LIFECYCLE RISK MANAGEMENT LIMITED
DENTON BDO STOY HAYWARD RISK MANAGEMENT (NORTH) LIMITED WHIZDETAIL LIMITED

Hellopages » Greater Manchester » Tameside » M34 3SU

Company number 03832653
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address FREEMAN HOUSE ORBITAL 24, OLDHAM STREET, DENTON, MANCHESTER, M34 3SU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Secretary's details changed for Mr Paul Raymond Gandy on 26 August 2015. The most likely internet sites of LIFECYCLE RISK MANAGEMENT LIMITED are www.lifecycleriskmanagement.co.uk, and www.lifecycle-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Lifecycle Risk Management Limited is a Private Limited Company. The company registration number is 03832653. Lifecycle Risk Management Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Lifecycle Risk Management Limited is Freeman House Orbital 24 Oldham Street Denton Manchester M34 3su. . GANDY, Paul Raymond is a Secretary of the company. HIRST, John Nigel is a Director of the company. HOUGHT, Julian Lyndon, Dr is a Director of the company. Secretary HARRISON, William Francis has been resigned. Secretary NICHOLS, Rupert Henry Conquest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Nicholas John has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GANDY, Paul Raymond
Appointed Date: 23 April 2004

Director
HIRST, John Nigel
Appointed Date: 27 May 2003
70 years old

Director
HOUGHT, Julian Lyndon, Dr
Appointed Date: 27 May 2003
60 years old

Resigned Directors

Secretary
HARRISON, William Francis
Resigned: 23 April 2004
Appointed Date: 27 May 2003

Secretary
NICHOLS, Rupert Henry Conquest
Resigned: 27 May 2003
Appointed Date: 17 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

Director
GRAY, Nicholas John
Resigned: 27 May 2003
Appointed Date: 17 September 1999
78 years old

Director
NICHOLS, Rupert Henry Conquest
Resigned: 27 May 2003
Appointed Date: 17 September 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Dr Julian Lyndon Hought
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Nigel Hirst
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFECYCLE RISK MANAGEMENT LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
26 Aug 2015
Secretary's details changed for Mr Paul Raymond Gandy on 26 August 2015
26 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

26 Aug 2015
Secretary's details changed for Mr Paul Raymond Gandy on 8 January 2015
...
... and 47 more events
20 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
27 Aug 1999
Incorporation