THE SORTING HOUSE (NEWTON STREET MANCHESTER) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 04058023
Status Active
Incorporation Date 22 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of THE SORTING HOUSE (NEWTON STREET MANCHESTER) MANAGEMENT COMPANY LIMITED are www.thesortinghousenewtonstreetmanchestermanagementcompany.co.uk, and www.the-sorting-house-newton-street-manchester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sorting House Newton Street Manchester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04058023. The Sorting House Newton Street Manchester Management Company Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of The Sorting House Newton Street Manchester Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael Peter is a Secretary of the company. IRVING, Adam is a Director of the company. JOY, Katherine is a Director of the company. STEWART, Nigel James is a Director of the company. WILSON, Christopher James is a Director of the company. Secretary HARRISON, Jeremy Roger Ashbrook has been resigned. Secretary SMITH, Geoffrey Ronald has been resigned. Secretary STANISTREET, Ian Henry has been resigned. Director ANGUS, Kevin has been resigned. Director CHARLESWORTH, Michael Norman has been resigned. Director DILLON, Leah Anne has been resigned. Director DURCAN, Jennifer Michelle has been resigned. Director FRASER, Stuart has been resigned. Director FREEMAN, Michael Jeffrey has been resigned. Director GRAY, Lucy has been resigned. Director HARRISON, Jeremy Roger Ashbrook has been resigned. Director HAWORTH, Dylan James has been resigned. Director KHATUN, Shafia has been resigned. Director KWOK, Suzannah has been resigned. Director MCEVOY, Aoife Anne has been resigned. Director MORRISON, Simon Andrew has been resigned. Director SMITH, James has been resigned. Director SOARES, Claudia has been resigned. Director STOREY, Kate Susha has been resigned. Director TYLDESLEY, Michael George has been resigned. Director WHITE, Catherine Clare has been resigned. Director WOODLOCK, Jane has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HOWARD, Michael Peter
Appointed Date: 01 March 2016

Director
IRVING, Adam
Appointed Date: 08 April 2009
48 years old

Director
JOY, Katherine
Appointed Date: 01 March 2016
43 years old

Director
STEWART, Nigel James
Appointed Date: 21 September 2004
64 years old

Director
WILSON, Christopher James
Appointed Date: 16 December 2015
39 years old

Resigned Directors

Secretary
HARRISON, Jeremy Roger Ashbrook
Resigned: 16 June 2005
Appointed Date: 22 August 2000

Secretary
SMITH, Geoffrey Ronald
Resigned: 16 December 2015
Appointed Date: 03 June 2009

Secretary
STANISTREET, Ian Henry
Resigned: 03 June 2009
Appointed Date: 16 June 2005

Director
ANGUS, Kevin
Resigned: 09 June 2005
Appointed Date: 01 June 2003
50 years old

Director
CHARLESWORTH, Michael Norman
Resigned: 16 June 2005
Appointed Date: 22 August 2000
71 years old

Director
DILLON, Leah Anne
Resigned: 01 August 2004
Appointed Date: 01 June 2003
55 years old

Director
DURCAN, Jennifer Michelle
Resigned: 07 October 2013
Appointed Date: 01 June 2012
55 years old

Director
FRASER, Stuart
Resigned: 01 August 2004
Appointed Date: 01 June 2003
47 years old

Director
FREEMAN, Michael Jeffrey
Resigned: 04 August 2006
Appointed Date: 01 June 2003
54 years old

Director
GRAY, Lucy
Resigned: 08 July 2011
Appointed Date: 11 November 2007
43 years old

Director
HARRISON, Jeremy Roger Ashbrook
Resigned: 16 June 2005
Appointed Date: 22 August 2000
81 years old

Director
HAWORTH, Dylan James
Resigned: 24 October 2005
Appointed Date: 23 February 2005
54 years old

Director
KHATUN, Shafia
Resigned: 28 June 2008
Appointed Date: 01 August 2007
48 years old

Director
KWOK, Suzannah
Resigned: 07 September 2006
Appointed Date: 01 June 2003
56 years old

Director
MCEVOY, Aoife Anne
Resigned: 12 January 2016
Appointed Date: 04 December 2006
45 years old

Director
MORRISON, Simon Andrew
Resigned: 25 August 2007
Appointed Date: 21 September 2004
55 years old

Director
SMITH, James
Resigned: 14 June 2010
Appointed Date: 08 April 2009
47 years old

Director
SOARES, Claudia
Resigned: 07 October 2013
Appointed Date: 15 January 2009
40 years old

Director
STOREY, Kate Susha
Resigned: 02 June 2006
Appointed Date: 01 June 2003
49 years old

Director
TYLDESLEY, Michael George
Resigned: 08 June 2009
Appointed Date: 27 October 2006
67 years old

Director
WHITE, Catherine Clare
Resigned: 02 August 2007
Appointed Date: 04 July 2005
56 years old

Director
WOODLOCK, Jane
Resigned: 16 December 2015
Appointed Date: 14 June 2010
49 years old

THE SORTING HOUSE (NEWTON STREET MANCHESTER) MANAGEMENT COMPANY LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 22 August 2016 with updates
02 Aug 2016
Accounts for a dormant company made up to 30 September 2015
03 Mar 2016
Appointment of Ms Katherine Joy as a director on 1 March 2016
02 Mar 2016
Registered office address changed from The Directors' Box, the Sorting House 83 Newton Street Manchester M1 1ER England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2 March 2016
...
... and 85 more events
19 Jul 2002
Total exemption full accounts made up to 31 December 2001
24 Sep 2001
Annual return made up to 22/08/01
24 Sep 2001
Registered office changed on 24/09/01 from: glaisyers solicitors 6TH floor manchester house 18-20 bridge street manchester lancashire M3 3BY
27 Jun 2001
Accounting reference date extended from 31/08/01 to 31/12/01
22 Aug 2000
Incorporation