SLATE WHARF MANAGEMENT COMPANY LIMITED
ECCLES

Hellopages » Greater Manchester » Salford » M30 0DF

Company number 02963615
Status Active
Incorporation Date 31 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CHURCH STREET, ECCLES, 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 one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Donald Palin on 10 September 2015. The most likely internet sites of SLATE WHARF MANAGEMENT COMPANY LIMITED are www.slatewharfmanagementcompany.co.uk, and www.slate-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Slate Wharf Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02963615. Slate Wharf Management Company Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Slate Wharf Management Company Limited is 3 Church Street Eccles Lancashire M30 0df. The company`s financial liabilities are £172.76k. It is £28.97k against last year. And the total assets are £237.19k, which is £15.3k against last year. EPPIE, Nwakaji is a Secretary of the company. BOGGIANO, Anthony Carlo is a Director of the company. PALIN, Donald is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHADWICK, Stuart Neil has been resigned. Secretary FLETCHER, Neil Jason has been resigned. Secretary MACBRYDE HOMES LIMITED has been resigned. Secretary WESTMACOTT, Barrie Slater has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALBERICCI, Martin has been resigned. Director CORBETT, Christopher has been resigned. Director CRIMES, Matthew Thomas has been resigned. Director EDWARDS, Richard John has been resigned. Director FLETCHER, Neil Jason has been resigned. Director GABBIE, Michael Maurice Nathan has been resigned. Director HICKMAN, Antony Preece has been resigned. Director JENNINGS, Charlotte has been resigned. Director MACBRYDE HOMES LIMITED has been resigned. Director MARTIN, Graham Victor has been resigned. Director MORGAN, Nichola has been resigned. Director OGDEN, Andrew has been resigned. Director PHILLIPS, Nicola has been resigned. Director RENDLE, Tim has been resigned. Director RENDLE, Timothy has been resigned. Director SMETHURST, Craig has been resigned. Director STEVENSON, James Richard has been resigned. Director STINSON, John has been resigned. Director STUBBS, Brierley Denver has been resigned. Director TAYLOR, Simon Peter has been resigned. Director UNWIN, Hannah has been resigned. Director VIVIER, Sasha has been resigned. Director WALSH, Daryl Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


slate wharf management company Key Finiance

LIABILITIES £172.76k
+20%
CASH n/a
TOTAL ASSETS £237.19k
+6%
All Financial Figures

Current Directors

Secretary
EPPIE, Nwakaji
Appointed Date: 17 December 2007

Director
BOGGIANO, Anthony Carlo
Appointed Date: 01 September 2005
60 years old

Director
PALIN, Donald
Appointed Date: 17 December 2007
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 September 1994
Appointed Date: 31 August 1994

Secretary
CHADWICK, Stuart Neil
Resigned: 17 December 2007
Appointed Date: 07 November 2005

Secretary
FLETCHER, Neil Jason
Resigned: 13 June 2005
Appointed Date: 17 September 2002

Secretary
MACBRYDE HOMES LIMITED
Resigned: 27 April 1998
Appointed Date: 01 September 1994

Secretary
WESTMACOTT, Barrie Slater
Resigned: 31 July 2002
Appointed Date: 31 March 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 February 2005
Appointed Date: 15 November 2002

Director
ALBERICCI, Martin
Resigned: 01 March 2006
Appointed Date: 13 June 2005
60 years old

Director
CORBETT, Christopher
Resigned: 01 June 2007
Appointed Date: 13 June 2005
53 years old

Director
CRIMES, Matthew Thomas
Resigned: 22 November 2004
Appointed Date: 16 December 2003
47 years old

Director
EDWARDS, Richard John
Resigned: 09 January 2006
Appointed Date: 29 August 2002
58 years old

Director
FLETCHER, Neil Jason
Resigned: 02 February 2004
Appointed Date: 17 September 2002
58 years old

Director
GABBIE, Michael Maurice Nathan
Resigned: 02 August 2007
Appointed Date: 01 February 2006
78 years old

Director
HICKMAN, Antony Preece
Resigned: 10 September 1996
Appointed Date: 01 September 1994
94 years old

Director
JENNINGS, Charlotte
Resigned: 31 October 2006
Appointed Date: 13 June 2005
54 years old

Director
MACBRYDE HOMES LIMITED
Resigned: 27 April 1998
Appointed Date: 01 September 1994

Director
MARTIN, Graham Victor
Resigned: 17 September 2002
Appointed Date: 20 July 1996
74 years old

Director
MORGAN, Nichola
Resigned: 13 June 2005
Appointed Date: 16 February 2004
55 years old

Director
OGDEN, Andrew
Resigned: 22 November 2004
Appointed Date: 29 March 2004
48 years old

Director
PHILLIPS, Nicola
Resigned: 03 June 2015
Appointed Date: 22 May 2009
60 years old

Director
RENDLE, Tim
Resigned: 19 December 2012
Appointed Date: 01 December 2006
72 years old

Director
RENDLE, Timothy
Resigned: 08 November 2004
Appointed Date: 03 September 2002
72 years old

Director
SMETHURST, Craig
Resigned: 05 November 2004
Appointed Date: 17 September 2002
62 years old

Director
STEVENSON, James Richard
Resigned: 23 October 2012
Appointed Date: 30 June 2010
42 years old

Director
STINSON, John
Resigned: 12 January 2006
Appointed Date: 17 September 2002
50 years old

Director
STUBBS, Brierley Denver
Resigned: 08 November 2004
Appointed Date: 17 September 2002
73 years old

Director
TAYLOR, Simon Peter
Resigned: 13 June 2005
Appointed Date: 01 March 2004
50 years old

Director
UNWIN, Hannah
Resigned: 11 December 2006
Appointed Date: 01 July 2005
49 years old

Director
VIVIER, Sasha
Resigned: 02 September 2009
Appointed Date: 29 November 2005
50 years old

Director
WALSH, Daryl Joseph
Resigned: 28 October 2004
Appointed Date: 09 April 2003
51 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 September 1994
Appointed Date: 31 August 1994

SLATE WHARF MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Sep 2015
Director's details changed for Donald Palin on 10 September 2015
10 Sep 2015
Director's details changed for Mr Anthony Carlo Boggiano on 10 September 2015
01 Sep 2015
Annual return made up to 31 August 2015 no member list
...
... and 110 more events
14 Sep 1994
Registered office changed on 14/09/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

14 Sep 1994
New secretary appointed

14 Sep 1994
Director resigned;new director appointed

14 Sep 1994
Secretary resigned;new director appointed

31 Aug 1994
Incorporation