THELWELLS LTD
MANCHESTER BEERBARONS.CO.UK LIMITED

Hellopages » Greater Manchester » Manchester » M9 7EQ

Company number 04153752
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 1084 ROCHDALE ROAD, ROCHDALE ROAD, MANCHESTER, ENGLAND, M9 7EQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Satisfaction of charge 2 in full. The most likely internet sites of THELWELLS LTD are www.thelwells.co.uk, and www.thelwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Ashton-under-Lyne Rail Station is 5.4 miles; to Guide Bridge Rail Station is 5.4 miles; to Eccles Rail Station is 5.9 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thelwells Ltd is a Private Limited Company. The company registration number is 04153752. Thelwells Ltd has been working since 05 February 2001. The present status of the company is Active. The registered address of Thelwells Ltd is 1084 Rochdale Road Rochdale Road Manchester England M9 7eq. . KEANEY, Gerard is a Secretary of the company. KEANEY, Gerard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARNEY, Pamela has been resigned. Director KEANEY, Ciaran has been resigned. Director KEANEY, Gerrard has been resigned. Director KEANEY, Kevin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KEANEY, Gerard
Appointed Date: 05 February 2001

Director
KEANEY, Gerard
Appointed Date: 04 October 2013
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2003
Appointed Date: 05 February 2001

Director
CARNEY, Pamela
Resigned: 06 July 2015
Appointed Date: 01 June 2015
50 years old

Director
KEANEY, Ciaran
Resigned: 10 May 2002
Appointed Date: 05 February 2001
57 years old

Director
KEANEY, Gerrard
Resigned: 27 April 2005
Appointed Date: 01 January 2003
61 years old

Director
KEANEY, Kevin
Resigned: 04 October 2013
Appointed Date: 10 May 2002
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 January 2003
Appointed Date: 05 February 2001

Persons With Significant Control

Mr Gerrard Keaney
Notified on: 10 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THELWELLS LTD Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Sep 2016
Satisfaction of charge 2 in full
10 Mar 2016
Satisfaction of charge 3 in full
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

...
... and 54 more events
29 Jun 2002
Director resigned
21 May 2002
Particulars of mortgage/charge
16 Jun 2001
New director appointed
16 Jun 2001
New secretary appointed
05 Feb 2001
Incorporation

THELWELLS LTD Charges

2 April 2008
Mortgage debenture
Delivered: 9 April 2008
Status: Satisfied on 10 March 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Satisfied on 8 September 2016
Persons entitled: Aib Group (UK) PLC
Description: Land and building on the northwest side of angel street…
14 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 16 November 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the north west…