PROFESSIONAL MONEY MANAGEMENT (UK) LIMITED
ROCHDALE ROAD, BURY

Hellopages » Greater Manchester » Rochdale » BL9 7BR

Company number 06046952
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address CONTROLLED HOUSE, WATERFOLD BUSINESS PARK, ROCHDALE ROAD, BURY, LANCASHIRE, BL9 7BR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 8 . The most likely internet sites of PROFESSIONAL MONEY MANAGEMENT (UK) LIMITED are www.professionalmoneymanagementuk.co.uk, and www.professional-money-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Professional Money Management Uk Limited is a Private Limited Company. The company registration number is 06046952. Professional Money Management Uk Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of Professional Money Management Uk Limited is Controlled House Waterfold Business Park Rochdale Road Bury Lancashire Bl9 7br. . STONE, Jennifer Allison is a Secretary of the company. LEECH, Nicholas is a Director of the company. LEWIS, Ryan Thomas George is a Director of the company. MARTIN, Nicholas John is a Director of the company. RHODES, Peter is a Director of the company. RIDINGS, Brent William is a Director of the company. SANDS, Andrew Gareth is a Director of the company. STONE, Jennifer Allison is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DOIDGE, Joseph Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STONE, Jennifer Allison
Appointed Date: 04 July 2007

Director
LEECH, Nicholas
Appointed Date: 04 July 2007
57 years old

Director
LEWIS, Ryan Thomas George
Appointed Date: 04 July 2007
48 years old

Director
MARTIN, Nicholas John
Appointed Date: 04 July 2007
57 years old

Director
RHODES, Peter
Appointed Date: 04 July 2007
63 years old

Director
RIDINGS, Brent William
Appointed Date: 04 July 2007
58 years old

Director
SANDS, Andrew Gareth
Appointed Date: 04 July 2007
66 years old

Director
STONE, Jennifer Allison
Appointed Date: 04 July 2007
52 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 July 2007
Appointed Date: 10 January 2007

Director
DOIDGE, Joseph Anthony
Resigned: 01 February 2009
Appointed Date: 04 July 2007
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 July 2007
Appointed Date: 10 January 2007

Persons With Significant Control

Nestor Financial Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROFESSIONAL MONEY MANAGEMENT (UK) LIMITED Events

01 Feb 2017
Confirmation statement made on 10 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8

11 May 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8

...
... and 40 more events
05 Jul 2007
New director appointed
05 Jul 2007
New secretary appointed
05 Jul 2007
New director appointed
05 Jul 2007
Registered office changed on 05/07/07 from: 9TH floor, 8 exchange quay salford quays manchester M5 3EJ
10 Jan 2007
Incorporation