APPLETON MEWS MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 02288102
Status Active
Incorporation Date 18 August 1988
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of APPLETON MEWS MANAGEMENT LIMITED are www.appletonmewsmanagement.co.uk, and www.appleton-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appleton Mews Management Limited is a Private Limited Company. The company registration number is 02288102. Appleton Mews Management Limited has been working since 18 August 1988. The present status of the company is Active. The registered address of Appleton Mews Management Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. . OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. LEWIS, Adam Kenneth is a Director of the company. PRINSEP, Adam Jon is a Director of the company. Secretary HANDFORD, John Philip has been resigned. Secretary LARKIN, Patrick Joseph has been resigned. Secretary MAIN AND MAIN DEVELOPMENTS LIMITED has been resigned. Secretary O'TOOLE, James Kieran has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director BURGESS, Stuart Robert has been resigned. Director JONES, Howard Dennis has been resigned. Director LARKIN, Patrick Joseph has been resigned. Director MARSHALL, David John has been resigned. Director O'TOOLE, James Kieran has been resigned. Director STOCKDALE, Neil Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
LEWIS, Adam Kenneth
Appointed Date: 01 October 2010
50 years old

Director
PRINSEP, Adam Jon
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Secretary
HANDFORD, John Philip
Resigned: 20 August 2003
Appointed Date: 02 September 1993

Secretary
LARKIN, Patrick Joseph
Resigned: 01 September 1993

Secretary
MAIN AND MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 09 November 2002

Secretary
O'TOOLE, James Kieran
Resigned: 12 July 1993

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Director
BURGESS, Stuart Robert
Resigned: 15 April 2011
Appointed Date: 01 October 2010
60 years old

Director
JONES, Howard Dennis
Resigned: 28 August 2008
Appointed Date: 01 August 2006
75 years old

Director
LARKIN, Patrick Joseph
Resigned: 20 August 2003
83 years old

Director
MARSHALL, David John
Resigned: 01 October 2010
Appointed Date: 09 January 2006
80 years old

Director
O'TOOLE, James Kieran
Resigned: 12 July 1993
81 years old

Director
STOCKDALE, Neil Anthony
Resigned: 24 April 2009
Appointed Date: 09 November 2002
61 years old

APPLETON MEWS MANAGEMENT LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 24

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
09 Nov 1988
Company name changed elderwell LIMITED\certificate issued on 10/11/88

22 Sep 1988
Nc inc already adjusted
22 Sep 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Aug 1988
Incorporation