THE MANCHESTER MORTGAGE CORPORATION LIMITED

Hellopages » Greater Manchester » Manchester » M60 2JB

Company number 01045374
Status Active
Incorporation Date 8 March 1972
Company Type Private Limited Company
Address TOWN HALL, MANCHESTER, M60 2JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Richard Paver as a director on 30 November 2016; Appointment of Ms Carol Ann Culley as a director on 30 November 2016. The most likely internet sites of THE MANCHESTER MORTGAGE CORPORATION LIMITED are www.themanchestermortgagecorporation.co.uk, and www.the-manchester-mortgage-corporation.co.uk. The predicted number of employees is 200 to 210. The company’s age is fifty-three years and seven months. The Manchester Mortgage Corporation Limited is a Private Limited Company. The company registration number is 01045374. The Manchester Mortgage Corporation Limited has been working since 08 March 1972. The present status of the company is Active. The registered address of The Manchester Mortgage Corporation Limited is Town Hall Manchester M60 2jb. The company`s financial liabilities are £6149.07k. It is £18.3k against last year. The cash in hand is £84.42k. It is £21.64k against last year. And the total assets are £6161.35k, which is £17.11k against last year. TREACY, Elizabeth Johanna is a Secretary of the company. BERNSTEIN, Howard, Sir is a Director of the company. CULLEY, Carol Ann is a Director of the company. LUND, John Rodney is a Director of the company. Secretary HYMAN, Leslie has been resigned. Director BARBER, Raymond has been resigned. Director BROOKS, James Wallace has been resigned. Director GUEST, John Harvey has been resigned. Director HAINSWORTH, Gordon has been resigned. Director HARRIS, Nick has been resigned. Director HYMAN, Leslie has been resigned. Director LEESE, Richard Charles, Sir has been resigned. Director PAVER, Richard has been resigned. Director TURNER, Edward has been resigned. The company operates in "Buying and selling of own real estate".


the manchester mortgage corporation Key Finiance

LIABILITIES £6149.07k
+0%
CASH £84.42k
+34%
TOTAL ASSETS £6161.35k
+0%
All Financial Figures

Current Directors

Secretary
TREACY, Elizabeth Johanna
Appointed Date: 24 October 2014

Director
BERNSTEIN, Howard, Sir
Appointed Date: 24 March 1992
72 years old

Director
CULLEY, Carol Ann
Appointed Date: 30 November 2016
57 years old

Director
LUND, John Rodney
Appointed Date: 24 March 1992
74 years old

Resigned Directors

Secretary
HYMAN, Leslie
Resigned: 24 October 2014

Director
BARBER, Raymond
Resigned: 30 April 1996
Appointed Date: 12 January 1993
88 years old

Director
BROOKS, James Wallace
Resigned: 12 July 1993
73 years old

Director
GUEST, John Harvey
Resigned: 30 September 2015
Appointed Date: 04 October 1996
77 years old

Director
HAINSWORTH, Gordon
Resigned: 30 March 1992
90 years old

Director
HARRIS, Nick
Resigned: 20 October 1995
76 years old

Director
HYMAN, Leslie
Resigned: 24 October 2014
95 years old

Director
LEESE, Richard Charles, Sir
Resigned: 14 June 1996
Appointed Date: 20 October 1995
74 years old

Director
PAVER, Richard
Resigned: 30 November 2016
Appointed Date: 15 July 2008
70 years old

Director
TURNER, Edward
Resigned: 20 May 1994
80 years old

Persons With Significant Control

The Council Of The City Of Manchester
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MANCHESTER MORTGAGE CORPORATION LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Termination of appointment of Richard Paver as a director on 30 November 2016
13 Dec 2016
Appointment of Ms Carol Ann Culley as a director on 30 November 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Nov 2015
Full accounts made up to 31 March 2015
...
... and 156 more events
13 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1987
Gazettable document

11 Feb 1987
Group of companies' accounts made up to 31 March 1986

02 Dec 1982
Certificate of re-registration from Private to Public Limited Company
08 Mar 1972
Incorporation

THE MANCHESTER MORTGAGE CORPORATION LIMITED Charges

12 January 1993
Fixed charge
Delivered: 26 January 1993
Status: Satisfied on 23 July 2003
Persons entitled: Banque Paribasas Trustee for Itself and the Banks
Description: The mortgaged property as defined in the schedule to form…
10 June 1987
Floating charge & debenture
Delivered: 23 June 1987
Status: Satisfied on 23 July 2003
Persons entitled: See Doc for Full Details.
Description: & rights.. Undertaking and all property and assets.
10 June 1987
Legal charge
Delivered: 23 June 1987
Status: Satisfied on 23 July 2003
Persons entitled: S.G. Warburg & Co. Ltdthe Schedule. (See Schedule for Full Details).as Trustee for Itself and the 25 Banks Named In
Description: The company's leasehold estate created by a lease dated…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester
Description: Benenfit of 2 charges dated 26/3/74 & 30/3/76 over l/h land…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester
Description: Benefit of 2 charge dated 6/1/76 & 30/3/76 over l/h land &…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester
Description: Benefit of 2 charges dated 8/5/75 and 30/3/76 over l/h land…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester
Description: Benefit of 2 charges dated 10/12/75 & 30/3/76 over l/h land…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester.
Description: Benefit of two charges dated 11/12/75 & 30/3/76 relating to…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester
Description: Benefit of three charges dated 20/6/75, 11/11/75 & 30/3/76…
30 April 1976
Sub-charge
Delivered: 3 May 1976
Status: Satisfied on 17 November 2008
Persons entitled: The Council of the City of Manchester.
Description: The benefit of land and buildings at 28 & 30 slaudishgate…