TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 6UF

Company number 02714591
Status Active - Proposal to Strike off
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 40 BROOK ROAD, MANCHESTER, ENGLAND, M14 6UF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-10-04 GBP 6 ; Termination of appointment of a director; Registered office address changed from 67 Hart Road Manchester M14 7AE England to 40 Brook Road Manchester M14 6UF on 1 October 2016. The most likely internet sites of TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED are www.treatgatepropertymanagementcompany.co.uk, and www.treatgate-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Treatgate Property Management Company Limited is a Private Limited Company. The company registration number is 02714591. Treatgate Property Management Company Limited has been working since 14 May 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Treatgate Property Management Company Limited is 40 Brook Road Manchester England M14 6uf. . HOPKINSON, Jennifer Michelle is a Director of the company. PURKAYSTHA, Sima is a Director of the company. Secretary GILMOUR, James Duncan, Dr has been resigned. Secretary HERNANDEZ, Adela has been resigned. Secretary HOWARD, Michael has been resigned. Secretary MORRISON, Arnold Isaac has been resigned. Secretary PURKAYSTHA, Sima has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILMOUR, James Duncan, Dr has been resigned. Director GRESTY, Nicholas has been resigned. Director HARLING, Alice Mary, Dr has been resigned. Director HARLING, Alice Mary, Dr has been resigned. Director HERNANDEZ, Adela has been resigned. Director LEVER, Harold Brian has been resigned. Director MORRISON, Arnold Isaac has been resigned. Director PARAG, Ajay has been resigned. Director VAID, Nita has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOPKINSON, Jennifer Michelle
Appointed Date: 01 July 2008
39 years old

Director
PURKAYSTHA, Sima
Appointed Date: 01 July 2008
42 years old

Resigned Directors

Secretary
GILMOUR, James Duncan, Dr
Resigned: 21 June 2005
Appointed Date: 03 January 2001

Secretary
HERNANDEZ, Adela
Resigned: 01 July 2008
Appointed Date: 21 June 2005

Secretary
HOWARD, Michael
Resigned: 01 January 2016
Appointed Date: 20 March 2013

Secretary
MORRISON, Arnold Isaac
Resigned: 18 June 2001
Appointed Date: 03 August 1992

Secretary
PURKAYSTHA, Sima
Resigned: 20 March 2013
Appointed Date: 01 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 August 1992
Appointed Date: 14 May 1992

Director
GILMOUR, James Duncan, Dr
Resigned: 21 June 2005
Appointed Date: 03 January 2001
61 years old

Director
GRESTY, Nicholas
Resigned: 31 December 2002
Appointed Date: 15 October 2001
48 years old

Director
HARLING, Alice Mary, Dr
Resigned: 31 December 2014
Appointed Date: 31 July 2008
44 years old

Director
HARLING, Alice Mary, Dr
Resigned: 01 July 2008
Appointed Date: 01 May 2007
44 years old

Director
HERNANDEZ, Adela
Resigned: 01 July 2008
Appointed Date: 21 June 2005
57 years old

Director
LEVER, Harold Brian
Resigned: 30 June 2001
Appointed Date: 03 August 1992
71 years old

Director
MORRISON, Arnold Isaac
Resigned: 18 June 2001
Appointed Date: 03 August 1992
105 years old

Director
PARAG, Ajay
Resigned: 01 May 2007
Appointed Date: 01 January 2003
54 years old

Director
VAID, Nita
Resigned: 23 October 2001
Appointed Date: 03 January 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 August 1992
Appointed Date: 14 May 1992

TREATGATE PROPERTY MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 6

04 Oct 2016
Termination of appointment of a director
01 Oct 2016
Registered office address changed from 67 Hart Road Manchester M14 7AE England to 40 Brook Road Manchester M14 6UF on 1 October 2016
01 Oct 2016
Termination of appointment of Alice Mary Harling as a director on 31 December 2014
26 Jul 2016
Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to 67 Hart Road Manchester M14 7AE on 26 July 2016
...
... and 83 more events
07 Sep 1992
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

07 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1992
Registered office changed on 13/08/92 from: classic house 174-180 old st london EC1V 9BP

14 May 1992
Incorporation
14 May 1992
Incorporation