YORK ROAD (SALE) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 04511635
Status Active
Incorporation Date 15 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016. The most likely internet sites of YORK ROAD (SALE) MANAGEMENT COMPANY LIMITED are www.yorkroadsalemanagementcompany.co.uk, and www.york-road-sale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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.York Road Sale Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04511635. York Road Sale Management Company Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of York Road Sale Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael is a Secretary of the company. ANDERSON, Mark Thomas is a Director of the company. DOYLE, Sam is a Director of the company. MURPHY, Paul John is a Director of the company. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BROOMHEAD, Anthony Sean has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director KENDALL, Peter David has been resigned. Director MELLING, Gavin Lee has been resigned. Director ROWLANDS, Janice Christine has been resigned. Director SCOTT, Lesley Anne has been resigned. Director SIMPSON, Sarah Louise has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWARD, Michael
Appointed Date: 17 June 2011

Director
ANDERSON, Mark Thomas
Appointed Date: 04 January 2010
49 years old

Director
DOYLE, Sam
Appointed Date: 28 January 2015
36 years old

Director
MURPHY, Paul John
Appointed Date: 08 April 2003
73 years old

Resigned Directors

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 08 April 2003
Appointed Date: 21 August 2002

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 January 2011
Appointed Date: 15 August 2002

Director
BROOMHEAD, Anthony Sean
Resigned: 12 March 2007
Appointed Date: 08 April 2003
52 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 11 August 2004
Appointed Date: 15 August 2002
38 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 08 April 2003
Appointed Date: 21 August 2002
56 years old

Director
KENDALL, Peter David
Resigned: 08 April 2003
Appointed Date: 21 August 2002
76 years old

Director
MELLING, Gavin Lee
Resigned: 27 October 2014
Appointed Date: 03 February 2010
43 years old

Director
ROWLANDS, Janice Christine
Resigned: 13 November 2015
Appointed Date: 08 April 2003
68 years old

Director
SCOTT, Lesley Anne
Resigned: 02 March 2007
Appointed Date: 08 April 2003
54 years old

Director
SIMPSON, Sarah Louise
Resigned: 26 October 2004
Appointed Date: 08 April 2003
50 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 11 August 2004
Appointed Date: 15 August 2002

YORK ROAD (SALE) MANAGEMENT COMPANY LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 15 August 2016 with updates
14 Mar 2016
Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
13 Nov 2015
Termination of appointment of Janice Christine Rowlands as a director on 13 November 2015
19 Aug 2015
Annual return made up to 15 August 2015 no member list
...
... and 59 more events
09 May 2003
New director appointed
09 Sep 2002
New director appointed
02 Sep 2002
Registered office changed on 02/09/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
02 Sep 2002
New secretary appointed;new director appointed
15 Aug 2002
Incorporation