THE AVENUE MANAGEMENT LIMITED
CHORLTON

Hellopages » Greater Manchester » Manchester » M21 9WF
Company number 02196268
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address 7 MAIDSTONE MEWS, MAIDSTONE AVENUE, CHORLTON, MANCHESTER, M21 9WF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 6 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of THE AVENUE MANAGEMENT LIMITED are www.theavenuemanagement.co.uk, and www.the-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The Avenue Management Limited is a Private Limited Company. The company registration number is 02196268. The Avenue Management Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of The Avenue Management Limited is 7 Maidstone Mews Maidstone Avenue Chorlton Manchester M21 9wf. . EVANS, Mary Theresa is a Secretary of the company. EVANS, Mary Theresa is a Director of the company. MCLEAN, Catherine Claire is a Director of the company. PARKES, Caroline is a Director of the company. Secretary BERISH, Nicholas Raymond has been resigned. Director ALLAN, Stuart Mcrae, Doctor has been resigned. Director BERISH, Nicholas Raymond has been resigned. Director BUNN, Angela has been resigned. Director EVANS, Mary Theresa has been resigned. Director GIBSON, Helen Joanna has been resigned. Director HULSE, Caroline has been resigned. Director LONG, Anastasia has been resigned. Director SCUDAMORE, Michael John has been resigned. Director SHAW, Olga has been resigned. Director THWAITE, Jennie Claire has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVANS, Mary Theresa
Appointed Date: 04 November 2000

Director
EVANS, Mary Theresa
Appointed Date: 04 November 2000
63 years old

Director
MCLEAN, Catherine Claire
Appointed Date: 10 August 2008
71 years old

Director
PARKES, Caroline
Appointed Date: 25 July 1999
58 years old

Resigned Directors

Secretary
BERISH, Nicholas Raymond
Resigned: 04 November 2000

Director
ALLAN, Stuart Mcrae, Doctor
Resigned: 06 October 1998
Appointed Date: 14 March 1998
57 years old

Director
BERISH, Nicholas Raymond
Resigned: 04 November 2000
74 years old

Director
BUNN, Angela
Resigned: 24 November 2005
Appointed Date: 28 November 2004
83 years old

Director
EVANS, Mary Theresa
Resigned: 14 March 1998
63 years old

Director
GIBSON, Helen Joanna
Resigned: 15 March 2004
Appointed Date: 04 November 2000
56 years old

Director
HULSE, Caroline
Resigned: 08 November 2007
Appointed Date: 09 August 2002
48 years old

Director
LONG, Anastasia
Resigned: 29 June 1991
80 years old

Director
SCUDAMORE, Michael John
Resigned: 09 August 2002
Appointed Date: 01 September 2001
52 years old

Director
SHAW, Olga
Resigned: 14 March 1998
Appointed Date: 25 August 1993
81 years old

Director
THWAITE, Jennie Claire
Resigned: 01 September 2001
Appointed Date: 25 July 1999
50 years old

THE AVENUE MANAGEMENT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 May 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 May 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 91 more events
08 Mar 1988
Nc inc already adjusted

08 Mar 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 112 city road london EC1V 2NE

19 Nov 1987
Incorporation