ACTION INTERNATIONAL (MANCHESTER) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 4PJ

Company number 04623276
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address ACTIVE COURT, 237 LIVERPOOL ROAD, SOUTHPORT, PR8 4PJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 101 . The most likely internet sites of ACTION INTERNATIONAL (MANCHESTER) LIMITED are www.actioninternationalmanchester.co.uk, and www.action-international-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Action International Manchester Limited is a Private Limited Company. The company registration number is 04623276. Action International Manchester Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Action International Manchester Limited is Active Court 237 Liverpool Road Southport Pr8 4pj. . BUIST, Charles Edwin is a Secretary of the company. BUIST, Charles Edwin is a Director of the company. HOWARTH, Derrick Andrew is a Director of the company. MURPHY, Peter is a Director of the company. SAVILLE, Michele is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BUIST, Charles Edwin
Appointed Date: 20 December 2002

Director
BUIST, Charles Edwin
Appointed Date: 20 December 2002
64 years old

Director
HOWARTH, Derrick Andrew
Appointed Date: 20 December 2002
57 years old

Director
MURPHY, Peter
Appointed Date: 20 December 2002
59 years old

Director
SAVILLE, Michele
Appointed Date: 01 October 2005
59 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Mr Charles Edwin Buist
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Murphy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derrick Andrew Howarth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTION INTERNATIONAL (MANCHESTER) LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 101

09 Jul 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 101

...
... and 48 more events
23 Jan 2003
New secretary appointed;new director appointed
03 Jan 2003
Registered office changed on 03/01/03 from: octagon house fir road bramhall stockport cheshire SK7 2NP
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
20 Dec 2002
Incorporation

ACTION INTERNATIONAL (MANCHESTER) LIMITED Charges

10 May 2012
Rent deposit deed
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Nottinghamshire County Council
Description: £21,000.
27 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…