W&J PYE (PROPERTIES) LIMITED
SALFORD BROADMOSS LTD

Hellopages » Greater Manchester » Salford » M3 5JZ
Company number 04356338
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address ALEX HOUSE, 260-268, CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
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 one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of W&J PYE (PROPERTIES) LIMITED are www.wjpyeproperties.co.uk, and www.w-j-pye-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one 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.W J Pye Properties Limited is a Private Limited Company. The company registration number is 04356338. W J Pye Properties Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of W J Pye Properties Limited is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. . BAILEY, John Gordon is a Director of the company. Secretary BATHGATE, Angela Phyllis has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary NOSKO TRUSTEES LIMITED has been resigned. Director BATHGATE, Thomas has been resigned. Director LUCAS, Charles Eric has been resigned. Director PYE, Margaret has been resigned. Director WATT, John Alexander Menmuir has been resigned. Nominee Director FORM 10 DIRECTORS 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

Director
BAILEY, John Gordon
Appointed Date: 13 February 2002
82 years old

Resigned Directors

Secretary
BATHGATE, Angela Phyllis
Resigned: 11 September 2007
Appointed Date: 13 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2002
Appointed Date: 06 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 2002
Appointed Date: 18 January 2002

Secretary
NOSKO TRUSTEES LIMITED
Resigned: 05 April 2010
Appointed Date: 12 September 2007

Director
BATHGATE, Thomas
Resigned: 11 September 2007
Appointed Date: 13 February 2002
70 years old

Director
LUCAS, Charles Eric
Resigned: 11 September 2007
Appointed Date: 13 February 2002
73 years old

Director
PYE, Margaret
Resigned: 11 September 2007
Appointed Date: 13 February 2002
90 years old

Director
WATT, John Alexander Menmuir
Resigned: 11 September 2007
Appointed Date: 13 February 2002
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2002
Appointed Date: 06 February 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mirabilis Limited
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

W&J PYE (PROPERTIES) LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

25 Aug 2015
Registration of charge 043563380001, created on 19 August 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 112 more events
08 Feb 2002
Registered office changed on 08/02/02 from: 9 highwood close norton sub hamdon somerset TA14 6TB
24 Jan 2002
Registered office changed on 24/01/02 from: 39A leicester road salford M7 4AS
24 Jan 2002
Secretary resigned
24 Jan 2002
Director resigned
18 Jan 2002
Incorporation

W&J PYE (PROPERTIES) LIMITED Charges

19 August 2015
Charge code 0435 6338 0001
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Nosko Trustees Limited Tom Bathgate John Gordon Bailey
Description: 2 mill cottages, thurnham, lancs. 1 stork cottages, condon…