DANDARA LIVING MANCHESTER GP (B) LIMITED
SALFORD PRS RESIDENTIAL GP (B) LIMITED AGHOCO 1385 LIMITED

Hellopages » Greater Manchester » Salford » M3 7EF

Company number 10023297
Status Active
Incorporation Date 24 February 2016
Company Type Private Limited Company
Address GROUND FLOOR BLOCK 12 SPECTRUM, BLACKFRIARS ROAD, SALFORD, UNITED KINGDOM, M3 7EF
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 twenty-four events have happened. The last three records are Director's details changed for Mr Edward Mary Tynan on 20 March 2017; Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Edward Mary Tynan as a director on 23 January 2017. The most likely internet sites of DANDARA LIVING MANCHESTER GP (B) LIMITED are www.dandaralivingmanchestergpb.co.uk, and www.dandara-living-manchester-gp-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dandara Living Manchester Gp B Limited is a Private Limited Company. The company registration number is 10023297. Dandara Living Manchester Gp B Limited has been working since 24 February 2016. The present status of the company is Active. The registered address of Dandara Living Manchester Gp B Limited is Ground Floor Block 12 Spectrum Blackfriars Road Salford United Kingdom M3 7ef. . CAGNEY, Anthony Joseph is a Secretary of the company. FARRELL, Anthony Paul is a Secretary of the company. COWIN, Peter Kevin is a Director of the company. LEEMING, Gary Edward is a Director of the company. MILLS, Richard James is a Director of the company. O'CONNOR, Sean Maurice Anthony is a Director of the company. TYNAN, Edward Mary is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAGNEY, Anthony Joseph
Appointed Date: 14 March 2016

Secretary
FARRELL, Anthony Paul
Appointed Date: 14 March 2016

Director
COWIN, Peter Kevin
Appointed Date: 14 December 2016
58 years old

Director
LEEMING, Gary Edward
Appointed Date: 14 March 2016
66 years old

Director
MILLS, Richard James
Appointed Date: 14 March 2016
56 years old

Director
O'CONNOR, Sean Maurice Anthony
Appointed Date: 14 March 2016
43 years old

Director
TYNAN, Edward Mary
Appointed Date: 23 January 2017
39 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 14 March 2016
Appointed Date: 24 February 2016

Director
HART, Roger
Resigned: 14 March 2016
Appointed Date: 24 February 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 14 March 2016
Appointed Date: 24 February 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 14 March 2016
Appointed Date: 24 February 2016

Persons With Significant Control

Mr Daniel Anthony Tynan
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

DANDARA LIVING MANCHESTER GP (B) LIMITED Events

20 Mar 2017
Director's details changed for Mr Edward Mary Tynan on 20 March 2017
28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
01 Feb 2017
Appointment of Mr Edward Mary Tynan as a director on 23 January 2017
19 Dec 2016
Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016
01 Dec 2016
Registration of charge 100232970004, created on 17 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 14 more events
14 Apr 2016
Termination of appointment of a G Secretarial Limited as a director on 14 March 2016
14 Apr 2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF on 14 April 2016
14 Apr 2016
Termination of appointment of Inhoco Formations Limited as a director on 14 March 2016
26 Feb 2016
Company name changed aghoco 1385 LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26

24 Feb 2016
Incorporation
Statement of capital on 2016-02-24
  • GBP 1

DANDARA LIVING MANCHESTER GP (B) LIMITED Charges

17 November 2016
Charge code 1002 3297 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 November 2016
Charge code 1002 3297 0003
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 November 2016
Charge code 1002 3297 0002
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Homes and Communities Agency
Description: All estates or interests in any freehold or leasehold…
17 November 2016
Charge code 1002 3297 0001
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: The Homes and Communities Agency
Description: All estates or interests in any freehold or leasehold…