ARDMERE LTD
LANCASHIRE

Hellopages » Greater Manchester » Salford » M7 4LS

Company number 03784567
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 18 AINSDALE AVENUE, MANCHESTER, LANCASHIRE, M7 4LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Termination of appointment of Miriam Bierenhak as a secretary on 1 January 2016. The most likely internet sites of ARDMERE LTD are www.ardmere.co.uk, and www.ardmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Belle Vue Rail Station is 5 miles; to Chassen Road Rail Station is 6.7 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardmere Ltd is a Private Limited Company. The company registration number is 03784567. Ardmere Ltd has been working since 09 June 1999. The present status of the company is Active. The registered address of Ardmere Ltd is 18 Ainsdale Avenue Manchester Lancashire M7 4ls. . BIERENHAK, Avraham Yaacov is a Director of the company. Secretary BIERENHAK, Miriam has been resigned. Secretary KRAUSZ, Rosalind has been resigned. Secretary WELTSCHER, Goldie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KRAUSZ, Moses has been resigned. Director WELTSCHER, Israel Meir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


ardmere Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BIERENHAK, Avraham Yaacov
Appointed Date: 26 November 2013
50 years old

Resigned Directors

Secretary
BIERENHAK, Miriam
Resigned: 01 January 2016
Appointed Date: 26 November 2013

Secretary
KRAUSZ, Rosalind
Resigned: 04 May 2000
Appointed Date: 11 June 1999

Secretary
WELTSCHER, Goldie
Resigned: 26 November 2013
Appointed Date: 05 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
KRAUSZ, Moses
Resigned: 04 May 2000
Appointed Date: 11 June 1999
53 years old

Director
WELTSCHER, Israel Meir
Resigned: 26 November 2013
Appointed Date: 05 May 2000
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 June 1999
Appointed Date: 09 June 1999

ARDMERE LTD Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

07 Jun 2016
Termination of appointment of Miriam Bierenhak as a secretary on 1 January 2016
17 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 48 more events
17 Jun 1999
Registered office changed on 17/06/99 from: 2 ingledene avenue salford lancashire M7 4GX
17 Jun 1999
Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jun 1999
New secretary appointed
17 Jun 1999
New director appointed
09 Jun 1999
Incorporation

ARDMERE LTD Charges

9 July 2003
Debenture (full)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
9 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: East side of gillett street kingston upon hull title number…
28 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as land and buildings on the…