SMOOTH RADIO MIDLANDS LIMITED
MANCHESTER SAGA RADIO LIMITED

Hellopages » Greater Manchester » Manchester » M3 3AQ
Company number 02942105
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 7TH FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, ENGLAND, M3 3AQ
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Mark Anthony Lee on 23 September 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 . The most likely internet sites of SMOOTH RADIO MIDLANDS LIMITED are www.smoothradiomidlands.co.uk, and www.smooth-radio-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smooth Radio Midlands Limited is a Private Limited Company. The company registration number is 02942105. Smooth Radio Midlands Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Smooth Radio Midlands Limited is 7th Floor Xyz Building 2 Hardman Boulevard Spinningfields Manchester England M3 3aq. . EVERITT, Colin David is a Secretary of the company. EVERITT, Colin David is a Director of the company. LEE, Mark Anthony is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE HAAN, Peter Charles has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary KILBY, Stuart Peter has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BEST, David has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BULL, Timothy Bruce has been resigned. Director CALLICOTT, Richard Kenneth has been resigned. Director CASTRO, Nicholas has been resigned. Director CHALMERS, Sandra Locke has been resigned. Director COLES, Ronald John has been resigned. Director DE HAAN, Peter Charles has been resigned. Director DE HAAN, Roger Michael has been resigned. Director DIXON, Phil has been resigned. Director FRASER, Richard John has been resigned. Director HOWARD, Stuart Michael has been resigned. Director KILBY, Stuart Peter has been resigned. Director MCDONALD, Oonagh Ann, Doctor has been resigned. Director MYERS, John Frederick has been resigned. Director SINGH, Rajul, Dr has been resigned. Director TAYLOR, Stuart Michael has been resigned. Director TOMLINSON, Robert Peter has been resigned. Director WENHAM, Brian George has been resigned. Director WOOTTON, Janet Mary has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
EVERITT, Colin David
Appointed Date: 01 April 2013

Director
EVERITT, Colin David
Appointed Date: 24 June 2012
58 years old

Director
LEE, Mark Anthony
Appointed Date: 24 June 2012
62 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 01 February 2007
Appointed Date: 08 December 2006

Secretary
DE HAAN, Peter Charles
Resigned: 18 August 1999
Appointed Date: 02 September 1994

Secretary
FRASER, Richard John
Resigned: 26 October 2004
Appointed Date: 15 July 1996

Secretary
HOWARD, Stuart Michael
Resigned: 11 December 2006
Appointed Date: 08 May 2000

Secretary
KILBY, Stuart Peter
Resigned: 31 March 2013
Appointed Date: 01 February 2007

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 02 September 1994
Appointed Date: 23 June 1994

Director
BEST, David
Resigned: 11 August 2006
Appointed Date: 10 July 2002
77 years old

Director
BOARDMAN, Philip Edward
Resigned: 14 June 2012
Appointed Date: 01 October 2009
69 years old

Director
BULL, Timothy Bruce
Resigned: 01 February 2007
Appointed Date: 08 September 1994
67 years old

Director
CALLICOTT, Richard Kenneth
Resigned: 11 August 2006
Appointed Date: 25 January 2001
79 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 01 February 2007
74 years old

Director
CHALMERS, Sandra Locke
Resigned: 11 August 2006
Appointed Date: 31 January 1996
86 years old

Director
COLES, Ronald John
Resigned: 01 February 2007
Appointed Date: 08 March 1999
81 years old

Director
DE HAAN, Peter Charles
Resigned: 18 August 1999
Appointed Date: 02 September 1994
73 years old

Director
DE HAAN, Roger Michael
Resigned: 27 October 2004
Appointed Date: 02 September 1994
77 years old

Director
DIXON, Phil
Resigned: 01 February 2007
Appointed Date: 18 December 2001
74 years old

Director
FRASER, Richard John
Resigned: 26 October 2004
Appointed Date: 14 October 1999
67 years old

Director
HOWARD, Stuart Michael
Resigned: 01 February 2007
Appointed Date: 08 May 2000
63 years old

Director
KILBY, Stuart Peter
Resigned: 31 March 2013
Appointed Date: 22 September 2009
55 years old

Director
MCDONALD, Oonagh Ann, Doctor
Resigned: 31 December 2001
Appointed Date: 07 December 1995
88 years old

Director
MYERS, John Frederick
Resigned: 27 February 2009
Appointed Date: 01 February 2007
66 years old

Director
SINGH, Rajul, Dr
Resigned: 01 November 2006
Appointed Date: 25 January 2001
73 years old

Director
TAYLOR, Stuart Michael
Resigned: 22 June 2012
Appointed Date: 04 December 2008
62 years old

Director
TOMLINSON, Robert Peter
Resigned: 24 May 2004
Appointed Date: 25 January 2001
82 years old

Director
WENHAM, Brian George
Resigned: 08 May 1997
Appointed Date: 19 December 1995
89 years old

Director
WOOTTON, Janet Mary
Resigned: 11 August 2006
Appointed Date: 10 July 2002
77 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 02 September 1994
Appointed Date: 23 June 1994

SMOOTH RADIO MIDLANDS LIMITED Events

08 Dec 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Director's details changed for Mr Mark Anthony Lee on 23 September 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 133 more events
19 Oct 1994
New director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 2 serjeants inn london EC4Y 1LT

28 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1994
Company name changed ibis (263) LIMITED\certificate issued on 12/09/94
23 Jun 1994
Incorporation