VIBRANT NEIGHBOURHOODS LIMITED
MANCHESTER FLEETNESS 486 LIMITED

Hellopages » Greater Manchester » Manchester » M1 2HF
Company number 05791885
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address 35 DALE STREET, MANCHESTER, M1 2HF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of VIBRANT NEIGHBOURHOODS LIMITED are www.vibrantneighbourhoods.co.uk, and www.vibrant-neighbourhoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vibrant Neighbourhoods Limited is a Private Limited Company. The company registration number is 05791885. Vibrant Neighbourhoods Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Vibrant Neighbourhoods Limited is 35 Dale Street Manchester M1 2hf. . IGLOO REGENERATION LIMITED is a Secretary of the company. HYAM, Isaac Toby is a Director of the company. ROBERTS, David John is a Director of the company. Secretary WILLIAMS, Nicholas Anthony has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director BROWN, Christopher Kenrick has been resigned. Director GALLIMORE, Mark Terence has been resigned. Director WILLIAMS, Nicholas Anthony has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
IGLOO REGENERATION LIMITED
Appointed Date: 06 December 2013

Director
HYAM, Isaac Toby
Appointed Date: 01 January 2008
63 years old

Director
ROBERTS, David John
Appointed Date: 17 November 2008
62 years old

Resigned Directors

Secretary
WILLIAMS, Nicholas Anthony
Resigned: 06 December 2013
Appointed Date: 10 July 2006

Secretary
P & P SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 24 April 2006

Director
BROWN, Christopher Kenrick
Resigned: 17 November 2008
Appointed Date: 10 July 2006
67 years old

Director
GALLIMORE, Mark Terence
Resigned: 01 March 2010
Appointed Date: 01 January 2008
67 years old

Director
WILLIAMS, Nicholas Anthony
Resigned: 06 December 2013
Appointed Date: 10 July 2006
61 years old

Director
P & P DIRECTORS LIMITED
Resigned: 10 July 2006
Appointed Date: 24 April 2006

Persons With Significant Control

Igloo Regeneration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIBRANT NEIGHBOURHOODS LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 36 more events
03 Aug 2006
Secretary resigned
03 Aug 2006
Director resigned
03 Aug 2006
New secretary appointed;new director appointed
03 Aug 2006
New director appointed
24 Apr 2006
Incorporation