SCHOLARS COURT MANAGEMENT COMPANY (SWINTON) LIMITED
CHESHIRE HALLCO 880 LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 04715382
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address ALPHA HOUSE 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 176 . The most likely internet sites of SCHOLARS COURT MANAGEMENT COMPANY (SWINTON) LIMITED are www.scholarscourtmanagementcompanyswinton.co.uk, and www.scholars-court-management-company-swinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Scholars Court Management Company Swinton Limited is a Private Limited Company. The company registration number is 04715382. Scholars Court Management Company Swinton Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Scholars Court Management Company Swinton Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . PORTLAND BLOCK MANAGEMENT LIMITED is a Secretary of the company. ELLIS, Debra Ann is a Director of the company. MOLLISON, Carl Anthony is a Director of the company. Secretary HULME, Aileen has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director STRAKER, Pauline Jane has been resigned. Director THOMSON, Brian Robert has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PORTLAND BLOCK MANAGEMENT LIMITED
Appointed Date: 18 February 2004

Director
ELLIS, Debra Ann
Appointed Date: 29 September 2006
60 years old

Director
MOLLISON, Carl Anthony
Appointed Date: 11 October 2013
61 years old

Resigned Directors

Secretary
HULME, Aileen
Resigned: 18 February 2004
Appointed Date: 25 June 2003

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 28 March 2003

Director
STRAKER, Pauline Jane
Resigned: 29 September 2006
Appointed Date: 19 February 2004
72 years old

Director
THOMSON, Brian Robert
Resigned: 18 February 2004
Appointed Date: 25 June 2003
69 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 25 June 2003
Appointed Date: 28 March 2003

SCHOLARS COURT MANAGEMENT COMPANY (SWINTON) LIMITED Events

04 Apr 2017
Confirmation statement made on 28 March 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 176

07 Nov 2015
Total exemption full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 176

...
... and 40 more events
04 Jul 2003
Registered office changed on 04/07/03 from: saint james's court brown street manchester greater manchester M2 2JF
04 Jul 2003
Ad 25/06/03--------- £ si 174@1=174 £ ic 2/176
04 Jul 2003
Memorandum and Articles of Association
02 Jul 2003
Company name changed hallco 880 LIMITED\certificate issued on 02/07/03
28 Mar 2003
Incorporation