THE WILLOWS (NEWTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 05991732
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Joseph Martin Cobb as a director on 5 January 2017; Director's details changed for Joseph Martin Cobb on 1 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of THE WILLOWS (NEWTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED are www.thewillowsnewtonlewillowsmanagementcompany.co.uk, and www.the-willows-newton-le-willows-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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 Willows Newton Le Willows Management Company Limited is a Private Limited Company. The company registration number is 05991732. The Willows Newton Le Willows Management Company Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of The Willows Newton Le Willows Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael Peter is a Secretary of the company. COOPER, Shirley Violet is a Director of the company. DOBB, Dominic Martin is a Director of the company. MURRAY, Don Brian is a Director of the company. ROBINSON, Richard is a Director of the company. Secretary HOWARD, William Holden has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director BRANIGAN, Paul has been resigned. Director COBB, Joseph Martin has been resigned. Director GILMARTIN, Lionel William has been resigned. Director HUGHES, Debra Ellen has been resigned. Director SHAND, Graham has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOWARD, Michael Peter
Appointed Date: 11 November 2014

Director
COOPER, Shirley Violet
Appointed Date: 23 October 2007
89 years old

Director
DOBB, Dominic Martin
Appointed Date: 23 October 2007
49 years old

Director
MURRAY, Don Brian
Appointed Date: 23 October 2007
67 years old

Director
ROBINSON, Richard
Appointed Date: 27 July 2009
61 years old

Resigned Directors

Secretary
HOWARD, William Holden
Resigned: 30 April 2013
Appointed Date: 13 November 2006

Secretary
UK SECRETARIES LTD
Resigned: 13 November 2006
Appointed Date: 08 November 2006

Director
BRANIGAN, Paul
Resigned: 19 July 2010
Appointed Date: 23 October 2007
54 years old

Director
COBB, Joseph Martin
Resigned: 05 January 2017
Appointed Date: 01 April 2011
38 years old

Director
GILMARTIN, Lionel William
Resigned: 17 October 2011
Appointed Date: 13 November 2006
66 years old

Director
HUGHES, Debra Ellen
Resigned: 17 October 2011
Appointed Date: 26 November 2007
55 years old

Director
SHAND, Graham
Resigned: 12 December 2013
Appointed Date: 23 October 2007
78 years old

Director
UK DIRECTORS LTD
Resigned: 13 November 2006
Appointed Date: 08 November 2006

THE WILLOWS (NEWTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Termination of appointment of Joseph Martin Cobb as a director on 5 January 2017
01 Dec 2016
Director's details changed for Joseph Martin Cobb on 1 December 2016
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Registered office address changed from Urban Bubble 79 Swan Square Tib Sreet Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
...
... and 57 more events
23 Jan 2007
New director appointed
23 Jan 2007
Registered office changed on 23/01/07 from: 152-160 city road london EC1V 2NX
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
08 Nov 2006
Incorporation