LESLIE FINK LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1BB

Company number 00252183
Status Active
Incorporation Date 22 November 1930
Company Type Private Limited Company
Address ASHFIELD HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,702 ; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 1,702 . The most likely internet sites of LESLIE FINK LIMITED are www.lesliefink.co.uk, and www.leslie-fink.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Leslie Fink Limited is a Private Limited Company. The company registration number is 00252183. Leslie Fink Limited has been working since 22 November 1930. The present status of the company is Active. The registered address of Leslie Fink Limited is Ashfield House Ashfield Road Cheadle Cheshire Sk8 1bb. The company`s financial liabilities are £1228.34k. It is £182.96k against last year. . MANIFOLD, Paul Nigel is a Secretary of the company. JEBREEL, David is a Director of the company. JEBREEL, Jacob is a Director of the company. Secretary JEBREEL, Jacob has been resigned. Secretary MANIFOLD, Paul Nigel has been resigned. Secretary SHAW, George Eric has been resigned. Director FINK, Leslie has been resigned. Director FINK, Pearl has been resigned. Director FLETCHER, Ronald has been resigned. Director FLETCHER, Valerie has been resigned. Director JEBREEL, Ebrahim has been resigned. Director TAUBER, Brian has been resigned. Director TAUBER, Suzanne Rhona has been resigned. The company operates in "Buying and selling of own real estate".


leslie fink Key Finiance

LIABILITIES £1228.34k
+17%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANIFOLD, Paul Nigel
Appointed Date: 31 December 2000

Director
JEBREEL, David
Appointed Date: 29 September 1999
74 years old

Director
JEBREEL, Jacob
Appointed Date: 29 September 1999
63 years old

Resigned Directors

Secretary
JEBREEL, Jacob
Resigned: 31 December 2000
Appointed Date: 29 September 1999

Secretary
MANIFOLD, Paul Nigel
Resigned: 29 September 1999
Appointed Date: 05 April 1994

Secretary
SHAW, George Eric
Resigned: 05 April 1994

Director
FINK, Leslie
Resigned: 28 October 1994
120 years old

Director
FINK, Pearl
Resigned: 29 September 1999
118 years old

Director
FLETCHER, Ronald
Resigned: 25 April 1999
96 years old

Director
FLETCHER, Valerie
Resigned: 31 May 1996
91 years old

Director
JEBREEL, Ebrahim
Resigned: 01 June 2006
Appointed Date: 29 September 1999
71 years old

Director
TAUBER, Brian
Resigned: 29 September 1999
85 years old

Director
TAUBER, Suzanne Rhona
Resigned: 29 September 1999
86 years old

LESLIE FINK LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,702

15 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,702

19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
16 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,702

...
... and 117 more events
01 Jul 1987
Full accounts made up to 31 August 1986

01 Jul 1987
Return made up to 12/05/87; full list of members

06 Aug 1986
Full accounts made up to 31 August 1985

26 Jun 1986
Annual return made up to 27/05/86
22 Nov 1930
Incorporation

LESLIE FINK LIMITED Charges

7 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 12,14 and 18 to 26 (even) greenbrow road baguley…
7 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 303 to 315 (odd) greenbrow road and land on the north…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: 8 and 12 railway view and 44 the goat shaw greater…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Talbot mills ellesmere street manchester; premises on the…
29 September 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: Grecian mill grecian street bolton greater manchester. See…
29 September 1999
Mortgage debenture
Delivered: 1 October 1999
Status: Satisfied on 9 November 2005
Persons entitled: Singer & Friedlander Limited
Description: .. fixed and floating charges over the undertaking and all…
4 May 1979
Legal charge
Delivered: 23 May 1979
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 692 & 694 ashton old road, openshaw, greater manchester…
4 May 1979
Legal charge
Delivered: 23 May 1979
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 745, 747, 749, 751 and 753 ashton old road, openshaw…
23 April 1979
Charge
Delivered: 2 May 1979
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 17 & 19 whitworth street west, greater manchester. Title…
19 August 1977
Legal charge
Delivered: 6 September 1977
Status: Satisfied on 27 January 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of springfield lane…
18 March 1977
Legal charge
Delivered: 23 March 1977
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 50 newton street manchester.
9 February 1976
Legal charge
Delivered: 18 February 1976
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Land at dale street 17 peel street duke street 7 duke…
9 February 1976
Legal charge
Delivered: 18 February 1976
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Property known as 61/63 whitworth street, manchester (odd…
4 April 1972
Legal charge
Delivered: 19 April 1972
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank LTD
Description: 27, sockville street 31, bloom street 32, richmond street…
4 April 1972
Legal charge
Delivered: 19 April 1972
Status: Satisfied on 2 May 1997
Persons entitled: Barclays Bank LTD
Description: Halliwell mills, bolton lancashire.
4 April 1972
Legal charge
Delivered: 19 April 1972
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: Sparth mill, rochdale, lancashire.
17 August 1964
Legal charge
Delivered: 24 August 1964
Status: Satisfied on 26 July 1999
Persons entitled: Barclays Bank PLC
Description: 55,57,59,61 london road manchester, lancs.