MODUS PJKI LIMITED
MANCHESTER BROOMCO (3356) LIMITED

Hellopages » Greater Manchester » Salford » M3 5NB

Company number 04968286
Status Liquidation
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address THE EDGE, CLOWES STREET, MANCHESTER, GREATER MANCHESTER, M3 5NB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Order of court to wind up; Order of court to wind up; Appointment terminated director james riddell. The most likely internet sites of MODUS PJKI LIMITED are www.moduspjki.co.uk, and www.modus-pjki.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 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.Modus Pjki Limited is a Private Limited Company. The company registration number is 04968286. Modus Pjki Limited has been working since 18 November 2003. The present status of the company is Liquidation. The registered address of Modus Pjki Limited is The Edge Clowes Street Manchester Greater Manchester M3 5nb. . DAVIES, John Elwyn is a Secretary of the company. FLOOD, Brendan is a Director of the company. Secretary FLOOD, Brendan has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KENNEDY, John Gerard has been resigned. Director RIDDELL, James Michael Charles has been resigned. Director SEDDON, Ian George has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
DAVIES, John Elwyn
Appointed Date: 31 October 2005

Director
FLOOD, Brendan
Appointed Date: 20 February 2004
63 years old

Resigned Directors

Secretary
FLOOD, Brendan
Resigned: 31 October 2005
Appointed Date: 20 February 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 November 2003

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 November 2003

Director
KENNEDY, John Gerard
Resigned: 31 March 2009
Appointed Date: 20 February 2004
65 years old

Director
RIDDELL, James Michael Charles
Resigned: 29 June 2009
Appointed Date: 20 February 2004
61 years old

Director
SEDDON, Ian George
Resigned: 31 March 2009
Appointed Date: 20 February 2004
65 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 November 2003

MODUS PJKI LIMITED Events

23 Oct 2009
Order of court to wind up
12 Oct 2009
Order of court to wind up
24 Jul 2009
Appointment terminated director james riddell
29 May 2009
Appointment terminated director john kennedy
29 May 2009
Appointment terminated director ian seddon
...
... and 25 more events
01 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
Secretary resigned;director resigned
01 Mar 2004
Director resigned
01 Mar 2004
Registered office changed on 01/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
18 Nov 2003
Incorporation

MODUS PJKI LIMITED Charges

25 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee, Agent and Arranger)
Description: The f/h property known as central 12 retail park, southport…
25 March 2004
Debenture
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of legal mortgage the freehold property being at…