointed
18 May 2001
New secretary appointed
09 May 2001
Incorporation

SAFEWARD LIMITED Charges

5 April 2006
Charge on vat reclaims
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Innovate Phil Hanley Limited
Description: With full title guarantee all rights title interest and…
5 April 2006
Charge on vat reclaims
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Innovate Property Limited
Description: With full title guarantee all rights title interest and…
8 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Legal charge
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings adjoining transfesa…
14 December 2001
Deed of legal charge
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender
Description: By way of legal mortgage leasehold land and buildings…
14 December 2001
Deed of assignment
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender
Description: All the rights titles benefits and interests of the company…
14 June 2001
Assignment of rents
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Newcastle Building Society (As Security Trustee)
Description: All rental income to which the company is entitled in…
14 June 2001
Floating charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Newcastle Building Society (As Security Trustee)
Description: The company with full title guarantee charges in favour of…
14 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Newcastle Building Society (As Security Trustee)
Description: The f/h land k/a granada distribution unit,nottingham…