Company number 02588907
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address 48 STATION ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 100
. The most likely internet sites of MANCHESTER EXECUTIVE CLEANERS LIMITED are www.manchesterexecutivecleaners.co.uk, and www.manchester-executive-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Manchester Executive Cleaners Limited is a Private Limited Company.
The company registration number is 02588907. Manchester Executive Cleaners Limited has been working since 06 March 1991.
The present status of the company is Active. The registered address of Manchester Executive Cleaners Limited is 48 Station Road Heaton Mersey Stockport Cheshire Sk4 3qt. . CUSSELLE, Jon Stephen is a Director of the company. Secretary FRENCH, Andrea Barbara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRENCH, Andrea Barbara has been resigned. Director FRENCH, Diarmid Campbell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1991
Appointed Date: 06 March 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1991
Appointed Date: 06 March 1991
Persons With Significant Control
Breanheath Limited
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more
MANCHESTER EXECUTIVE CLEANERS LIMITED Events
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
24 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 69 more events
15 Apr 1991
Company name changed\certificate issued on 15/04/91
12 Apr 1991
Memorandum and Articles of Association
12 Apr 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 Apr 1991
Registered office changed on 12/04/91 from: 2 baches st london N1 6UB
06 Mar 1991
Incorporation
6 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 1998
Debenture
Delivered: 19 August 1998
Status: Satisfied
on 17 April 2008
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Transfer deed
Delivered: 15 September 1993
Status: Satisfied
on 27 November 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1991
Debenture
Delivered: 13 September 1991
Status: Satisfied
on 27 November 1999
Persons entitled: Hill Samuel Bank Limited.
Description: Fixed and floating charges over the undertaking and all…