MOUNTAINTOP RESIDENTS ASSOCIATION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 01637972
Status Active
Incorporation Date 25 May 1982
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, SK4 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Terence Warren Birch as a director on 11 October 2016; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of MOUNTAINTOP RESIDENTS ASSOCIATION LIMITED are www.mountaintopresidentsassociation.co.uk, and www.mountaintop-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Mountaintop Residents Association Limited is a Private Limited Company. The company registration number is 01637972. Mountaintop Residents Association Limited has been working since 25 May 1982. The present status of the company is Active. The registered address of Mountaintop Residents Association Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester Sk4 5bh. . REALTY MANAGEMENT LIMITED is a Secretary of the company. FITZGERALD, Susan Patricia is a Director of the company. HARVEY, Joan Thomasine is a Director of the company. O'NEIL, Catherine is a Director of the company. Secretary DEMPSTER, Alexander Lawrie has been resigned. Director BAILEY, John has been resigned. Director BIRCH, Terence Warren has been resigned. Director CLARKE, Sally Ann has been resigned. Director FREETH, Ann has been resigned. Director RAWSTHORN, Brenda has been resigned. Director SPARROW, George has been resigned. Director THORLEY, David has been resigned. Director TOWNLEY, Ronald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REALTY MANAGEMENT LIMITED
Appointed Date: 21 June 2005

Director
FITZGERALD, Susan Patricia
Appointed Date: 10 April 2007
70 years old

Director
HARVEY, Joan Thomasine
Appointed Date: 18 October 1993
101 years old

Director
O'NEIL, Catherine
Appointed Date: 24 March 2015
70 years old

Resigned Directors

Secretary
DEMPSTER, Alexander Lawrie
Resigned: 21 June 2005

Director
BAILEY, John
Resigned: 09 May 2000
Appointed Date: 01 November 1993
79 years old

Director
BIRCH, Terence Warren
Resigned: 11 October 2016
Appointed Date: 18 October 1993
83 years old

Director
CLARKE, Sally Ann
Resigned: 19 October 1993
65 years old

Director
FREETH, Ann
Resigned: 26 June 2002
Appointed Date: 18 October 1993
89 years old

Director
RAWSTHORN, Brenda
Resigned: 01 August 2014
Appointed Date: 18 October 1993
86 years old

Director
SPARROW, George
Resigned: 01 March 2003
Appointed Date: 18 October 1993
95 years old

Director
THORLEY, David
Resigned: 26 October 1994
89 years old

Director
TOWNLEY, Ronald
Resigned: 01 February 1993
101 years old

MOUNTAINTOP RESIDENTS ASSOCIATION LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
02 Nov 2016
Termination of appointment of Terence Warren Birch as a director on 11 October 2016
02 Sep 2016
Total exemption full accounts made up to 30 June 2016
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 96

27 Nov 2015
Register inspection address has been changed from C/O Realty Management Ltd 128 Wellington Road North Stockport Cheshire SK4 2LL United Kingdom to Realty Management Ltd Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
...
... and 100 more events
28 Jan 1987
Return made up to 07/10/86; full list of members

16 Jan 1987
Registered office changed on 16/01/87 from: lawrence house city road manchester M15 4DE

22 Aug 1986
Secretary resigned

12 Nov 1983
Memorandum and Articles of Association
25 May 1982
Certificate of incorporation