WRATHER GROUP LIMITED
MANCHESTER FLEETNESS 703 LIMITED

Hellopages » Greater Manchester » Manchester » M2 5PE

Company number 07193755
Status Active
Incorporation Date 17 March 2010
Company Type Private Limited Company
Address ST ANDREWS CHAMBERS, 21 ALBERT SQUARE, MANCHESTER, M2 5PE
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 thirty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of WRATHER GROUP LIMITED are www.wrathergroup.co.uk, and www.wrather-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrather Group Limited is a Private Limited Company. The company registration number is 07193755. Wrather Group Limited has been working since 17 March 2010. The present status of the company is Active. The registered address of Wrather Group Limited is St Andrews Chambers 21 Albert Square Manchester M2 5pe. . GREENLEES, Paul Robert is a Secretary of the company. FRANKS, Patrick is a Director of the company. WRATHER, William Harry is a Director of the company. Secretary SHIELS, Heather Sheila Shepherd has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director WALLWORK, Simon John 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
GREENLEES, Paul Robert
Appointed Date: 04 March 2013

Director
FRANKS, Patrick
Appointed Date: 10 August 2012
60 years old

Director
WRATHER, William Harry
Appointed Date: 19 July 2010
86 years old

Resigned Directors

Secretary
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
Appointed Date: 19 July 2010

Secretary
P & P SECRETARIES LIMITED
Resigned: 08 July 2010
Appointed Date: 17 March 2010

Director
WALLWORK, Simon John
Resigned: 08 July 2010
Appointed Date: 17 March 2010
61 years old

Director
P & P DIRECTORS LIMITED
Resigned: 08 July 2010
Appointed Date: 17 March 2010

Persons With Significant Control

Mr William Harry Wrather
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

WRATHER GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
08 Nov 2016
Group of companies' accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

12 Nov 2015
Group of companies' accounts made up to 31 January 2015
01 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 21 more events
22 Jul 2010
Termination of appointment of P & P Directors Limited as a director
22 Jul 2010
Termination of appointment of Simon Wallwork as a director
22 Jul 2010
Termination of appointment of P & P Secretaries Limited as a secretary
15 Jul 2010
Change of name notice
17 Mar 2010
Incorporation

WRATHER GROUP LIMITED Charges

3 October 2013
Charge code 0719 3755 0001
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Contains fixed charge.