AARON PROPERTY MANAGEMENT CO LTD
MANCHESTER MENTRACK LTD

Hellopages » Greater Manchester » Salford » M28 2LX

Company number 05339193
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address SERVLITE UK LTD PRIESTLEY ROAD, WARDLEY INDUSTRIAL ESTATE, WORSLEY, MANCHESTER, M28 2LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 10,000 . The most likely internet sites of AARON PROPERTY MANAGEMENT CO LTD are www.aaronpropertymanagementco.co.uk, and www.aaron-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Aaron Property Management Co Ltd is a Private Limited Company. The company registration number is 05339193. Aaron Property Management Co Ltd has been working since 21 January 2005. The present status of the company is Active. The registered address of Aaron Property Management Co Ltd is Servlite Uk Ltd Priestley Road Wardley Industrial Estate Worsley Manchester M28 2lx. . SHIPPER, Christine Ann is a Secretary of the company. ABRAHAMS, Jacqueline is a Director of the company. ABRAHAMS, Paul Adam is a Director of the company. SHIPPER, Christine Ann is a Director of the company. SHIPPER, Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIPPER, Christine Ann
Appointed Date: 21 January 2005

Director
ABRAHAMS, Jacqueline
Appointed Date: 21 January 2005
65 years old

Director
ABRAHAMS, Paul Adam
Appointed Date: 21 January 2005
65 years old

Director
SHIPPER, Christine Ann
Appointed Date: 21 January 2005
76 years old

Director
SHIPPER, Robert
Appointed Date: 21 January 2005
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 February 2005
Appointed Date: 21 January 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 February 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Mr Paul Adam Abrahams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laslett & Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AARON PROPERTY MANAGEMENT CO LTD Events

06 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000

29 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000

...
... and 47 more events
11 Apr 2005
Company name changed mentrack LTD\certificate issued on 11/04/05
15 Feb 2005
Registered office changed on 15/02/05 from: 39A leicester road salford manchester M7 4AS
15 Feb 2005
Director resigned
15 Feb 2005
Secretary resigned
21 Jan 2005
Incorporation

AARON PROPERTY MANAGEMENT CO LTD Charges

3 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of priestley road…
3 August 2006
Debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…