LANGSIDE MANAGEMENT LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3QA

Company number 05285927
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address 218 FINNEY LANE, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Roger W Dean & Co as a secretary on 5 January 2016. The most likely internet sites of LANGSIDE MANAGEMENT LIMITED are www.langsidemanagement.co.uk, and www.langside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Langside Management Limited is a Private Limited Company. The company registration number is 05285927. Langside Management Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Langside Management Limited is 218 Finney Lane Heald Green Cheadle Cheshire Sk8 3qa. . ROGER W DEAN & CO is a Secretary of the company. BARBER, Anne Louise is a Director of the company. LITTLER, John, Dr is a Director of the company. SHRYANE, Brendan is a Director of the company. Secretary ASARAFI, Riznan has been resigned. Secretary CARR, Geoffrey has been resigned. Secretary GUTHRIE, Charles Alec has been resigned. Secretary LAKE, Nicholas Graham Edward has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILLIAMSON, Alan Thomas has been resigned. Director AKRAM, Sajjad has been resigned. Director BARKER, Sally Jo has been resigned. Director FULLUCK, Lisa Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROGER W DEAN & CO
Appointed Date: 05 January 2016

Director
BARBER, Anne Louise
Appointed Date: 22 November 2010
50 years old

Director
LITTLER, John, Dr
Appointed Date: 22 September 2014
41 years old

Director
SHRYANE, Brendan
Appointed Date: 29 August 2014
51 years old

Resigned Directors

Secretary
ASARAFI, Riznan
Resigned: 06 October 2005
Appointed Date: 02 June 2005

Secretary
CARR, Geoffrey
Resigned: 08 January 2007
Appointed Date: 06 October 2005

Secretary
GUTHRIE, Charles Alec
Resigned: 01 June 2008
Appointed Date: 06 January 2007

Secretary
LAKE, Nicholas Graham Edward
Resigned: 02 June 2005
Appointed Date: 15 November 2004

Nominee Secretary
THOMAS, Howard
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Secretary
WILLIAMSON, Alan Thomas
Resigned: 30 June 2015
Appointed Date: 01 April 2008

Director
AKRAM, Sajjad
Resigned: 02 June 2005
Appointed Date: 15 November 2004
54 years old

Director
BARKER, Sally Jo
Resigned: 04 November 2010
Appointed Date: 15 March 2006
49 years old

Director
FULLUCK, Lisa Caroline
Resigned: 01 November 2009
Appointed Date: 02 June 2005
55 years old

LANGSIDE MANAGEMENT LIMITED Events

21 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Appointment of Roger W Dean & Co as a secretary on 5 January 2016
04 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

04 Jan 2016
Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 January 2016
...
... and 50 more events
16 Jun 2005
New director appointed
16 Jun 2005
New secretary appointed
16 Jun 2005
Registered office changed on 16/06/05 from: darbishire house 293A upper brook street manchester lancashire M13 0FW
23 Nov 2004
Secretary resigned
15 Nov 2004
Incorporation