2380 REVERSIONS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2AU

Company number 09309124
Status Active
Incorporation Date 13 November 2014
Company Type Private Limited Company
Address CCM LIMITED, CHICHESTER HOUSE, CHICHESTER STREET, ROCHDALE, LANCASHIRE, UNITED KINGDOM, OL16 2AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Registered office address changed from 5th Floor, St George's House 56 Peter Street Manchester M2 3NQ to Ccm Limited, Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 24 November 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 2380 REVERSIONS LIMITED are www.2380reversions.co.uk, and www.2380-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2380 Reversions Limited is a Private Limited Company. The company registration number is 09309124. 2380 Reversions Limited has been working since 13 November 2014. The present status of the company is Active. The registered address of 2380 Reversions Limited is Ccm Limited Chichester House Chichester Street Rochdale Lancashire United Kingdom Ol16 2au. . HARDING, Laura Jane is a Director of the company. Director ACKREL, Timothy Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARDING, Laura Jane
Appointed Date: 02 July 2015
37 years old

Resigned Directors

Director
ACKREL, Timothy Peter
Resigned: 02 July 2015
Appointed Date: 13 November 2014
47 years old

Persons With Significant Control

Andrew Camilleri
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

2380 REVERSIONS LIMITED Events

24 Nov 2016
Registered office address changed from 5th Floor, St George's House 56 Peter Street Manchester M2 3NQ to Ccm Limited, Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 24 November 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 30 November 2015
22 Jun 2016
Registration of charge 093091240002, created on 20 June 2016
26 Feb 2016
Termination of appointment of Timothy Peter Ackrel as a director on 2 July 2015
...
... and 1 more events
02 Jul 2015
Appointment of Miss Laura Jane Harding as a director on 2 July 2015
11 Mar 2015
Registered office address changed from 5Th Floor St Georges House 56 Peters Streey Manchester M2 3NQ England to 5Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 11 March 2015
03 Mar 2015
Registered office address changed from C/O Chancery Accountants 1 the Grain Store 70 Weston Street London SE1 3QH England to 5Th Floor St Georges House 56 Peters Streey Manchester M2 3NQ on 3 March 2015
18 Feb 2015
Registration of charge 093091240001, created on 17 February 2015
13 Nov 2014
Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1

2380 REVERSIONS LIMITED Charges

20 June 2016
Charge code 0930 9124 0002
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Andrew Camilleri
Description: Contains fixed charge…
17 February 2015
Charge code 0930 9124 0001
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: DS7 Limited
Description: Block b st thomas's place stockport…