EQUITY SOLUTIONS PROPERTY SERVICES LIMITED
STOCKPORT ROGUE SPIRIT LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HG

Company number 04361726
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address BUILDING 1000 KINGS REACH, YEW STREET, STOCKPORT, SK4 2HG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Andrew Dwan as a director on 11 August 2016. The most likely internet sites of EQUITY SOLUTIONS PROPERTY SERVICES LIMITED are www.equitysolutionspropertyservices.co.uk, and www.equity-solutions-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Equity Solutions Property Services Limited is a Private Limited Company. The company registration number is 04361726. Equity Solutions Property Services Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Equity Solutions Property Services Limited is Building 1000 Kings Reach Yew Street Stockport Sk4 2hg. . NORTH CONSULTING LIMITED is a Secretary of the company. CONNOLLY, John is a Director of the company. DWAN, Andrew is a Director of the company. DWAN, Michael is a Director of the company. Secretary DWAN, Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCNAMEE, Mark has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NORTH CONSULTING LIMITED
Appointed Date: 16 May 2005

Director
CONNOLLY, John
Appointed Date: 16 September 2005
64 years old

Director
DWAN, Andrew
Appointed Date: 11 August 2016
59 years old

Director
DWAN, Michael
Appointed Date: 21 June 2002
65 years old

Resigned Directors

Secretary
DWAN, Michael
Resigned: 16 May 2005
Appointed Date: 21 June 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 June 2002
Appointed Date: 28 January 2002

Director
MCNAMEE, Mark
Resigned: 19 July 2007
Appointed Date: 21 June 2002
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 June 2002
Appointed Date: 28 January 2002

Persons With Significant Control

E S Management Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUITY SOLUTIONS PROPERTY SERVICES LIMITED Events

09 Feb 2017
Full accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
12 Aug 2016
Appointment of Mr Andrew Dwan as a director on 11 August 2016
01 Jun 2016
Auditor's resignation
10 Feb 2016
Full accounts made up to 30 April 2015
...
... and 49 more events
10 Aug 2002
Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000
10 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2002
Memorandum and Articles of Association
10 May 2002
Company name changed rogue spirit LIMITED\certificate issued on 10/05/02
28 Jan 2002
Incorporation

EQUITY SOLUTIONS PROPERTY SERVICES LIMITED Charges

2 December 2014
Charge code 0436 1726 0003
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All estates or interests in any freehold and / or leasehold…
6 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 3 June 2015
Persons entitled: Santander UK PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
2 May 2006
Mortgage debenture
Delivered: 4 May 2006
Status: Satisfied on 16 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…