STABLEFORD AVENUE MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 8AP
Company number 01502962
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address 8 WOODLEA STABLEFORD AVENUE, ECCLES, MANCHESTER, M30 8AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 8 . The most likely internet sites of STABLEFORD AVENUE MANAGEMENT LIMITED are www.stablefordavenuemanagement.co.uk, and www.stableford-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Stableford Avenue Management Limited is a Private Limited Company. The company registration number is 01502962. Stableford Avenue Management Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Stableford Avenue Management Limited is 8 Woodlea Stableford Avenue Eccles Manchester M30 8ap. . BARNES, Geoffrey is a Director of the company. BRADY, Stephen is a Director of the company. DEER, Georgina is a Director of the company. HAYNES, Christopher Thomas is a Director of the company. MAJOR, Karl Tibor is a Director of the company. MORETON, Betty is a Director of the company. PRENDERGAST, Jean Margaret is a Director of the company. Secretary BENTLEY, Joyce has been resigned. Secretary CARR, Geoffrey has been resigned. Secretary GRANT, Sylvia May has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HAWORTH, Beverley Bernice has been resigned. Director ATHERTON, Bessie has been resigned. Director ATHERTON, James Harry has been resigned. Director BENTLEY, Joyce has been resigned. Director CHRISTY, Pamela Ivy Mary has been resigned. Director CUTLER, Elsie Beatrice has been resigned. Director DAVENPORT-WILLIS, Helen Elizabeth has been resigned. Director DERVIN, Gillian Marjorie has been resigned. Director DOWNING, Daphne Mary has been resigned. Director GRANT, Charle Ernest has been resigned. Director HAWORTH, Raymond Peter has been resigned. Director HILTON, Arthur has been resigned. Director MARSH, Lilian has been resigned. Director MCALONE, Edwin has been resigned. Director MCWILLIAM, Sheila has been resigned. Director PEACOCK, Kenneth has been resigned. Director PRENDERGAST, Raymond has been resigned. Director SANDHAM, William has been resigned. Director WATSON, Peter John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARNES, Geoffrey
Appointed Date: 16 December 2013
92 years old

Director
BRADY, Stephen
Appointed Date: 01 October 1999
73 years old

Director
DEER, Georgina
Appointed Date: 06 January 2000
66 years old

Director
HAYNES, Christopher Thomas
Appointed Date: 23 November 2002
68 years old

Director
MAJOR, Karl Tibor
Appointed Date: 25 April 2012
61 years old

Director
MORETON, Betty
Appointed Date: 13 July 1999
88 years old

Director
PRENDERGAST, Jean Margaret
Appointed Date: 08 July 2011
87 years old

Resigned Directors

Secretary
BENTLEY, Joyce
Resigned: 15 April 1995

Secretary
CARR, Geoffrey
Resigned: 08 January 2007
Appointed Date: 08 January 1999

Secretary
GRANT, Sylvia May
Resigned: 08 January 1999
Appointed Date: 23 November 1996

Secretary
GUTHRIE, Charles Alec
Resigned: 05 June 2009
Appointed Date: 06 January 2007

Secretary
HAWORTH, Beverley Bernice
Resigned: 08 January 1999
Appointed Date: 02 July 1995

Director
ATHERTON, Bessie
Resigned: 25 September 2012
Appointed Date: 05 June 2003
110 years old

Director
ATHERTON, James Harry
Resigned: 10 July 2003
108 years old

Director
BENTLEY, Joyce
Resigned: 15 April 1995
102 years old

Director
CHRISTY, Pamela Ivy Mary
Resigned: 20 March 2010
Appointed Date: 10 November 1999
105 years old

Director
CUTLER, Elsie Beatrice
Resigned: 25 March 1993
119 years old

Director
DAVENPORT-WILLIS, Helen Elizabeth
Resigned: 01 February 2014
Appointed Date: 01 October 2012
77 years old

Director
DERVIN, Gillian Marjorie
Resigned: 01 October 1999
83 years old

Director
DOWNING, Daphne Mary
Resigned: 30 September 2011
Appointed Date: 01 June 2010
65 years old

Director
GRANT, Charle Ernest
Resigned: 10 November 1999
Appointed Date: 01 March 1996
88 years old

Director
HAWORTH, Raymond Peter
Resigned: 30 November 1999
64 years old

Director
HILTON, Arthur
Resigned: 08 July 2011
Appointed Date: 15 December 1994
101 years old

Director
MARSH, Lilian
Resigned: 06 April 1999
116 years old

Director
MCALONE, Edwin
Resigned: 23 November 2002
Appointed Date: 25 January 2002
90 years old

Director
MCWILLIAM, Sheila
Resigned: 15 April 1997
62 years old

Director
PEACOCK, Kenneth
Resigned: 25 January 2002
85 years old

Director
PRENDERGAST, Raymond
Resigned: 01 July 2013
Appointed Date: 08 July 2011
91 years old

Director
SANDHAM, William
Resigned: 13 July 1999
Appointed Date: 15 April 1997
107 years old

Director
WATSON, Peter John
Resigned: 01 December 1993
62 years old

Persons With Significant Control

Mr Chris Thomas Haynes
Notified on: 1 September 2016
68 years old
Nature of control: Has significant influence or control

STABLEFORD AVENUE MANAGEMENT LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
11 Aug 2016
Total exemption full accounts made up to 31 December 2015
04 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 8

29 Jun 2015
Total exemption full accounts made up to 31 December 2014
06 Oct 2014
Appointment of Mr Geoffrey Barnes as a director on 16 December 2013
...
... and 111 more events
25 Oct 1987
Return made up to 11/10/87; full list of members

25 Oct 1987
Accounts made up to 31 December 1986

23 Mar 1987
Director resigned;new director appointed

14 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Return made up to 30/09/86; full list of members