HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 0DF

Company number 05174456
Status Active
Incorporation Date 8 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CHURCH STREET, ECCLES, MANCHESTER, LANCASHIRE, M30 0DF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Michael Lawton as a director on 23 August 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED are www.hamiltonplaceburymanagementcompany.co.uk, and www.hamilton-place-bury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Hamilton Place Bury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05174456. Hamilton Place Bury Management Company Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Hamilton Place Bury Management Company Limited is 3 Church Street Eccles Manchester Lancashire M30 0df. . EPPIE, Nwakaji is a Secretary of the company. BROWN, Emma Jane is a Director of the company. DAWSON, Kathleen Ann is a Director of the company. MORAN, Claire is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Kenneth Alexander, Dr has been resigned. Director GOODWIN, Neil has been resigned. Director HOLBROOK, Robert John has been resigned. Director LAWTON, Michael has been resigned. Director MATHER, Ian Robert has been resigned. Director ORMEROD, Sarah Elizabeth has been resigned. Director RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director SPENCER, Tracey has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPPIE, Nwakaji
Appointed Date: 19 September 2008

Director
BROWN, Emma Jane
Appointed Date: 18 August 2009
44 years old

Director
DAWSON, Kathleen Ann
Appointed Date: 25 June 2008
77 years old

Director
MORAN, Claire
Appointed Date: 26 March 2014
39 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 22 May 2008
Appointed Date: 08 July 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 September 2008
Appointed Date: 11 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 2004
Appointed Date: 08 July 2004

Director
BARLOW, Kenneth Alexander, Dr
Resigned: 22 January 2009
Appointed Date: 25 June 2008
92 years old

Director
GOODWIN, Neil
Resigned: 11 June 2008
Appointed Date: 08 July 2004
71 years old

Director
HOLBROOK, Robert John
Resigned: 11 June 2008
Appointed Date: 08 July 2004
59 years old

Director
LAWTON, Michael
Resigned: 23 August 2016
Appointed Date: 27 March 2009
71 years old

Director
MATHER, Ian Robert
Resigned: 31 January 2014
Appointed Date: 25 June 2008
73 years old

Director
ORMEROD, Sarah Elizabeth
Resigned: 21 October 2008
Appointed Date: 25 June 2008
49 years old

Director
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 25 June 2008
Appointed Date: 11 June 2008

Director
SPENCER, Tracey
Resigned: 22 January 2009
Appointed Date: 25 June 2008
44 years old

HAMILTON PLACE (BURY) MANAGEMENT COMPANY LIMITED Events

25 Aug 2016
Termination of appointment of Michael Lawton as a director on 23 August 2016
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Sep 2015
Director's details changed for Michael Lawton on 10 September 2015
...
... and 47 more events
10 May 2006
Accounts made up to 31 December 2005
03 Aug 2005
Annual return made up to 08/07/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05

23 May 2005
Accounting reference date extended from 31/07/05 to 31/12/05
16 Jul 2004
Secretary resigned
08 Jul 2004
Incorporation