MANCHESTER PICTURE & SPORTS FRAMING LIMITED
SALFORD SPORTS FRAMING LIMITED

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 05723489
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address ALEX HOUSE, 260-268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of MANCHESTER PICTURE & SPORTS FRAMING LIMITED are www.manchesterpicturesportsframing.co.uk, and www.manchester-picture-sports-framing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Picture Sports Framing Limited is a Private Limited Company. The company registration number is 05723489. Manchester Picture Sports Framing Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Manchester Picture Sports Framing Limited is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. . HUGHES, Danielle Leigh is a Secretary of the company. HUGHES, David Stephen is a Director of the company. Secretary BARNES, Deborah has been resigned. Secretary CONNOLLY, Clare has been resigned. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director BACKWELL, Melanie Kirsty has been resigned. Director BOND, Malcolm Mike has been resigned. Director HUGHES, Danielle Leigh has been resigned. Director SQUIRE, Neil Francis has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUGHES, Danielle Leigh
Appointed Date: 07 November 2014

Director
HUGHES, David Stephen
Appointed Date: 07 November 2014
59 years old

Resigned Directors

Secretary
BARNES, Deborah
Resigned: 07 November 2014
Appointed Date: 27 March 2007

Secretary
CONNOLLY, Clare
Resigned: 27 March 2007
Appointed Date: 27 February 2006

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 01 March 2006
Appointed Date: 27 February 2006

Director
BACKWELL, Melanie Kirsty
Resigned: 27 March 2007
Appointed Date: 28 February 2006
55 years old

Director
BOND, Malcolm Mike
Resigned: 07 November 2014
Appointed Date: 27 March 2007
82 years old

Director
HUGHES, Danielle Leigh
Resigned: 01 March 2015
Appointed Date: 07 November 2014
31 years old

Director
SQUIRE, Neil Francis
Resigned: 28 February 2006
Appointed Date: 27 February 2006
67 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 01 March 2006
Appointed Date: 27 February 2006

Persons With Significant Control

Miss Danielle Leigh Hughes
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Stephen Hughes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER PICTURE & SPORTS FRAMING LIMITED Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Termination of appointment of Danielle Leigh Hughes as a director on 1 March 2015
...
... and 36 more events
22 Jun 2006
New director appointed
07 Mar 2006
Secretary resigned
07 Mar 2006
Director resigned
07 Mar 2006
Registered office changed on 07/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
27 Feb 2006
Incorporation