DANE BANK HOUSING MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 2ET
Company number 03014523
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address 693 WINDMILL LANE, DANE BANK DENTON, MANCHESTER, M34 2ET
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 26 January 2017 with updates; Secretary's details changed for Mr Aaron James Hanson on 6 September 2016. The most likely internet sites of DANE BANK HOUSING MANAGEMENT COMPANY LIMITED are www.danebankhousingmanagementcompany.co.uk, and www.dane-bank-housing-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Dane Bank Housing Management Company Limited is a Private Limited Company. The company registration number is 03014523. Dane Bank Housing Management Company Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Dane Bank Housing Management Company Limited is 693 Windmill Lane Dane Bank Denton Manchester M34 2et. . HANSON, Aaron James is a Secretary of the company. ELLIOTT, Peter is a Director of the company. MORRIS, Christopher is a Director of the company. YOUNG, Brenda is a Director of the company. YOUNG, Gillian is a Director of the company. Secretary MASON, Geoffrey Hugh has been resigned. Secretary MURPHY, Peter has been resigned. Secretary PYPLACZ, Brian has been resigned. Director HAWLEY, Gordon has been resigned. Director MASON, Beryl May has been resigned. Director MASON, Geoffrey Hugh has been resigned. Director SPEAKES, Jean Mcphail has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HANSON, Aaron James
Appointed Date: 01 March 2015

Director
ELLIOTT, Peter
Appointed Date: 11 July 2005
69 years old

Director
MORRIS, Christopher
Appointed Date: 20 October 2007
44 years old

Director
YOUNG, Brenda
Appointed Date: 20 March 1995
93 years old

Director
YOUNG, Gillian
Appointed Date: 18 June 2015
69 years old

Resigned Directors

Secretary
MASON, Geoffrey Hugh
Resigned: 05 February 2004
Appointed Date: 26 January 1995

Secretary
MURPHY, Peter
Resigned: 01 March 2015
Appointed Date: 29 January 2009

Secretary
PYPLACZ, Brian
Resigned: 29 January 2009
Appointed Date: 05 February 2004

Director
HAWLEY, Gordon
Resigned: 16 June 2005
Appointed Date: 26 January 1995
71 years old

Director
MASON, Beryl May
Resigned: 04 July 2005
Appointed Date: 26 January 1995
95 years old

Director
MASON, Geoffrey Hugh
Resigned: 04 July 2005
Appointed Date: 26 January 1995
91 years old

Director
SPEAKES, Jean Mcphail
Resigned: 18 June 2015
Appointed Date: 16 June 2005
100 years old

DANE BANK HOUSING MANAGEMENT COMPANY LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 March 2017
07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
06 Sep 2016
Secretary's details changed for Mr Aaron James Hanson on 6 September 2016
03 May 2016
Total exemption full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

...
... and 64 more events
16 Jun 1995
Accounting reference date notified as 31/03
16 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 1995
Resolutions
  • ELRES ‐ Elective resolution

26 Jan 1995
Incorporation