ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LA
Company number 03784667
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address REVOLUTION PROPERTY MANAGEMENT LTD, 384A DEANSGATE, MANCHESTER, ENGLAND, M3 4LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 28 ; Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015. The most likely internet sites of ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED are www.stmaryscourtyardhulme6managementcompanysix.co.uk, and www.st-mary-s-courtyard-hulme-6-management-company-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Courtyard Hulme 6 Management Company Six Limited is a Private Limited Company. The company registration number is 03784667. St Mary S Courtyard Hulme 6 Management Company Six Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of St Mary S Courtyard Hulme 6 Management Company Six Limited is Revolution Property Management Ltd 384a Deansgate Manchester England M3 4la. . REVOLUTION PROPERTY MANAGEMENT is a Secretary of the company. ANDERTON, Phillippa Anne is a Director of the company. ROSS, Michael James is a Director of the company. STEELE, Susan Melanie is a Director of the company. WHITEMAN, Paul Alexander is a Director of the company. Secretary HANKINSON, Susan has been resigned. Secretary LEVER, Ann Elizabeth has been resigned. Secretary O'DONNELL, Eoin has been resigned. Secretary ROSS, Michael James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOWN, Peter James has been resigned. Director DOYNE, Dermot Nigel has been resigned. Director HANKINSON, Susan has been resigned. Director LANGTON, Elizabeth Sarah has been resigned. Director LEVER, Ann Elizabeth has been resigned. Director O'DONNELL, Eoin has been resigned. Director SMITH, Nicholas Ian, Ba Hons has been resigned. Director WADDINGTON, Neil Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REVOLUTION PROPERTY MANAGEMENT
Appointed Date: 01 January 2015

Director
ANDERTON, Phillippa Anne
Appointed Date: 25 August 2005
57 years old

Director
ROSS, Michael James
Appointed Date: 24 September 2002
54 years old

Director
STEELE, Susan Melanie
Appointed Date: 21 June 2011
73 years old

Director
WHITEMAN, Paul Alexander
Appointed Date: 11 April 2006
61 years old

Resigned Directors

Secretary
HANKINSON, Susan
Resigned: 24 September 2002
Appointed Date: 24 November 2000

Secretary
LEVER, Ann Elizabeth
Resigned: 01 June 2000
Appointed Date: 16 June 1999

Secretary
O'DONNELL, Eoin
Resigned: 24 November 2000
Appointed Date: 01 June 2000

Secretary
ROSS, Michael James
Resigned: 01 January 2015
Appointed Date: 24 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 June 1999
Appointed Date: 09 June 1999

Director
BOWN, Peter James
Resigned: 04 June 2004
Appointed Date: 13 October 2003
48 years old

Director
DOYNE, Dermot Nigel
Resigned: 24 November 2003
Appointed Date: 27 May 2003
88 years old

Director
HANKINSON, Susan
Resigned: 24 September 2002
Appointed Date: 24 November 2000
57 years old

Director
LANGTON, Elizabeth Sarah
Resigned: 02 October 2015
Appointed Date: 24 September 2002
52 years old

Director
LEVER, Ann Elizabeth
Resigned: 01 June 2000
Appointed Date: 16 June 1999
67 years old

Director
O'DONNELL, Eoin
Resigned: 24 November 2000
Appointed Date: 01 June 2000
68 years old

Director
SMITH, Nicholas Ian, Ba Hons
Resigned: 27 July 2001
Appointed Date: 16 June 1999
71 years old

Director
WADDINGTON, Neil Andrew
Resigned: 24 September 2002
Appointed Date: 27 July 2001
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 June 1999
Appointed Date: 09 June 1999

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28

02 Oct 2015
Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015
27 Jul 2015
Secretary's details changed for Revolution Property Management on 9 July 2015
16 Jul 2015
Registered office address changed from Revolution P.M. 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015
...
... and 64 more events
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
09 Jul 1999
New director appointed
09 Jul 1999
Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS
09 Jun 1999
Incorporation