THE POOLE RESIDENTS HOLDCO COMPANY LIMITED
MANCHESTER AGHOCO 1272 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3BB

Company number 09339172
Status Active
Incorporation Date 3 December 2014
Company Type Private Limited Company
Address BRUNTWOOD LIMITED, YORK HOUSE, YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Unaudited abridged accounts made up to 30 September 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE POOLE RESIDENTS HOLDCO COMPANY LIMITED are www.thepooleresidentsholdcocompany.co.uk, and www.the-poole-residents-holdco-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Poole Residents Holdco Company Limited is a Private Limited Company. The company registration number is 09339172. The Poole Residents Holdco Company Limited has been working since 03 December 2014. The present status of the company is Active. The registered address of The Poole Residents Holdco Company Limited is Bruntwood Limited York House York Street Manchester England M2 3bb. . OGLESBY, Jane is a Secretary of the company. OGLESBY, Christopher George is a Director of the company. OGLESBY, Jane Susan is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OGLESBY, Jane
Appointed Date: 09 December 2014

Director
OGLESBY, Christopher George
Appointed Date: 09 December 2014
58 years old

Director
OGLESBY, Jane Susan
Appointed Date: 09 December 2014
57 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 December 2014
Appointed Date: 03 December 2014

Director
HART, Roger
Resigned: 09 December 2014
Appointed Date: 03 December 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 09 December 2014
Appointed Date: 03 December 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 December 2014
Appointed Date: 03 December 2014

Persons With Significant Control

Mr Christopher George Oglesby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Susan Oglesby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE POOLE RESIDENTS HOLDCO COMPANY LIMITED Events

11 Apr 2017
Unaudited abridged accounts made up to 30 September 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
09 Jun 2016
Director's details changed for Mr Christopher George Oglesby on 7 June 2016
...
... and 10 more events
06 Feb 2015
Statement of capital following an allotment of shares on 18 January 2015
  • GBP 2

06 Feb 2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 6 February 2015
09 Dec 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-09

09 Dec 2014
Company name changed aghoco 1272 LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution

03 Dec 2014
Incorporation
Statement of capital on 2014-12-03
  • GBP 1