DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 05127015
Status Active
Incorporation Date 13 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Patricia Anne Square on 17 October 2016; Appointment of Patricia Anne Square as a director on 16 September 2016. The most likely internet sites of DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED are www.dixoncourtchelfordmanagementcompany.co.uk, and www.dixon-court-chelford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five 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.Dixon Court Chelford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05127015. Dixon Court Chelford Management Company Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Dixon Court Chelford Management Company Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. . OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. SMITH, Gordon Bertram is a Director of the company. SQUIRE, Patricia Anne is a Director of the company. TURNER, Peter Geoffrey is a Director of the company. Secretary MAIN & MAIN DEVELOPMENTS LIMITED has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BESWICK, Lynn has been resigned. Director JONES, Howard Dennis has been resigned. Director M17 DEVELOPMENTS LTD has been resigned. Director NORRIS, Steven Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
SMITH, Gordon Bertram
Appointed Date: 29 May 2007
104 years old

Director
SQUIRE, Patricia Anne
Appointed Date: 16 September 2016
74 years old

Director
TURNER, Peter Geoffrey
Appointed Date: 01 November 2006
94 years old

Resigned Directors

Secretary
MAIN & MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 13 May 2004

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
BESWICK, Lynn
Resigned: 06 January 2010
Appointed Date: 29 May 2007
67 years old

Director
JONES, Howard Dennis
Resigned: 28 August 2008
Appointed Date: 01 March 2007
75 years old

Director
M17 DEVELOPMENTS LTD
Resigned: 14 May 2007
Appointed Date: 13 May 2004

Director
NORRIS, Steven Mark
Resigned: 17 March 2010
Appointed Date: 29 May 2007
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
L & A SECRETARIAL LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

DIXON COURT (CHELFORD) MANAGEMENT COMPANY LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Director's details changed for Patricia Anne Square on 17 October 2016
28 Sep 2016
Appointment of Patricia Anne Square as a director on 16 September 2016
18 May 2016
Annual return made up to 13 May 2016 no member list
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
04 Jun 2004
Director resigned
04 Jun 2004
New secretary appointed
04 Jun 2004
New director appointed
04 Jun 2004
Registered office changed on 04/06/04 from: 31 corsham street london N1 6DR
13 May 2004
Incorporation