THE URBED TRUST
MANCHESTER URBED

Hellopages » Greater Manchester » Manchester » M1 1HR
Company number 01826806
Status Active
Incorporation Date 21 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 LITTLE LEVER STREET, MANCHESTER, M1 1HR
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of company's objects. The most likely internet sites of THE URBED TRUST are www.theurbed.co.uk, and www.the-urbed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight 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 6.1 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 Urbed Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01826806. The Urbed Trust has been working since 21 June 1984. The present status of the company is Active. The registered address of The Urbed Trust is 10 Little Lever Street Manchester M1 1hr. . CROMPTON, Emily Mary is a Director of the company. FALK, Nicholas Philip Horton is a Director of the company. RUDLIN, David John is a Director of the company. Secretary CADELL, Christopher James has been resigned. Director CADELL, Christopher James has been resigned. Director DELETANT, Andrea has been resigned. Director KING, Francesca has been resigned. Director WHITE, Peter Hugh Downing has been resigned. The company operates in "Environmental consulting activities".


the urbed Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CROMPTON, Emily Mary
Appointed Date: 01 September 2016
38 years old

Director

Director
RUDLIN, David John
Appointed Date: 24 January 1996
64 years old

Resigned Directors

Secretary
CADELL, Christopher James
Resigned: 31 January 2010

Director
CADELL, Christopher James
Resigned: 31 January 2010
83 years old

Director
DELETANT, Andrea
Resigned: 30 November 1994
78 years old

Director
KING, Francesca
Resigned: 31 December 2010
Appointed Date: 24 January 1996
79 years old

Director
WHITE, Peter Hugh Downing
Resigned: 31 March 1996
75 years old

Persons With Significant Control

Mr Nicholas Philip Horton Falk
Notified on: 1 December 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David John Rudlin
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Emily Mary Crompton
Notified on: 1 December 2016
38 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE URBED TRUST Events

02 Mar 2017
Memorandum and Articles of Association
02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Mar 2017
Statement of company's objects
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 79 more events
20 Aug 1987
Accounts for a dormant company made up to 31 March 1986

20 Aug 1987
Annual return made up to 31/12/86

20 Aug 1987
Accounts for a dormant company made up to 31 March 1985

20 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Aug 1987
Company type changed from pri to PRI30