TOWN & CITY LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JX

Company number 05626912
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address 11A OKEOVER ROAD, SALFORD, M7 4JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 17 November 2016 with updates; Previous accounting period shortened from 29 November 2015 to 28 November 2015. The most likely internet sites of TOWN & CITY LIMITED are www.towncity.co.uk, and www.town-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Belle Vue Rail Station is 4.8 miles; to Chassen Road Rail Station is 6.5 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town City Limited is a Private Limited Company. The company registration number is 05626912. Town City Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of Town City Limited is 11a Okeover Road Salford M7 4jx. . BAMBERGER, Michoel Sholom is a Secretary of the company. BAMBERGER, Michoel Sholom is a Director of the company. BAMBERGER, Moishe Arieh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAMBERGER, Michoel Sholom
Appointed Date: 07 December 2005

Director
BAMBERGER, Michoel Sholom
Appointed Date: 07 December 2005
50 years old

Director
BAMBERGER, Moishe Arieh
Appointed Date: 07 December 2005
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 2005
Appointed Date: 17 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 2005
Appointed Date: 17 November 2005

Persons With Significant Control

Mr Michoel Sholom Bamberger
Notified on: 17 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penina Bamberger
Notified on: 17 November 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN & CITY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 November 2015
19 Dec 2016
Confirmation statement made on 17 November 2016 with updates
15 Nov 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
15 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
10 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 26 more events
16 Dec 2005
New secretary appointed;new director appointed
16 Dec 2005
New director appointed
18 Nov 2005
Director resigned
18 Nov 2005
Secretary resigned
17 Nov 2005
Incorporation

TOWN & CITY LIMITED Charges

23 February 2007
Charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 canal street adlington chorley lancashire t/n LA543516…
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 52 kingsley road swinton manchester t/no…
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48 kingsley road swinton manchester t/no GM295807.
8 February 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 25 rydal grove farnworth bolton t/no GM517214.