355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 4AL
Company number 04172773
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 9 GROBY PLACE, ALTRINCHAM, CHESHIRE, WA14 4AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of 355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED are www.355deansgatemanchestermanagement.co.uk, and www.355-deansgate-manchester-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.355 Deansgate Manchester Management Limited is a Private Limited Company. The company registration number is 04172773. 355 Deansgate Manchester Management Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of 355 Deansgate Manchester Management Limited is 9 Groby Place Altrincham Cheshire Wa14 4al. . MORAN, Kevin Bernard is a Secretary of the company. MORAN, Eleanor Martina is a Director of the company. MORAN, Kevin Bernard is a Director of the company. CASTLEFIELD GALLERY is a Director of the company. Secretary HEPPLESTONE, John Martin has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director STRATTON, David has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORAN, Kevin Bernard
Appointed Date: 20 October 2003

Director
MORAN, Eleanor Martina
Appointed Date: 20 October 2003
63 years old

Director
MORAN, Kevin Bernard
Appointed Date: 20 October 2003
69 years old

Director
CASTLEFIELD GALLERY
Appointed Date: 20 October 2003

Resigned Directors

Secretary
HEPPLESTONE, John Martin
Resigned: 26 September 2001
Appointed Date: 05 March 2001

Secretary
EVERSECRETARY LIMITED
Resigned: 20 October 2003
Appointed Date: 26 September 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
HEPPLESTONE, John Martin
Resigned: 26 September 2001
Appointed Date: 05 March 2001
78 years old

Director
STRATTON, David
Resigned: 26 September 2001
Appointed Date: 05 March 2001
78 years old

Director
EVERDIRECTOR LIMITED
Resigned: 20 October 2003
Appointed Date: 26 September 2001

Director
EVERSECRETARY LIMITED
Resigned: 20 October 2003
Appointed Date: 26 September 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mrs Eleanor Martina Moran
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Bernard Moran
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

355 DEANSGATE (MANCHESTER) MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 43 more events
27 Mar 2001
Director resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
New director appointed
05 Mar 2001
Incorporation