THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE HALLCO 1410 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 06005089
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address CITYGATE, ST. JAMES BOULEVARD, NEWCASTLE UPON TYNE, ENGLAND, NE1 4JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Appointment of Mrs Anne Ryall as a director on 6 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED are www.thegreenhalghcourtmanagementcompany.co.uk, and www.the-greenhalgh-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The Greenhalgh Court Management Company Limited is a Private Limited Company. The company registration number is 06005089. The Greenhalgh Court Management Company Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of The Greenhalgh Court Management Company Limited is Citygate St James Boulevard Newcastle Upon Tyne England Ne1 4je. . MCGHIN, Adam is a Secretary of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. RYALL, Anne is a Director of the company. Secretary MASON, Deborah Jane has been resigned. Secretary SLOANE, Pauline has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director ASHDOWN, Simon Richard has been resigned. Director ROBERTS, Andrew has been resigned. Director SLOANE, Edward Michael George has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 02 June 2015
63 years old

Director
ROBSON, Mark Jeremy
Appointed Date: 02 June 2015
66 years old

Director
RYALL, Anne
Appointed Date: 06 October 2016
79 years old

Resigned Directors

Secretary
MASON, Deborah Jane
Resigned: 02 June 2015
Appointed Date: 26 March 2008

Secretary
SLOANE, Pauline
Resigned: 26 March 2008
Appointed Date: 23 January 2007

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 02 June 2015

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 23 January 2007
Appointed Date: 21 November 2006

Director
ASHDOWN, Simon Richard
Resigned: 02 June 2015
Appointed Date: 26 March 2008
50 years old

Director
ROBERTS, Andrew
Resigned: 02 June 2015
Appointed Date: 26 March 2008
56 years old

Director
SLOANE, Edward Michael George
Resigned: 26 March 2008
Appointed Date: 23 January 2007
62 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 23 January 2007
Appointed Date: 21 November 2006

Persons With Significant Control

Northumberland & Durham Property Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Nov 2016
Appointment of Mrs Anne Ryall as a director on 6 October 2016
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
24 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 42 more events
01 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2007
New director appointed
01 Feb 2007
New secretary appointed
19 Jan 2007
Company name changed hallco 1410 LIMITED\certificate issued on 19/01/07
21 Nov 2006
Incorporation