CAREY MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 5HQ

Company number 04710528
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address CAROLINE HOUSE AUDENSHAW ROAD, AUDENSHAW, MANCHESTER, M34 5HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 60,000 . The most likely internet sites of CAREY MANAGEMENT LIMITED are www.careymanagement.co.uk, and www.carey-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Carey Management Limited is a Private Limited Company. The company registration number is 04710528. Carey Management Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Carey Management Limited is Caroline House Audenshaw Road Audenshaw Manchester M34 5hq. . O'DONOGHUE, John Paul is a Secretary of the company. HUGHES, David Thomas is a Director of the company. O'DONOGHUE, John Paul is a Director of the company. WILDE, Barrie Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'DONOGHUE, John Paul
Appointed Date: 25 March 2003

Director
HUGHES, David Thomas
Appointed Date: 25 March 2003
71 years old

Director
O'DONOGHUE, John Paul
Appointed Date: 25 March 2003
76 years old

Director
WILDE, Barrie Richard
Appointed Date: 25 March 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Mr John Paul O'Donoghue
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barrie Wilde
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Thomas Hughes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAREY MANAGEMENT LIMITED Events

08 May 2017
Confirmation statement made on 25 March 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 60,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 60,000

...
... and 27 more events
22 Apr 2003
Director resigned
22 Apr 2003
New director appointed
22 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
New director appointed
25 Mar 2003
Incorporation

CAREY MANAGEMENT LIMITED Charges

16 May 2003
Debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…