BUSINESS CHOICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG
Company number 04670386
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address THE COPPER ROOM THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance, 65201 - Life reinsurance
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of BUSINESS CHOICES LIMITED are www.businesschoices.co.uk, and www.business-choices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Choices Limited is a Private Limited Company. The company registration number is 04670386. Business Choices Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Business Choices Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . COFFEY, Ellen Philomena is a Secretary of the company. COFFEY, Brendan Patrick is a Director of the company. Secretary COFFEY, Ellen Philomena has been resigned. Secretary SLATER, Michael Finlay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEECH, Leslie Alan has been resigned. Director MADDIN, Michael David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COFFEY, Ellen Philomena
Appointed Date: 10 December 2008

Director
COFFEY, Brendan Patrick
Appointed Date: 19 February 2003
72 years old

Resigned Directors

Secretary
COFFEY, Ellen Philomena
Resigned: 15 December 2003
Appointed Date: 19 February 2003

Secretary
SLATER, Michael Finlay
Resigned: 13 October 2008
Appointed Date: 15 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
BEECH, Leslie Alan
Resigned: 13 October 2008
Appointed Date: 12 December 2003
77 years old

Director
MADDIN, Michael David
Resigned: 13 October 2008
Appointed Date: 12 December 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Brendan Patrick Coffey
Notified on: 24 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS CHOICES LIMITED Events

24 Mar 2017
Confirmation statement made on 19 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 37 more events
09 Mar 2003
New secretary appointed
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
01 Mar 2003
New director appointed
19 Feb 2003
Incorporation