A & B MANCHESTER LIMITED
BURY FIBAFORM SHELTERS LIMITED VIEWLAWN LIMITED CONFIDENTIAL CORPORATE SERVICES LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7HR

Company number 03310777
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, UNITED KINGDOM, BL9 7HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-03 ; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A & B MANCHESTER LIMITED are www.abmanchester.co.uk, and www.a-b-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. A B Manchester Limited is a Private Limited Company. The company registration number is 03310777. A B Manchester Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of A B Manchester Limited is 2 Heap Bridge Bury Lancashire United Kingdom Bl9 7hr. The company`s financial liabilities are £0.21k. It is £-267.55k against last year. The cash in hand is £8.22k. It is £-102.03k against last year. And the total assets are £182.79k, which is £-91.46k against last year. BUCHANAN, Mark Joseph is a Secretary of the company. BUCHANAN, Mark Joseph is a Director of the company. WATSON, James Grant is a Director of the company. Secretary BENTLEY, David has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WHEELDON, Enid Christine has been resigned. Director BENTLEY, David has been resigned. Nominee Director FNCS LIMITED has been resigned. Director WHEELDON, Graham Alan has been resigned. The company operates in "Non-trading company".


a & b manchester Key Finiance

LIABILITIES £0.21k
-100%
CASH £8.22k
-93%
TOTAL ASSETS £182.79k
-34%
All Financial Figures

Current Directors

Secretary
BUCHANAN, Mark Joseph
Appointed Date: 10 February 2016

Director
BUCHANAN, Mark Joseph
Appointed Date: 10 February 2016
56 years old

Director
WATSON, James Grant
Appointed Date: 10 February 2016
73 years old

Resigned Directors

Secretary
BENTLEY, David
Resigned: 10 February 2016
Appointed Date: 23 December 2010

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 31 January 1997

Secretary
WHEELDON, Enid Christine
Resigned: 23 December 2010
Appointed Date: 11 February 1997

Director
BENTLEY, David
Resigned: 10 February 2016
Appointed Date: 01 May 2009
73 years old

Nominee Director
FNCS LIMITED
Resigned: 11 February 1997
Appointed Date: 31 January 1997

Director
WHEELDON, Graham Alan
Resigned: 10 February 2016
Appointed Date: 11 February 1997
72 years old

Persons With Significant Control

Gfk Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

A & B MANCHESTER LIMITED Events

06 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Appointment of Mr James Grant Watson as a director on 10 February 2016
24 Feb 2016
Appointment of Mark Joseph Buchanan as a secretary on 10 February 2016
...
... and 56 more events
25 Feb 1997
Director resigned
25 Feb 1997
Secretary resigned
24 Feb 1997
Memorandum and Articles of Association
17 Feb 1997
Company name changed dato star LIMITED\certificate issued on 18/02/97
31 Jan 1997
Incorporation

A & B MANCHESTER LIMITED Charges

10 February 2016
Charge code 0331 0777 0001
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…